GORDON RAMSAY AT CLARIDGE'S LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-08-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RAMSAY HOLDINGS LIMITED

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM:
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

04/06/144 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, 1 CATHERINE PLACE, VICTORIA, LONDON, SW1E 6DX

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR GEOFF EADES

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/03/125 March 2012 SECOND FILING FOR FORM TM01

View Document

10/02/1210 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAMSAY HOLDINGS LIMITED / 31/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 SECTION 519

View Document

29/09/1129 September 2011 SECTION 519

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR STUART GILLIES

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR TREVOR JAMES

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 23/03/2011

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/106 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

06/01/056 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: G OFFICE CHANGED 16/01/03 208 FULHAM ROAD LONDON SW10 9PJ

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED DEALMANOR LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 08/02/01

View Document

13/02/0113 February 2001 � NC 100/100000 08/02

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company