GORDON RAMSAY (NO. 1) LIMITED

Company Documents

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

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2023-08-27

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-08-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/05/2210 May 2022 Registration of charge 041715110006, created on 2022-05-04

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-08-31

View Document

21/07/2121 July 2021 Registration of charge 041715110005, created on 2021-07-08

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041715110004

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

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

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK

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

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EADES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041715110002

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041715110003

View Document

14/05/1514 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' 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

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041715110002

View Document

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

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

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

View Document

19/04/1319 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/04/1319 April 2013 Annual return made up to 1 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

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAMSAY HOLDINGS LIMITED / 14/03/2012

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

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

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

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

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

View Document

06/12/106 December 2010 TERMINATE DIR APPOINTMENT

View Document

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

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 Annual return made up to 1 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 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

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 208 FULHAM ROAD, LONDON, SW10 2PJ

View Document

24/04/0224 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

02/03/012 March 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