Advanced company searchLink opens in new window

GORDON RAMSAY AT CLARIDGE'S LIMITED

Company number 04150120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
03 Oct 2015 MR04 Satisfaction of charge 3 in full
14 May 2015 AA Full accounts made up to 31 August 2014
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
26 Feb 2015 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU
26 Feb 2015 TM01 Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015
04 Jun 2014 AA Accounts for a medium company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
10 Jun 2013 AA Full accounts made up to 31 August 2012
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2013 AP01 Appointment of Mr Geoff Eades as a director
18 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of Trevor James as a director
07 Jun 2012 AA Full accounts made up to 31 August 2011
05 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
10 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
10 Feb 2012 CH02 Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
05 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
17 Aug 2011 AP01 Appointment of Mr Trevor James as a director
01 Jun 2011 AA Full accounts made up to 31 August 2010