GORDON RAMSAY AT THE SAVOY GRILL 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

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 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

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

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

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 SAIL ADDRESS CHANGED FROM:
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

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 February 2013 with full list of shareholders

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

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 TM01

View Document

10/02/1210 February 2012 Annual return made up to 6 February 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

05/09/115 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

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

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

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

09/11/109 November 2010 DIRECTOR APPOINTED MR GORDON JAMES RAMSAY

View Document

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

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

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

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

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

27/03/0927 March 2009 RETURN MADE UP TO 06/02/09; 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

24/09/0824 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JANE WAREING

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS WAREING

View Document

12/09/0812 September 2008 MEMORANDUM OF ASSOCIATION

View Document

12/09/0812 September 2008 ARTICLES OF ASSOCIATION

View Document

09/09/089 September 2008 COMPANY NAME CHANGED MARCUS WAREING AT THE SAVOY GRILL LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/06

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

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/02/07; CHANGE OF MEMBERS

View Document

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

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03

View Document

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

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 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