Advanced company searchLink opens in new window

GORDON RAMSAY (NO. 1) LIMITED

Company number 04171511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 PSC02 Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018
12 Jun 2017 AA Accounts for a small company made up to 31 August 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
14 Oct 2015 MR04 Satisfaction of charge 041715110002 in full
30 Sep 2015 MR01 Registration of charge 041715110003, created on 28 September 2015
14 May 2015 AA Accounts for a small company made up to 31 August 2014
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from 1 Catherine Place Victoria London SW1E 6DX on 8 April 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
03 Mar 2014 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE
06 Aug 2013 MR01 Registration of charge 041715110002
10 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
14 May 2013 AP01 Appointment of Mr Geoff Eades as a director
14 May 2013 TM01 Termination of appointment of Gordon Ramsay Holdings Limited as a director
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
19 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Apr 2013 AD04 Register(s) moved to registered office address
07 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
14 Mar 2012 CH02 Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519