GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type small. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type small. 2022-08-03 View Report
Mortgage. Charge number: 012375650013. Charge creation date: 2022-05-04. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type small. 2021-09-09 View Report
Mortgage. Charge creation date: 2021-07-08. Charge number: 012375650012. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type small. 2020-09-01 View Report
Mortgage. Charge number: 012375650011. Charge creation date: 2020-05-12. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-11-02 View Report
Accounts. Accounts type small. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type small. 2018-05-15 View Report
Officers. Termination date: 2018-02-08. Officer name: Stuart Gillies. 2018-04-04 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Andrew William Wenlock. 2018-02-13 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon Ramsay Holdings Limited. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Mortgage. Charge number: 9. 2015-10-03 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 012375650010. 2015-09-30 View Report
Accounts. Accounts type small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type small. 2014-06-04 View Report
Address. Change date: 2014-04-08. Old address: , 1 Catherine Place, London, SW1E 6DX. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type small. 2013-06-10 View Report
Officers. Termination date: 2013-05-07. Officer name: Trevor James. 2013-05-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2013-03-21 View Report
Officers. Appointment date: 2013-02-14. Officer name: Mr Geoff Eades. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Document replacement. Form type: TM01. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Miscellaneous. Description: Section 519. 2011-10-12 View Report
Miscellaneous. Description: Section 519. 2011-09-29 View Report
Officers. Officer name: Mr Stuart Gillies. Appointment date: 2011-09-05. 2011-09-05 View Report
Officers. Appointment date: 2011-09-05. Officer name: Mr Trevor James. 2011-09-05 View Report
Accounts. Accounts type small. 2011-06-01 View Report
Officers. Change date: 2011-03-23. Officer name: Mr Gordon James Ramsay. 2011-03-23 View Report
Resolution. Description: Resolutions. 2010-12-06 View Report
Change of constitution. Statement of companys objects. 2010-12-06 View Report