LONDON HOUSE RESTAURANTS LIMITED

06327337
539-547 WANDSWORTH ROAD LONDON SW8 3JD

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 3 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 9 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 9 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 9 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 (Stuart Gillies) 1 Buy now
02 Mar 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 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
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 9 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 3 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 5 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 10 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 6 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
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
06 Mar 2012 document-replacement Second Filing Of Form With Form Type 4 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
05 Sep 2011 annual-return Annual Return 3 Buy now
05 Sep 2011 address Move Registers To Registered Office Company 1 Buy now
01 Jun 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
06 Dec 2010 resolution Resolution 37 Buy now
06 Dec 2010 change-of-constitution Statement Of Companys Objects 2 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
13 Sep 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 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
02 Nov 2009 officers Change of particulars for secretary (Christopher Fraser Hutcheson) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
17 Oct 2009 officers Termination of appointment of director (Nicholas Fletcher) 1 Buy now
28 Aug 2009 accounts Annual Accounts 7 Buy now
03 Aug 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
06 Nov 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
11 Jun 2008 officers Director appointed nick fletcher 4 Buy now
04 Jun 2008 resolution Resolution 4 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Dec 2007 capital Ad 30/07/07-30/07/07 £ si 1@1=1 £ ic 1/2 2 Buy now
01 Dec 2007 accounts Accounting reference date extended from 31/07/08 to 31/08/08 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
13 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
30 Jul 2007 incorporation Incorporation Company 30 Buy now