London
SW8 3JD
Director Name | Mr Andrew William Wenlock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Albert Henri Roux |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 539 Wandsworth Road London SW8 3JX |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Michael Aldridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 1996) |
Role | Chef/Retailer |
Correspondence Address | 13b Carminia Road London SW17 8AJ |
Director Name | Richard Frederick Durlacher |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1999) |
Role | Barclays Stockbrokers |
Correspondence Address | 59 Victoria Road Kensington London W8 5RH |
Director Name | Ian Daly |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | Broadoak House Heathside Park Road Woking Surrey GU22 7JE |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Flat 3 44 Lowndes Square London SW1X 9JT |
Director Name | Monique Roux |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 539 Wandsworth Road London SW8 3JX |
Director Name | Christopher Peedell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 10 Saint Marys Way Guildford Surrey GU2 8JY |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Nicholas Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 14 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Secretary Name | Mr Trevor James |
---|---|
Status | Resigned |
Appointed | 05 September 2011(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 1 Catherine Place London SW1E 6DX |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Website | gordonramsay.com |
---|---|
Telephone | 020 77204915 |
Telephone region | London |
Registered Address | 539-547 Wandsworth Road London SW8 3JD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3m at £1 | Gordon Ramsay Holdings International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,350,434 |
Current Liabilities | £1,943,094 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
22 May 2008 | Delivered on: 4 June 2008 Satisfied on: 22 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
16 March 1995 | Delivered on: 25 March 1995 Satisfied on: 8 April 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and hereditaments situate at and k/a 539-547 wandsworth road london SW8 3JX. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 March 1995 | Delivered on: 25 March 1995 Satisfied on: 8 April 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and hereditaments k/a 229 ebury street london SW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 March 1995 | Delivered on: 25 March 1995 Satisfied on: 14 September 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and hereditaments k/a 537 wandsworth road london SW8 3JX. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 July 1994 | Delivered on: 22 July 1994 Satisfied on: 8 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 May 2023 | Micro company accounts made up to 28 August 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 August 2019 (15 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Notification of Gordon Ramsay Holdings International Limited as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
14 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
14 May 2013 | Termination of appointment of Trevor James as a secretary (1 page) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
14 May 2013 | Termination of appointment of Trevor James as a secretary (1 page) |
14 May 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Second filing of TM01 previously delivered to Companies House
|
5 March 2012 | Second filing of TM01 previously delivered to Companies House
|
12 October 2011 | Section 519 (1 page) |
12 October 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director (2 pages) |
5 September 2011 | Appointment of Mr Trevor James as a secretary (1 page) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director (2 pages) |
5 September 2011 | Appointment of Mr Trevor James as a secretary (1 page) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mr Gordon James Ramsay on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Gordon James Ramsay on 30 March 2011 (2 pages) |
27 January 2011 | Termination of appointment of Christopher Hutcheson as a secretary (1 page) |
27 January 2011 | Termination of appointment of Christopher Hutcheson as a director
|
27 January 2011 | Termination of appointment of Christopher Hutcheson as a secretary (1 page) |
27 January 2011 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Resolutions
|
2 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
12 November 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
30 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
30 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
7 July 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 October 2008 | Return made up to 01/04/08; full list of members (8 pages) |
21 October 2008 | Return made up to 01/04/08; full list of members (8 pages) |
11 June 2008 | Director appointed nick fletcher (4 pages) |
11 June 2008 | Director appointed nick fletcher (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 January 2008 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 539-547 wandsworth road london SW8 3JX (1 page) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
10 January 2008 | New secretary appointed;new director appointed (3 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 539-547 wandsworth road london SW8 3JX (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed;new director appointed (3 pages) |
9 January 2008 | Company name changed the house of albert roux LIMITED\certificate issued on 09/01/08 (3 pages) |
9 January 2008 | Company name changed the house of albert roux LIMITED\certificate issued on 09/01/08 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 November 2007 | Return made up to 01/04/07; full list of members; amend (8 pages) |
22 November 2007 | Return made up to 01/04/07; full list of members; amend (8 pages) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
