Company NameGordon Ramsay (Royal Hospital Road) Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number01237565
CategoryPrivate Limited Company
Incorporation Date15 December 1975(48 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleChef
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(42 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NamePierre Bernard Marcel Koffmann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 October 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RoleRestaurateur
Correspondence Address55 Porchester Terrace
London
W2 3TT
Director NameMichael Von Clemm
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 1997)
RoleDirector Of Companies
Correspondence Address2 Drayson Mews
London
W8 4LY
Director NameAnnie Koffmann
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 October 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1997)
RoleRestaurateur
Correspondence Address63 Brynmaer Road
London
SW11 4EN
Director NameMarlyse Francoise Beaujeu
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed07 July 1998(22 years, 6 months after company formation)
Appointment Duration1 month (resigned 10 August 1998)
RoleSecretary
Correspondence Address36 Rogers Road
London
SW17 0EA
Director NameGreta Diane Hutcheson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Secretary NameGreta Diane Hutcheson
NationalityBritish
StatusResigned
Appointed10 August 1998(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Director NameNicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX
Secretary NameCarla Maria Teresa Pastorino
NationalityBritish
StatusResigned
Appointed23 November 1998(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1 4EZ
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(27 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed01 September 2003(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Garth Terence Jon Warnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Colebrook Street
Winchester
Hampshire
SO23 9LH
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(35 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameMr Trevor James
StatusResigned
Appointed05 September 2011(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address1 Catherine Place
London
SW1E 6DX
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitegordonramsay.com

Location

Registered Address539-547 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Gordon Ramsay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,218,056
Cash£80,748
Current Liabilities£792,592

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 March 2013Delivered 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 see image for full details.
Fully Satisfied
22 May 2008Delivered 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
29 May 2003Delivered 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: 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.
Fully Satisfied
25 April 2003Delivered on: 26 April 2003
Satisfied on: 30 July 2005
Persons entitled: Jeremy John Maynes

Classification: Rent deposit deed
Secured details: £4,175 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit in the designated deposit account nominated "rent deposit re:suite 1 catherine house 25/27 catherine place london SW1".
Fully Satisfied
22 February 2000Delivered on: 1 March 2000
Satisfied on: 5 June 2004
Persons entitled: Quintain Estates and Development PLC

