Total Documents | 142 |
---|
Total Pages | 1,095 |
---|
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates |
---|---|
1 September 2020 | Accounts for a small company made up to 31 August 2019 |
18 May 2020 | Registration of charge 052145100005, created on 12 May 2020 |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates |
30 May 2019 | Accounts for a small company made up to 31 August 2018 |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates |
14 May 2018 | Accounts for a small company made up to 31 August 2017 |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 |
13 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 |
13 February 2018 | Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 |
13 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 |
9 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates |
12 June 2017 | Accounts for a small company made up to 31 August 2016 |
12 June 2017 | Accounts for a small company made up to 31 August 2016 |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates |
8 June 2016 | Full accounts made up to 31 August 2015 |
8 June 2016 | Full accounts made up to 31 August 2015 |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Satisfaction of charge 3 in full |
3 October 2015 | Satisfaction of charge 3 in full |
30 September 2015 | Registration of charge 052145100004, created on 28 September 2015 |
30 September 2015 | Registration of charge 052145100004, created on 28 September 2015 |
14 May 2015 | Full accounts made up to 31 August 2014 |
14 May 2015 | Full accounts made up to 31 August 2014 |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 June 2014 | Accounts for a medium company made up to 31 August 2013 |
16 June 2014 | Accounts for a medium company made up to 31 August 2013 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 |
27 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 June 2013 | Full accounts made up to 31 August 2012 |
10 June 2013 | Full accounts made up to 31 August 2012 |
14 May 2013 | Termination of appointment of Trevor James as a secretary |
14 May 2013 | Termination of appointment of Trevor James as a secretary |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
4 March 2013 | Appointment of Mr Geoff Eades as a director |
4 March 2013 | Appointment of Mr Geoff Eades as a director |
19 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
7 June 2012 | Full accounts made up to 31 August 2011 |
7 June 2012 | Full accounts made up to 31 August 2011 |
6 March 2012 | Second filing of TM01 previously delivered to Companies House
|
6 March 2012 | Second filing of TM01 previously delivered to Companies House
|
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
12 October 2011 | Section 519 |
12 October 2011 | Section 519 |
29 September 2011 | Section 519 |
29 September 2011 | Section 519 |
5 September 2011 | Appointment of Mr Trevor James as a secretary |
5 September 2011 | Appointment of Mr Stuart Gillies as a director |
5 September 2011 | Appointment of Mr Trevor James as a secretary |
5 September 2011 | Appointment of Mr Stuart Gillies as a director |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders |
1 June 2011 | Full accounts made up to 31 August 2010 |
1 June 2011 | Full accounts made up to 31 August 2010 |
22 March 2011 | Director's details changed for Mr Gordon James Ramsay on 22 March 2011 |
22 March 2011 | Director's details changed for Mr Gordon James Ramsay on 22 March 2011 |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects |
6 December 2010 | Statement of company's objects |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders |
2 June 2010 | Full accounts made up to 31 August 2009 |
2 June 2010 | Full accounts made up to 31 August 2009 |
3 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 |
3 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 |
3 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 |
3 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 |
3 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 |
3 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 |
2 November 2009 | Register(s) moved to registered inspection location |
2 November 2009 | Register inspection address has been changed |
2 November 2009 | Register(s) moved to registered inspection location |
2 November 2009 | Register inspection address has been changed |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders |
1 July 2009 | Accounts for a small company made up to 31 August 2008 |
1 July 2009 | Accounts for a small company made up to 31 August 2008 |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 December 2008 | Accounts for a small company made up to 31 August 2007 |
17 December 2008 | Accounts for a small company made up to 31 August 2007 |
23 September 2008 | Return made up to 25/08/08; full list of members |
23 September 2008 | Return made up to 25/08/08; full list of members |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 |
29 April 2008 | Accounts for a small company made up to 31 August 2006 |
29 April 2008 | Accounts for a small company made up to 31 August 2006 |
29 October 2007 | Return made up to 25/08/07; no change of members |
29 October 2007 | Return made up to 25/08/07; no change of members |
17 August 2007 | New director appointed |
17 August 2007 | New director appointed |
29 December 2006 | Return made up to 25/08/06; full list of members |
29 December 2006 | Return made up to 25/08/06; full list of members |
6 July 2006 | Accounts for a small company made up to 31 August 2005 |
6 July 2006 | Accounts for a small company made up to 31 August 2005 |
30 June 2006 | Ad 06/01/06--------- £ si 99999@1=99999 £ ic 1/100000 |
30 June 2006 | Ad 06/01/06--------- £ si 99999@1=99999 £ ic 1/100000 |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
22 September 2005 | Return made up to 25/08/05; full list of members |
22 September 2005 | Return made up to 25/08/05; full list of members |
13 May 2005 | Particulars of mortgage/charge |
13 May 2005 | Particulars of mortgage/charge |
21 September 2004 | New director appointed |
21 September 2004 | New director appointed |
21 September 2004 | Registered office changed on 21/09/04 from: marquess court 69 southampton row london WC1B 4ET |
21 September 2004 | Registered office changed on 21/09/04 from: marquess court 69 southampton row london WC1B 4ET |
21 September 2004 | New secretary appointed;new director appointed |
21 September 2004 | Secretary resigned |
21 September 2004 | New secretary appointed;new director appointed |
21 September 2004 | Secretary resigned |
21 September 2004 | Director resigned |
21 September 2004 | Director resigned |
25 August 2004 | Incorporation |
25 August 2004 | Incorporation |