GORDON RAMSAY AT CLARIDGE'S LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Accounts. Accounts type dormant. 2018-06-06 View Report
Officers. Officer name: Mr Andrew William Wenlock. Appointment date: 2018-05-18. 2018-05-22 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-03-02 View Report
Officers. Termination date: 2018-02-08. Officer name: Stuart Gillies. 2018-03-02 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 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
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type dormant. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Mortgage. Charge number: 3. 2015-10-03 View Report
Accounts. Accounts type full. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Address. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom. New address: 55 Baker Street London W1U 7EU. 2015-02-26 View Report
Officers. Termination date: 2015-02-26. Officer name: Gordon Ramsay Holdings Limited. 2015-02-26 View Report
Accounts. Accounts type medium. 2014-06-04 View Report
Address. Old address: , 1 Catherine Place, Victoria, London, SW1E 6DX. Change date: 2014-04-08. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type full. 2013-06-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2013-03-21 View Report
Officers. Officer name: Mr Geoff Eades. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Officers. Officer name: Trevor James. 2012-09-24 View Report
Accounts. Accounts type full. 2012-06-07 View Report
Document replacement. Form type: TM01. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Officers. Change date: 2012-01-31. Officer name: Gordon Ramsay Holdings Limited. 2012-02-10 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. 2011-09-05 View Report
Officers. Officer name: Mr Trevor James. 2011-08-17 View Report
Accounts. Accounts type full. 2011-06-01 View Report
Officers. Change date: 2011-03-23. Officer name: Mr Gordon James Ramsay. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Change of constitution. Statement of companys objects. 2010-12-06 View Report
Resolution. Description: Resolutions. 2010-12-06 View Report
Officers. Officer name: Christopher Hutcheson. 2010-12-06 View Report