GORDON RAMSAY HOLDINGS LIMITED

03457208
539-547 WANDSWORTH ROAD LONDON SW8 3JD

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 27 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 27 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 34 Buy now
10 May 2022 mortgage Registration of a charge 51 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 34 Buy now
17 Jul 2021 mortgage Registration of a charge 72 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 34 Buy now
15 May 2020 mortgage Registration of a charge 16 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 32 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 31 Buy now
02 Mar 2018 officers Termination of appointment of director (Stuart Gillies) 1 Buy now
13 Feb 2018 officers Appointment of director (Mr Andrew William Wenlock) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Geoffrey John Eades) 1 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 30 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 27 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2015 mortgage Registration of a charge 59 Buy now
14 May 2015 accounts Annual Accounts 25 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Jun 2014 accounts Annual Accounts 20 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2013 accounts Annual Accounts 27 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
04 Mar 2013 officers Appointment of director (Mr Geoff Eades) 2 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 officers Termination of appointment of director (Trevor James) 1 Buy now
07 Jun 2012 accounts Annual Accounts 24 Buy now
05 Mar 2012 document-replacement Second Filing Of Form With Form Type 2 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 miscellaneous Miscellaneous 1 Buy now
29 Sep 2011 miscellaneous Miscellaneous 1 Buy now
05 Sep 2011 officers Appointment of director (Mr Stuart Gillies) 2 Buy now
17 Aug 2011 officers Appointment of director (Mr Trevor James) 2 Buy now
27 May 2011 accounts Annual Accounts 35 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2010 resolution Resolution 37 Buy now
06 Dec 2010 officers Termination of appointment of secretary (Christopher Hutcheson) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Christopher Hutcheson) 3 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
26 Aug 2010 accounts Annual Accounts 36 Buy now
27 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Mar 2010 capital Return of Allotment of shares 2 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
24 Oct 2009 officers Change of particulars for director (Christopher Fraser Hutcheson) 2 Buy now
24 Oct 2009 address Change Sail Address Company 1 Buy now
24 Oct 2009 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
24 Oct 2009 officers Change of particulars for secretary (Christopher Fraser Hutcheson) 1 Buy now
17 Oct 2009 officers Termination of appointment of director (Nicholas Fletcher) 1 Buy now
24 Sep 2009 address Location of register of members 1 Buy now
02 Jul 2009 accounts Annual Accounts 33 Buy now
03 Mar 2009 accounts Annual Accounts 36 Buy now
04 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
04 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 28 Buy now
04 Jun 2008 resolution Resolution 4 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
14 Nov 2007 annual-return Return made up to 29/10/07; no change of members 7 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
24 Mar 2007 annual-return Return made up to 29/10/06; full list of members 7 Buy now
15 Mar 2007 accounts Annual Accounts 26 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2006 annual-return Return made up to 29/10/05; full list of members 3 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
19 Jan 2005 annual-return Return made up to 29/10/04; full list of members 7 Buy now
06 Jan 2005 accounts Annual Accounts 26 Buy now
06 Jan 2005 accounts Annual Accounts 27 Buy now
07 Dec 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
15 Sep 2003 officers New secretary appointed 2 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 8 Buy now
02 Jun 2003 accounts Annual Accounts 7 Buy now
07 Mar 2003 officers New director appointed 1 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX 1 Buy now
18 Nov 2002 annual-return Return made up to 29/10/02; full list of members 7 Buy now