5 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
20 April 2006 | Registered office changed on 20/04/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (14 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (14 pages) |
26 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
26 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members (9 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members (9 pages) |
9 April 2003 | Ad 20/02/03--------- £ si 150604@1=150604 £ ic 1122110/1272714 (2 pages) |
9 April 2003 | Ad 20/02/03--------- £ si 150604@1=150604 £ ic 1122110/1272714 (2 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
30 January 2002 | Ad 14/01/02--------- £ si 127351@1=127351 £ ic 994759/1122110 (2 pages) |
30 January 2002 | Ad 14/01/02--------- £ si 127351@1=127351 £ ic 994759/1122110 (2 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (1 page) |
25 May 2001 | New director appointed (1 page) |
14 May 2001 | Return made up to 01/04/01; full list of members (11 pages) |
14 May 2001 | Return made up to 01/04/01; full list of members (11 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
8 November 2000 | Ad 06/10/00--------- £ si 120757@1=120757 £ ic 874002/994759 (2 pages) |
8 November 2000 | Ad 06/10/00--------- £ si 120757@1=120757 £ ic 874002/994759 (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | £ nc 1000000/1500000 28/09/00 (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | £ nc 1000000/1500000 28/09/00 (2 pages) |
7 April 2000 | Return made up to 01/04/00; full list of members (11 pages) |
7 April 2000 | Return made up to 01/04/00; full list of members (11 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
6 July 1999 | Ad 01/07/99--------- £ si 250000@1=250000 £ ic 624002/874002 (2 pages) |
6 July 1999 | Ad 01/07/99--------- £ si 250000@1=250000 £ ic 624002/874002 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
28 April 1999 | Return made up to 01/04/99; change of members (7 pages) |
28 April 1999 | Return made up to 01/04/99; change of members (7 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
20 April 1998 | Return made up to 01/04/98; full list of members
|
20 April 1998 | Return made up to 01/04/98; full list of members
|
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
2 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
11 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
11 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
9 June 1996 | Ad 01/04/96--------- £ si 132000@1 (6 pages) |
9 June 1996 | Auditor's resignation (1 page) |
9 June 1996 | Ad 01/04/96--------- £ si 8000@1 (2 pages) |
9 June 1996 | Return made up to 01/04/96; full list of members (9 pages) |
9 June 1996 | Auditor's resignation (1 page) |
9 June 1996 | Ad 01/04/96--------- £ si 132000@1 (6 pages) |
9 June 1996 | Return made up to 01/04/96; full list of members (9 pages) |
9 June 1996 | Ad 01/04/96--------- £ si 59000@1 (2 pages) |
9 June 1996 | Ad 01/04/96--------- £ si 59000@1 (2 pages) |
9 June 1996 | Ad 01/04/96--------- £ si 8000@1 (2 pages) |
2 June 1996 | Auditor's resignation (1 page) |
2 June 1996 | Auditor's resignation (1 page) |
29 November 1995 | £ nc 500000/1000000 14/11/95 (1 page) |
29 November 1995 | £ nc 500000/1000000 14/11/95 (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
8 August 1995 | Ad 16/06/95--------- £ si 25000@1=25000 £ ic 400002/425002 (2 pages) |
8 August 1995 | Ad 07/04/95--------- £ si 25000@1=25000 £ ic 350002/375002 (2 pages) |
8 August 1995 | Ad 19/04/95--------- £ si 25000@1=25000 £ ic 375002/400002 (2 pages) |
8 August 1995 | Ad 16/06/95--------- £ si 25000@1=25000 £ ic 400002/425002 (2 pages) |
8 August 1995 | Ad 07/04/95--------- £ si 25000@1=25000 £ ic 350002/375002 (2 pages) |
8 August 1995 | Ad 19/04/95--------- £ si 25000@1=25000 £ ic 375002/400002 (2 pages) |
28 April 1995 | Return made up to 01/04/95; full list of members
|
28 April 1995 | Return made up to 01/04/95; full list of members
|
30 March 1995 | Ad 20/02/95--------- £ si 25000@1=25000 £ ic 325002/350002 (2 pages) |
30 March 1995 | Ad 20/02/95--------- £ si 25000@1=25000 £ ic 325002/350002 (2 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Ad 20/07/94--------- £ si 25000@1=25000 £ ic 300002/325002 (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Ad 20/07/94--------- £ si 25000@1=25000 £ ic 300002/325002 (2 pages) |
10 March 1995 | New director appointed (2 pages) |
29 January 1995 | Ad 08/11/94--------- £ si 25000@1=25000 £ ic 225002/250002 (2 pages) |
29 January 1995 | Ad 08/11/94--------- £ si 25000@1=25000 £ ic 225002/250002 (2 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Accounts for a dormant company made up to 29 June 1994 (4 pages) |
18 January 1995 | Accounts for a dormant company made up to 29 June 1994 (4 pages) |
18 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 October 1994 | Director's particulars changed (2 pages) |
10 October 1994 | Director's particulars changed (2 pages) |
26 July 1994 | Ad 04/07/94--------- £ si 25000@1=25000 £ ic 200002/225002 (2 pages) |
26 July 1994 | New director appointed (2 pages) |
26 July 1994 | Ad 04/07/94--------- £ si 25000@1=25000 £ ic 200002/225002 (2 pages) |
26 July 1994 | New director appointed (2 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
16 June 1994 | £ nc 1000/500000 10/05/94 (1 page) |
16 June 1994 | £ nc 1000/500000 10/05/94 (1 page) |
16 June 1994 | Resolutions
|
16 June 1994 | Resolutions
|
27 May 1994 | New director appointed (2 pages) |
27 May 1994 | New director appointed (2 pages) |
13 April 1994 | Return made up to 01/04/94; full list of members (5 pages) |
13 April 1994 | Return made up to 01/04/94; full list of members (5 pages) |
13 April 1994 | Director resigned;new director appointed (4 pages) |
13 April 1994 | Director resigned;new director appointed (4 pages) |
29 April 1993 | Accounting reference date notified as 30/06 (1 page) |
29 April 1993 | Accounting reference date notified as 30/06 (1 page) |
1 April 1993 | Incorporation (20 pages) |
1 April 1993 | Incorporation (20 pages) |