Background WavePink WaveYellow Wave

GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217)

GORDON RAMSAY (YORK AND ALBANY) LIMITED (06465217) is an active UK company. incorporated on 7 January 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GORDON RAMSAY (YORK AND ALBANY) LIMITED has been registered for 18 years.

Company Number
06465217
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
539-547 Wandsworth Road, London, SW8 3JD
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
G

GORDON RAMSAY (YORK AND ALBANY) LIMITED

GORDON RAMSAY (YORK AND ALBANY) LIMITED is an active company incorporated on 7 January 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GORDON RAMSAY (YORK AND ALBANY) LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06465217

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 28 August 2023 - 29 December 2024(17 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

539-547 Wandsworth Road London, SW8 3JD,

Previous Addresses

1 Catherine Place London SW1E 6DX
From: 7 January 2008To: 8 April 2014
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Cleared
Oct 15
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Loan Secured
May 20
Loan Secured
Jul 21
Loan Secured
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Legacy
26 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Second Filing Of Form With Form Type
6 March 2012
RP04RP04
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2010
CC04CC04
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 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
Gazette Filings Brought Up To Date
10 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 July 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Incorporation Company
7 January 2008
NEWINCIncorporation