Background WavePink WaveYellow Wave

ANGELA HARTNETT (QUEEN STREET) LIMITED (06398244)

ANGELA HARTNETT (QUEEN STREET) LIMITED (06398244) is an active UK company. incorporated on 15 October 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ANGELA HARTNETT (QUEEN STREET) LIMITED has been registered for 18 years.

Company Number
06398244
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELA HARTNETT (QUEEN STREET) LIMITED

ANGELA HARTNETT (QUEEN STREET) LIMITED is an active company incorporated on 15 October 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ANGELA HARTNETT (QUEEN STREET) LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06398244

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GORDON RAMSAY (QUEEN STREET) LIMITED
From: 15 October 2007To: 22 October 2010
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

125 London Wall London EC2Y 5AL
From: 30 September 2014To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 17 October 2011To: 30 September 2014
Lacon House Theobalds Road London WC1X 8RW United Kingdom
From: 22 December 2010To: 17 October 2011
Lacorn House 84 Theobalds Road London WC1X 8RW
From: 22 October 2010To: 22 December 2010
1 Catherine Place London SW1E 6DX
From: 15 October 2007To: 22 October 2010
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 09
Director Left
Oct 10
Director Left
Oct 10
New Owner
Oct 17
Loan Cleared
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Miscellaneous
12 October 2011
MISCMISC
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 December 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Resolution
4 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Legacy
19 October 2010
MG01MG01
Resolution
18 October 2010
RESOLUTIONSResolutions
Legacy
15 October 2010
MG01MG01
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 October 2010
AP04Appointment of Corporate Secretary
Legacy
13 October 2010
MG02MG02
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
288aAppointment of Director or Secretary
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
19 October 2007
88(2)R88(2)R
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Incorporation Company
15 October 2007
NEWINCIncorporation