GORDON RAMSAY (NO.2) LIMITED

Company Documents

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

View Document

09/05/249 May 2024 Full accounts made up to 2023-08-27

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-08-28

View Document

11/05/2311 May 2023 Full accounts made up to 2022-08-28

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

10/05/2210 May 2022 Registration of charge 063671760006, created on 2022-05-04

View Document

21/07/2121 July 2021 Registration of charge 063671760005, created on 2021-07-08

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063671760004

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, 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

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 RAMSAY HOLDINGS INTERNATIONAL LIMITED

View Document

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

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF EADES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063671760003

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

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

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY TREVORS JAMES

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 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 LONDON SW1E 6DX

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. 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 1

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

31/10/1231 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/03/126 March 2012 SECOND FILING FOR FORM TM02

View Document

12/10/1112 October 2011 SECTION 519

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SECTION 519

View Document

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

View Document

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

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

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

View Document

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

View Document

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

View Document

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

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

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

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 06/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009

View Document

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

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 07/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 06/10/2009

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 COMPANY NAME CHANGED GORDON RAMSAY AT THE SAVOY GRILL LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NICK FLETCHER

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 ALTER ARTICLES 22/05/2008

View Document

06/12/076 December 2007 £ NC 1000/175000 28/11

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 28/11/07

View Document

01/12/071 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 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