Advanced company searchLink opens in new window

LONDON HOUSE OPERATING COMPANY LIMITED

Company number 04658040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2015 CH01 Director's details changed for Mr Gordon James Ramsay on 7 April 2014
19 Mar 2015 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
13 Nov 2013 CERTNM Company name changed gordon ramsay (no.3) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
14 May 2013 AP01 Appointment of Mr Geoff Eades as a director
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
19 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
06 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
10 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
05 Sep 2011 AP03 Appointment of Mr Trevor James as a secretary
05 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
22 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Dec 2010 AP01 Appointment of Mr Gordon James Ramsay as a director
06 Dec 2010 CC04 Statement of company's objects
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 TM01 Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
02 Jun 2010 AA Accounts for a small company made up to 31 August 2009