LONDON HOUSE OPERATING COMPANY LIMITED

04658040
539-547 WANDSWORTH ROAD LONDON SW8 3JD

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 3 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 9 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 9 Buy now
07 Jun 2018 accounts Annual Accounts 8 Buy now
22 May 2018 officers Appointment of director (Mr Andrew William Wenlock) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Geoffrey John Eades) 1 Buy now
02 Mar 2018 officers Termination of appointment of director (Stuart Gillies) 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
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 8 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 3 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
19 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jun 2014 accounts Annual Accounts 5 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2013 accounts Annual Accounts 8 Buy now
14 May 2013 officers Appointment of director (Mr Geoff Eades) 2 Buy now
14 May 2013 officers Termination of appointment of secretary (Trevor James) 1 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
10 Feb 2012 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 secretary (Mr Trevor James) 1 Buy now
05 Sep 2011 officers Appointment of director (Mr Stuart Gillies) 2 Buy now
01 Jun 2011 accounts Annual Accounts 7 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Appointment of director (Mr Gordon James Ramsay) 3 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 director (Christopher Hutcheson) 3 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
02 Nov 2009 address Move Registers To Sail Company 1 Buy now
02 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Christopher Fraser Hutcheson) 2 Buy now
17 Oct 2009 officers Termination of appointment of director (Nicholas Fletcher) 1 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
26 Mar 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
04 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
17 Dec 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 06/02/08; full list of members 4 Buy now
23 Sep 2008 officers Appointment terminated director marcus wareing 1 Buy now
23 Sep 2008 officers Appointment terminated secretary jane wareing 1 Buy now
12 Sep 2008 incorporation Memorandum Articles 24 Buy now
12 Sep 2008 incorporation Memorandum Articles 5 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jul 2008 accounts Annual Accounts 6 Buy now
04 Jun 2008 resolution Resolution 3 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Feb 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
10 Feb 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
24 May 2005 officers New director appointed 2 Buy now
21 Feb 2005 annual-return Return made up to 06/02/05; full list of members 7 Buy now
06 Jan 2005 accounts Annual Accounts 6 Buy now
06 Jan 2005 accounts Annual Accounts 6 Buy now
10 Dec 2004 officers Director's particulars changed 1 Buy now
14 Apr 2004 annual-return Return made up to 06/02/04; full list of members 7 Buy now
23 Jul 2003 accounts Accounting reference date shortened from 29/02/04 to 31/08/03 1 Buy now
12 Jun 2003 capital Ad 12/05/03--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 8 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New secretary appointed 2 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
20 Feb 2003 officers Director resigned 1 Buy now
20 Feb 2003 officers Secretary resigned 1 Buy now
06 Feb 2003 incorporation Incorporation Company 30 Buy now