Download leads from Nexok and grow your business. Find out more

Gordon Ramsay (Maze) Limited

Documents

Total Documents142
Total Pages1,095

Filing History

20 October 2020Confirmation statement made on 19 October 2020 with no updates
1 September 2020Accounts for a small company made up to 31 August 2019
18 May 2020Registration of charge 052145100005, created on 12 May 2020
31 October 2019Confirmation statement made on 19 October 2019 with no updates
30 May 2019Accounts for a small company made up to 31 August 2018
23 October 2018Confirmation statement made on 19 October 2018 with no updates
14 May 2018Accounts for a small company made up to 31 August 2017
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018
13 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018
13 February 2018Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018
9 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018
19 October 2017Confirmation statement made on 19 October 2017 with no updates
19 October 2017Confirmation statement made on 19 October 2017 with no updates
12 June 2017Accounts for a small company made up to 31 August 2016
12 June 2017Accounts for a small company made up to 31 August 2016
21 October 2016Confirmation statement made on 19 October 2016 with updates
21 October 2016Confirmation statement made on 19 October 2016 with updates
8 June 2016Full accounts made up to 31 August 2015
8 June 2016Full accounts made up to 31 August 2015
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
3 October 2015Satisfaction of charge 3 in full
3 October 2015Satisfaction of charge 3 in full
30 September 2015Registration of charge 052145100004, created on 28 September 2015
30 September 2015Registration of charge 052145100004, created on 28 September 2015
14 May 2015Full accounts made up to 31 August 2014
14 May 2015Full accounts made up to 31 August 2014
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 October 2014Register inspection address has been changed from Fingate 5-7 Cranwood Street London EC1V 9EE to 55 Baker St, London Baker Street London W1U 7EU
21 October 2014Register inspection address has been changed from Fingate 5-7 Cranwood Street London EC1V 9EE to 55 Baker St, London Baker Street London W1U 7EU
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
16 June 2014Accounts for a medium company made up to 31 August 2013
16 June 2014Accounts for a medium company made up to 31 August 2013
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
10 June 2013Full accounts made up to 31 August 2012
10 June 2013Full accounts made up to 31 August 2012
14 May 2013Termination of appointment of Trevor James as a secretary
14 May 2013Termination of appointment of Trevor James as a secretary
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 March 2013Particulars of a mortgage or charge / charge no: 3
21 March 2013Particulars of a mortgage or charge / charge no: 3
4 March 2013Appointment of Mr Geoff Eades as a director
4 March 2013Appointment of Mr Geoff Eades as a director
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
7 June 2012Full accounts made up to 31 August 2011
7 June 2012Full accounts made up to 31 August 2011
6 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
6 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
12 October 2011Section 519
12 October 2011Section 519
29 September 2011Section 519
29 September 2011Section 519
5 September 2011Appointment of Mr Trevor James as a secretary
5 September 2011Appointment of Mr Stuart Gillies as a director
5 September 2011Appointment of Mr Trevor James as a secretary
5 September 2011Appointment of Mr Stuart Gillies as a director
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
1 June 2011Full accounts made up to 31 August 2010
1 June 2011Full accounts made up to 31 August 2010
22 March 2011Director's details changed for Mr Gordon James Ramsay on 22 March 2011
22 March 2011Director's details changed for Mr Gordon James Ramsay on 22 March 2011
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2010Statement of company's objects
6 December 2010Statement of company's objects
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
2 June 2010Full accounts made up to 31 August 2009
2 June 2010Full accounts made up to 31 August 2009
3 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009
3 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009
3 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009
3 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009
3 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009
3 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009
2 November 2009Register(s) moved to registered inspection location
2 November 2009Register inspection address has been changed
2 November 2009Register(s) moved to registered inspection location
2 November 2009Register inspection address has been changed
17 October 2009Termination of appointment of Nicholas Fletcher as a director
17 October 2009Termination of appointment of Nicholas Fletcher as a director
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders
1 July 2009Accounts for a small company made up to 31 August 2008
1 July 2009Accounts for a small company made up to 31 August 2008
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 December 2008Accounts for a small company made up to 31 August 2007
17 December 2008Accounts for a small company made up to 31 August 2007
23 September 2008Return made up to 25/08/08; full list of members
23 September 2008Return made up to 25/08/08; full list of members
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Particulars of a mortgage or charge / charge no: 2
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Particulars of a mortgage or charge / charge no: 2
29 April 2008Accounts for a small company made up to 31 August 2006
29 April 2008Accounts for a small company made up to 31 August 2006
29 October 2007Return made up to 25/08/07; no change of members
29 October 2007Return made up to 25/08/07; no change of members
17 August 2007New director appointed
17 August 2007New director appointed
29 December 2006Return made up to 25/08/06; full list of members
29 December 2006Return made up to 25/08/06; full list of members
6 July 2006Accounts for a small company made up to 31 August 2005
6 July 2006Accounts for a small company made up to 31 August 2005
30 June 2006Ad 06/01/06--------- £ si 99999@1=99999 £ ic 1/100000
30 June 2006Ad 06/01/06--------- £ si 99999@1=99999 £ ic 1/100000
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 September 2005Return made up to 25/08/05; full list of members
22 September 2005Return made up to 25/08/05; full list of members
13 May 2005Particulars of mortgage/charge
13 May 2005Particulars of mortgage/charge
21 September 2004New director appointed
21 September 2004New director appointed
21 September 2004Registered office changed on 21/09/04 from: marquess court 69 southampton row london WC1B 4ET
21 September 2004Registered office changed on 21/09/04 from: marquess court 69 southampton row london WC1B 4ET
21 September 2004New secretary appointed;new director appointed
21 September 2004Secretary resigned
21 September 2004New secretary appointed;new director appointed
21 September 2004Secretary resigned
21 September 2004Director resigned
21 September 2004Director resigned
25 August 2004Incorporation
25 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing