GORDON RAMSAY (YORK AND ALBANY) LIMITED
Status | ACTIVE |
Company No. | 06465217 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GORDON RAMSAY (YORK AND ALBANY) LIMITED is an active private limited company with number 06465217. It was incorporated 16 years, 4 months, 14 days ago, on 07 January 2008. The company address is 539-547 Wandsworth Road, London, SW8 3JD.
Company Fillings
Accounts with accounts type small
Date: 09 May 2024
Action Date: 27 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-27
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type small
Date: 11 May 2023
Action Date: 28 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-28
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type small
Date: 03 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2022
Action Date: 04 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064652170006
Charge creation date: 2022-05-04
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2021
Action Date: 08 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-08
Charge number: 064652170005
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type small
Date: 15 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2020
Action Date: 12 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064652170004
Charge creation date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type small
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type small
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: Stuart Gillies
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon James Ramsay
Notification date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Gordon James Ramsay
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-01
Psc name: Gordon Ramsay Holdings International Limited
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-30
Officer name: Mr Andrew William Wenlock
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Geoffrey John Eades
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Mortgage satisfy charge full
Date: 03 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-28
Charge number: 064652170003
Documents
Accounts with accounts type small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change sail address company with old address new address
Date: 07 Jan 2015
Category: Address
Type: AD02
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
New address: 55 Baker Street London W1U 7EU
Documents
Accounts with accounts type small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: 1 Catherine Place London SW1E 6DX
Change date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type small
Date: 10 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor James
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Eades
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Second filing of form with form type
Date: 06 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Miscellaneous
Date: 12 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 29 Sep 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gillies
Documents
Appoint person secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Trevor James
Documents
Accounts with accounts type small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-23
Officer name: Mr Gordon James Ramsay
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Resolution
Date: 06 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Termination secretary company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hutcheson
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hutcheson
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Move registers to sail company
Date: 10 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mr Gordon James Ramsay
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-14
Officer name: Christopher Fraser Hutcheson
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Christopher Fraser Hutcheson
Documents
Termination director company with name
Date: 17 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Fletcher
Documents
Accounts with accounts type small
Date: 01 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Resolution
Date: 04 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Apr 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/01/2009 to 31/08/2008
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 14 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10817592 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CHURCH HILL ROAD,BARNET,EN4 8PP
Number: | 07815424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C ABBEY ORCHARD STREET,LONDON,SW1P 2LN
Number: | 09360283 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBC THE ACCOUNTANTS LTD,EASTBOURNE,BN21 2AH
Number: | 10244050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PO BOX,BEACONSFIELD,HP9 9DL
Number: | 11188980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJBMAC PROPERTY SERVICES LIMITED
28-30 C/O TAX ASSIST ACCOUNTANTS,DALRY,KA24 5DW
Number: | SC576058 |
Status: | ACTIVE |
Category: | Private Limited Company |