Company NameGordon Ramsay Holdings Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number03457208
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Previous NameDutch Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(9 months after company formation)
Appointment Duration25 years, 9 months
RoleChef
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameGordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 day after company formation)
Appointment Duration6 months (resigned 01 May 1998)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Cheyne Place
London
SW3 4HH
Secretary NameGreta Diane Hutcheson
NationalityBritish
StatusResigned
Appointed30 October 1997(1 day after company formation)
Appointment Duration1 year (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Director NameGreta Diane Hutcheson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 November 1998)
RoleFlorist
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Director NameNicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX
Secretary NameCarla Maria Teresa Pastorino
NationalityBritish
StatusResigned
Appointed23 November 1998(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1 4EZ
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Trevor Charles James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2012)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Catherine Place
London
SW1E 6DX
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegordonramsay.com
Telephone020 72351010
Telephone regionLondon

Location

Registered Address539-547 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

101.6k at £1Kavalake LTD
99.03%
Ordinary
1000 at £1Carla Pastorino
0.97%
Ordinary

Financials

Year2014
Turnover£6,772,154
Gross Profit£6,747,712
Net Worth-£27,953,500
Cash£1,446,625
Current Liabilities£43,580,720

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

18 March 2013Delivered on: 21 March 2013
Satisfied on: 3 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. The narrow street pub and dining room, narrow street, london t/no's EGL267040 and EGL471119 see image for full details.
Fully Satisfied
1 December 2010Delivered on: 11 December 2010
Satisfied on: 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 22999225 with the bank.
Fully Satisfied
22 May 2008Delivered 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
12 October 2005Delivered on: 18 October 2005
Satisfied on: 31 May 2008
Persons entitled: South Coast Engineering Services Limited

Classification: Rent deposit deed
Secured details: £5360.94 and all other monies due or to become due.
Particulars: The equitable interest of the company in a rent deposit of £5,360.94. see the mortgage charge document for full details.
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 31 January 2009
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 01.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 31 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2006Delivered on: 14 November 2006
Persons entitled: Waterside Pub Partnership LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £170,375.00 plus interest accrued thereon and any further sums deposited from time to time.
Outstanding
28 September 2005Delivered on: 1 October 2005
Persons entitled: Palace Street Property Limited

Classification: Rent deposit deed
Secured details: £160,000.00 due or to become due from the company to.
Particulars: The amount standing to the credit of the interest bearing account,. See the mortgage charge document for full details.
Outstanding
9 April 2002Delivered on: 12 April 2002
Persons entitled: Investec Property (Palace Street) Limited

Classification: Rent deposit deed
Secured details: £143,700.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance.
Outstanding
4 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the following property and all rights relating to it as at 04 may 2022: the narrow street pub and dining room, narrow street, london E14 8DP (with title numbers AGL471181 and EGL471119).
Outstanding
8 July 2021Delivered on: 17 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the property known as the narrow street pub and dining room, narrow street, london E14 8DP registered at the land registry with title numbers AGL471181 EGL471119.
Outstanding
12 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The narrow street pub and dining room, narrow street, london E14 8DP registered in the land registry under title numbers EGL267040 and EGL471119.
Outstanding
28 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H the narrow street pub and dining room t/no's EGL267040 & EGL471119.
Outstanding

