GORDON RAMSAY (NO. 1) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type small. 2022-08-03 View Report
Mortgage. Charge creation date: 2022-05-04. Charge number: 041715110006. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Mortgage. Charge number: 041715110005. Charge creation date: 2021-07-08. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type small. 2020-09-01 View Report
Mortgage. Charge number: 041715110004. Charge creation date: 2020-05-12. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type small. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-03-10 View Report
Accounts. Accounts type small. 2018-05-14 View Report
Officers. Officer name: Stuart Gillies. Termination date: 2018-02-08. 2018-03-02 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Andrew William Wenlock. 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. Psc name: Gordon James Ramsay. Cessation date: 2018-01-01. 2018-02-13 View Report
Persons with significant control. Psc name: Gordon Ramsay Holdings Limited. Notification date: 2018-01-01. 2018-02-13 View Report
Accounts. Accounts type small. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type small. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Mortgage. Charge number: 041715110002. 2015-10-14 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 041715110003. 2015-09-30 View Report
Accounts. Accounts type small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type small. 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. 2014-03-03 View Report
Address. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE. 2014-03-03 View Report
Mortgage. Charge number: 041715110002. 2013-08-06 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Officers. Officer name: Mr Geoff Eades. 2013-05-14 View Report
Officers. Officer name: Gordon Ramsay Holdings Limited. 2013-05-14 View Report
Officers. Officer name: Trevor James. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Address. Move registers to registered office company. 2013-04-19 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Officers. Officer name: Gordon Ramsay Holdings Limited. Change date: 2012-03-14. 2012-03-14 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. 2011-09-06 View Report
Officers. 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
Annual return. With made up date full list shareholders. 2011-03-02 View Report