Advanced company searchLink opens in new window

GORDON RAMSAY AT THE BERKELEY LIMITED

Company number 04672847

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)
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
20 Feb 2015 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
20 Feb 2014 AD04 Register(s) moved to registered office address
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
14 May 2013 AP01 Appointment of Mr Geoff Eades 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 20 February 2013 with full list of shareholders
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
06 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
06 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
05 Sep 2011 AP03 Appointment of Mr Trevor James as a secretary
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
23 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 23 March 2011
22 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
06 Dec 2010 CC04 Statement of company's objects
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 TM02 Termination of appointment of Christopher Hutcheson as a secretary
06 Dec 2010 TM01 Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012