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(20 years, 3 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 | Gordon James Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 day after company formation) |
Appointment Duration | 6 months (resigned 01 May 1998) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Cheyne Place London SW3 4HH |
Secretary Name | Greta Diane Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Director Name | Greta Diane Hutcheson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 1998) |
Role | Florist |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Director Name | Nicolas Peter Karonias |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 1 Catherine Place Victoria London SW1E 6DX |
Secretary Name | Carla Maria Teresa Pastorino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 98 Alderney Street London SW1 4EZ |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | CEO |
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 | 01 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 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 | 06 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 14 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Trevor Charles James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2012) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Catherine Place London SW1E 6DX |
Director Name | Mr Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(13 years, 10 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 |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | gordonramsay.com |
---|---|
Telephone | 020 72351010 |
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 |
101.6k at £1 | Kavalake LTD 99.03% Ordinary |
---|---|
1000 at £1 | Carla Pastorino 0.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,772,154 |
Gross Profit | £6,747,712 |
Net Worth | -£27,953,500 |
Cash | £1,446,625 |
Current Liabilities | £43,580,720 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
18 March 2013 | Delivered 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 2010 | Delivered 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 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 |
12 October 2005 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered 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 |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Full accounts made up to 31 August 2019 (34 pages) |
15 May 2020 | Registration of charge 034572080011, created on 12 May 2020 (16 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 August 2018 (32 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 August 2017 (31 pages) |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages) |
13 February 2018 | Notification of Kavalake 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) |
13 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (27 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (27 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 October 2015 | Satisfaction of charge 9 in full (4 pages) |
3 October 2015 | Satisfaction of charge 9 in full (4 pages) |
30 September 2015 | Registration of charge 034572080010, created on 28 September 2015 (59 pages) |
30 September 2015 | Registration of charge 034572080010, created on 28 September 2015 (59 pages) |
14 May 2015 | Full accounts made up to 31 August 2014 (25 pages) |
14 May 2015 | Full accounts made up to 31 August 2014 (25 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register 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 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register 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 2014 | Accounts for a medium company made up to 31 August 2013 (20 pages) |
16 June 2014 | Accounts for a medium company made up to 31 August 2013 (20 pages) |
3 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014 (1 page) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 October 2013 | Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (27 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (27 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
11 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Trevor James as a director (1 page) |
24 September 2012 | Termination of appointment of Trevor James as a director (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (24 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
|
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
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 Stuart Gillies as a director (2 pages) |
17 August 2011 | Appointment of Mr Trevor James as a director (2 pages) |
17 August 2011 | Appointment of Mr Trevor James as a director (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (35 pages) |
27 May 2011 | Group of companies' accounts made up to 31 August 2010 (35 pages) |
23 March 2011 | Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Group of companies' accounts made up to 31 August 2009 (36 pages) |
26 August 2010 | Group of companies' accounts made up to 31 August 2009 (36 pages) |
27 May 2010 | Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page) |
27 May 2010 | Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page) |
27 May 2010 | Previous accounting period extended from 31 August 2009 to 3 September 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 3 September 2009 to 30 August 2009 (1 page) |
9 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
24 October 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
2 July 2009 | Group of companies' accounts made up to 31 August 2008 (33 pages) |
2 July 2009 | Group of companies' accounts made up to 31 August 2008 (33 pages) |
3 March 2009 | Group of companies' accounts made up to 31 August 2007 (36 pages) |
3 March 2009 | Group of companies' accounts made up to 31 August 2007 (36 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
27 October 2008 | Group of companies' accounts made up to 31 August 2006 (28 pages) |
27 October 2008 | Group of companies' accounts made up to 31 August 2006 (28 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2008 | Resolutions
|
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
24 March 2007 | Return made up to 29/10/06; full list of members (7 pages) |
24 March 2007 | Return made up to 29/10/06; full list of members (7 pages) |
15 March 2007 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
15 March 2007 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
5 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
6 January 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
6 January 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
6 January 2005 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
6 January 2005 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
7 December 2003 | Return made up to 29/10/03; full list of members
|
7 December 2003 | Return made up to 29/10/03; full list of members
|
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page) |
18 November 2002 | Return made up to 29/10/02; full list of members
|
18 November 2002 | Return made up to 29/10/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 November 2001 | Return made up to 29/10/01; full list of members
|
14 November 2001 | Return made up to 29/10/01; full list of members
|
23 August 2001 | Company name changed dutch LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed dutch LIMITED\certificate issued on 23/08/01 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members
|
5 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 29/10/99; full list of members (8 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
13 September 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
31 January 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 29/10/98; full list of members
|
19 January 1999 | Return made up to 29/10/98; full list of members
|
19 November 1998 | Particulars of contract relating to shares (5 pages) |
19 November 1998 | Ad 10/08/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
19 November 1998 | Ad 10/08/98--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
19 November 1998 | Particulars of contract relating to shares (5 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Nc inc already adjusted 10/08/98 (1 page) |
20 August 1998 | Nc inc already adjusted 10/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
11 June 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
11 June 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: suite 18215 72 new bond street london W1Y 9DD (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: suite 18215 72 new bond street london W1Y 9DD (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
29 October 1997 | Incorporation (16 pages) |
29 October 1997 | Incorporation (16 pages) |