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 August 2019 (34 pages)
15 May 2020Registration of charge 034572080011, created on 12 May 2020 (16 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 August 2018 (32 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 August 2017 (31 pages)
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
13 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages)
13 February 2018Notification of Kavalake Limited as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
13 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (30 pages)
6 June 2017Full accounts made up to 31 August 2016 (30 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 August 2015 (27 pages)
8 June 2016Full accounts made up to 31 August 2015 (27 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102,632
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102,632
(4 pages)
3 October 2015Satisfaction of charge 9 in full (4 pages)
3 October 2015Satisfaction of charge 9 in full (4 pages)
30 September 2015Registration of charge 034572080010, created on 28 September 2015 (59 pages)
30 September 2015Registration of charge 034572080010, created on 28 September 2015 (59 pages)
14 May 2015Full accounts made up to 31 August 2014 (25 pages)
14 May 2015Full accounts made up to 31 August 2014 (25 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,632
(4 pages)
29 October 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,632
(4 pages)
29 October 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU (1 page)
16 June 2014Accounts for a medium company made up to 31 August 2013 (20 pages)
16 June 2014Accounts for a medium company made up to 31 August 2013 (20 pages)
3 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102,632
(4 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102,632
(4 pages)
10 October 2013Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page)
10 October 2013Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page)
10 June 2013Full accounts made up to 31 August 2012 (27 pages)
10 June 2013Full accounts made up to 31 August 2012 (27 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 March 2013Appointment of Mr Geoff Eades as a director (2 pages)
4 March 2013Appointment of Mr Geoff Eades as a director (2 pages)
11 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Trevor James as a director (1 page)
24 September 2012Termination of appointment of Trevor James as a director (1 page)
7 June 2012Full accounts made up to 31 August 2011 (24 pages)
7 June 2012Full accounts made up to 31 August 2011 (24 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
17 August 2011Appointment of Mr Trevor James as a director (2 pages)
17 August 2011Appointment of Mr Trevor James as a director (2 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (35 pages)
27 May 2011Group of companies' accounts made up to 31 August 2010 (35 pages)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(3 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Statement of company's objects (2 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
26 August 2010Group of companies' accounts made up to 31 August 2009 (36 pages)
26 August 2010Group of companies' accounts made up to 31 August 2009 (36 pages)
27 May 2010Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page)
27 May 2010Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page)
27 May 2010Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page)
27 May 2010Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page)
9 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 102,632
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 102,632
(2 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
24 October 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
2 July 2009Group of companies' accounts made up to 31 August 2008 (33 pages)
2 July 2009Group of companies' accounts made up to 31 August 2008 (33 pages)
3 March 2009Group of companies' accounts made up to 31 August 2007 (36 pages)
3 March 2009Group of companies' accounts made up to 31 August 2007 (36 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 October 2008Group of companies' accounts made up to 31 August 2006 (28 pages)
27 October 2008Group of companies' accounts made up to 31 August 2006 (28 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 November 2007Return made up to 29/10/07; no change of members (7 pages)
14 November 2007Return made up to 29/10/07; no change of members (7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
24 March 2007Return made up to 29/10/06; full list of members (7 pages)
24 March 2007Return made up to 29/10/06; full list of members (7 pages)
15 March 2007Group of companies' accounts made up to 31 August 2005 (26 pages)
15 March 2007Group of companies' accounts made up to 31 August 2005 (26 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 29/10/05; full list of members (3 pages)
5 January 2006Return made up to 29/10/05; full list of members (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
19 January 2005Return made up to 29/10/04; full list of members (7 pages)
19 January 2005Return made up to 29/10/04; full list of members (7 pages)
6 January 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
6 January 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
6 January 2005Group of companies' accounts made up to 31 August 2003 (27 pages)
6 January 2005Group of companies' accounts made up to 31 August 2003 (27 pages)
7 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
11 June 2003Particulars of mortgage/charge (8 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page)
18 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (7 pages)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Company name changed dutch LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed dutch LIMITED\certificate issued on 23/08/01 (2 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 29/10/99; full list of members (8 pages)
5 November 1999Return made up to 29/10/99; full list of members (8 pages)
13 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
13 September 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
19 January 1999Return made up to 29/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 29/10/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 November 1998Particulars of contract relating to shares (5 pages)
19 November 1998Ad 10/08/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
19 November 1998Ad 10/08/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
19 November 1998Particulars of contract relating to shares (5 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Nc inc already adjusted 10/08/98 (1 page)
20 August 1998Nc inc already adjusted 10/08/98 (1 page)
20 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
11 June 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
11 June 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: suite 18215 72 new bond street london W1Y 9DD (1 page)
5 November 1997Registered office changed on 05/11/97 from: suite 18215 72 new bond street london W1Y 9DD (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
29 October 1997Incorporation (16 pages)
29 October 1997Incorporation (16 pages)