Classification: Deed of rental deposit
Secured details: £11,750 and all other monies due or to become due from the company to the chargee under the deed of rental deposit.
Particulars: The sum of £11,750 placed in an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
10 August 1998Delivered 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,formerly known as la tante claire limited,to the chargee on any account whatsoever under this debenture.
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 August 1998Delivered on: 21 August 1998
Satisfied on: 11 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as la tente claire limited to the chargee on any account whatsoever.
Particulars: L/Hold property known as shop,yard and basement 68-69 royal hospital rd,london SW3. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 November 1985Delivered on: 17 December 1985
Satisfied on: 30 July 1998
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
6 February 1978Delivered on: 6 February 1978
Satisfied on: 30 July 1998
Classification: A registered charge
Fully Satisfied
4 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2020Delivered on: 18 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 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (15 pages)
18 May 2020Registration of charge 012375650011, created on 12 May 2020 (16 pages)
2 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (14 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 August 2017 (14 pages)
4 April 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
13 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page)
13 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
13 February 2018Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (13 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (13 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,000
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,000
(4 pages)
3 October 2015Satisfaction of charge 9 in full (4 pages)
3 October 2015Satisfaction of charge 9 in full (4 pages)
30 September 2015Registration of charge 012375650010, created on 28 September 2015 (58 pages)
30 September 2015Registration of charge 012375650010, created on 28 September 2015 (58 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,000
(4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,000
(4 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
8 April 2014Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8,000
(4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8,000
(4 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
14 May 2013Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page)
14 May 2013Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page)
14 May 2013Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 March 2013Appointment of Mr Geoff Eades as a director on 14 February 2013 (2 pages)
4 March 2013Appointment of Mr Geoff Eades as a director on 14 February 2013 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
6 March 2012Second 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
(4 pages)
6 March 2012Second 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
(4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
5 September 2011Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page)
5 September 2011Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page)
5 September 2011Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages)
5 September 2011Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page)
5 September 2011Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages)
5 September 2011Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Termination 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
(3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Termination 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
(3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 June 2008Accounts for a small company made up to 31 August 2006 (6 pages)
27 June 2008Accounts for a small company made up to 31 August 2006 (6 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2007Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(7 pages)
14 November 2007Return made up to 31/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 February 2007Return made up to 31/10/06; full list of members (7 pages)
19 February 2007Return made up to 31/10/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
19 January 2005Return made up to 31/10/04; full list of members (7 pages)
19 January 2005Return made up to 31/10/04; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 31 August 2003 (7 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2003 (7 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place, victoria, london, SW1E 6DX (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place, victoria, london, SW1E 6DX (1 page)
16 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (7 pages)
12 November 2001Return made up to 05/10/01; full list of members (6 pages)
12 November 2001Return made up to 05/10/01; full list of members (6 pages)
23 August 2001Company name changed gordon ramsay restaurants limite d\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed gordon ramsay restaurants limite d\certificate issued on 23/08/01 (2 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (8 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (8 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
25 February 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 February 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
20 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999Secretary resigned;director resigned (1 page)
19 January 1999Return made up to 05/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Return made up to 05/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 August 1998Particulars of mortgage/charge (7 pages)
21 August 1998Particulars of mortgage/charge (5 pages)
21 August 1998Particulars of mortgage/charge (5 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Company name changed la tante claire LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Company name changed la tante claire LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
20 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
30 June 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1998Secretary's particulars changed (1 page)
6 January 1998Secretary's particulars changed (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
6 November 1997Return made up to 05/10/97; full list of members (6 pages)
6 November 1997Return made up to 05/10/96; full list of members (8 pages)
6 November 1997Return made up to 05/10/97; full list of members (6 pages)
6 November 1997Return made up to 05/10/96; full list of members (8 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
6 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 June 1996Return made up to 05/10/95; full list of members (9 pages)
26 June 1996Return made up to 05/10/94; full list of members (9 pages)
26 June 1996Return made up to 05/10/95; full list of members (9 pages)
26 June 1996Return made up to 05/10/94; full list of members (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
15 December 1993Return made up to 05/10/93; full list of members (8 pages)
15 December 1993Return made up to 05/10/93; full list of members (8 pages)
11 February 1993Return made up to 05/10/92; full list of members (9 pages)
11 February 1993Return made up to 05/10/92; full list of members (9 pages)
5 November 1991Return made up to 05/10/91; full list of members (8 pages)
5 November 1991Return made up to 05/10/91; full list of members (8 pages)
8 February 1991Return made up to 25/12/90; full list of members (7 pages)
8 February 1991Return made up to 25/12/90; full list of members (7 pages)
31 January 1991New director appointed (2 pages)
31 January 1991New director appointed (2 pages)
8 January 1991Director resigned (3 pages)
8 January 1991Director resigned (3 pages)
4 July 1990Return made up to 05/10/89; full list of members (6 pages)
4 July 1990Return made up to 05/10/89; full list of members (6 pages)
23 February 1989Return made up to 22/12/88; full list of members (6 pages)
23 February 1989Return made up to 22/12/88; full list of members (6 pages)
23 March 1988Return made up to 22/12/87; full list of members (8 pages)
23 March 1988Return made up to 22/12/87; full list of members (8 pages)
1 February 1988Secretary resigned;new secretary appointed (2 pages)
1 February 1988Secretary resigned;new secretary appointed (2 pages)
19 December 1986Return made up to 11/08/86; full list of members (6 pages)
19 December 1986Return made up to 11/08/86; full list of members (6 pages)
15 August 1977Company name changed\certificate issued on 15/08/77 (2 pages)
15 August 1977Company name changed\certificate issued on 15/08/77 (2 pages)
15 December 1975Incorporation (11 pages)
15 December 1975Incorporation (11 pages)