GORDON RAMSAY AT THE CONNAUGHT 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

10/04/2510 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 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

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EADES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EADES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES

View Document

13/02/1813 February 2018 CESSATION OF GORDON JAMES RAMSAY AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON RAMSAY HOLDINGS LIMITED

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON RAMSAY HOLDINGS LIMITED

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR GEOFF EADES

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR JAMES

View Document

19/04/1319 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/05/1225 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAMSAY HOLDINGS LIMITED / 25/05/2012

View Document

25/05/1225 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1225 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

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

View Document

12/10/1112 October 2011 SECTION 519

View Document

29/09/1129 September 2011 SECTION 519

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR STUART GILLIES

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR TREVOR JAMES

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR GORDON JAMES RAMSAY

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA HARTNETT

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON

View Document

06/12/106 December 2010 ADOPT ARTICLES 26/11/2010

View Document

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

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

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 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

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

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

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

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/03/04; 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

10/04/0310 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 208 FULHAM ROAD LONDON SW10 2PJ

View Document

05/05/025 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/025 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED GORDON RAMSAY (CONNAUGHT) LIMITE D CERTIFICATE ISSUED ON 19/04/02

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 55 DRURY LANE LONDON WC2B 5RZ

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED MOLECROWN LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED GORDON RAMSAY (CONNAUGHT) LIMITE D CERTIFICATE ISSUED ON 28/03/02

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 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