London
SW8 3JD
Director Name | Mr Andrew William Wenlock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Director Name | Pierre Bernard Marcel Koffmann |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Restaurateur |
Correspondence Address | 55 Porchester Terrace London W2 3TT |
Director Name | Michael Von Clemm |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 November 1997) |
Role | Director Of Companies |
Correspondence Address | 2 Drayson Mews London W8 4LY |
Director Name | Annie Koffmann |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1997) |
Role | Restaurateur |
Correspondence Address | 63 Brynmaer Road London SW11 4EN |
Director Name | Marlyse Francoise Beaujeu |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 1998(22 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 1998) |
Role | Secretary |
Correspondence Address | 36 Rogers Road London SW17 0EA |
Director Name | Greta Diane Hutcheson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Secretary Name | Greta Diane Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Director Name | Nicolas Peter Karonias |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 1 Catherine Place Victoria London SW1E 6DX |
Secretary Name | Carla Maria Teresa Pastorino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 98 Alderney Street London SW1 4EZ |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(27 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Garth Terence Jon Warnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Colebrook Street Winchester Hampshire SO23 9LH |
Director Name | Nicholas Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 14 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Secretary Name | Mr Trevor James |
---|---|
Status | Resigned |
Appointed | 05 September 2011(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 1 Catherine Place London SW1E 6DX |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | gordonramsay.com |
---|
Registered Address | 539-547 Wandsworth Road London SW8 3JD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Gordon Ramsay Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,218,056 |
Cash | £80,748 |
Current Liabilities | £792,592 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
18 March 2013 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1985 | Delivered 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 1978 | Delivered on: 6 February 1978 Satisfied on: 30 July 1998 Classification: A registered charge Fully Satisfied |
4 May 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
8 July 2021 | Delivered on: 21 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 May 2020 | Delivered 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 2015 | Delivered on: 30 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 August 2019 (15 pages) |
18 May 2020 | Registration of charge 012375650011, created on 12 May 2020 (16 pages) |
2 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
4 April 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
13 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages) |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
13 February 2018 | Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 October 2015 | Satisfaction of charge 9 in full (4 pages) |
3 October 2015 | Satisfaction of charge 9 in full (4 pages) |
30 September 2015 | Registration of charge 012375650010, created on 28 September 2015 (58 pages) |
30 September 2015 | Registration of charge 012375650010, created on 28 September 2015 (58 pages) |
14 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
14 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, London, SW1E 6DX on 8 April 2014 (1 page) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
14 May 2013 | Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Trevor James as a secretary on 7 May 2013 (1 page) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director on 14 February 2013 (2 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director on 14 February 2013 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 March 2012 | Second filing of TM01 previously delivered to Companies House
|
6 March 2012 | Second filing of TM01 previously delivered to Companies House
|
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Section 519 (1 page) |
12 October 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
5 September 2011 | Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Mr Trevor James as a secretary on 5 September 2011 (1 page) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
23 March 2011 | Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
24 October 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2007 | Return made up to 31/10/07; no change of members
|
14 November 2007 | Return made up to 31/10/07; no change of members
|
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
19 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members
|
8 December 2003 | Return made up to 31/10/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 1 catherine place, victoria, london, SW1E 6DX (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 1 catherine place, victoria, london, SW1E 6DX (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members
|
16 November 2002 | Return made up to 31/10/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
23 August 2001 | Company name changed gordon ramsay restaurants limite d\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed gordon ramsay restaurants limite d\certificate issued on 23/08/01 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members
|
7 November 2000 | Return made up to 05/10/00; full list of members
|
1 March 2000 | Particulars of mortgage/charge (5 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 February 2000 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
20 October 1999 | Return made up to 05/10/99; full list of members
|
20 October 1999 | Return made up to 05/10/99; full list of members
|
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Return made up to 05/10/98; full list of members
|
19 January 1999 | Return made up to 05/10/98; full list of members
|
31 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (5 pages) |
21 August 1998 | Particulars of mortgage/charge (5 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Company name changed la tante claire LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Company name changed la tante claire LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
30 June 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 January 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Location of register of members (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 05/10/96; full list of members (8 pages) |
6 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 05/10/96; full list of members (8 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 June 1996 | Return made up to 05/10/95; full list of members (9 pages) |
26 June 1996 | Return made up to 05/10/94; full list of members (9 pages) |
26 June 1996 | Return made up to 05/10/95; full list of members (9 pages) |
26 June 1996 | Return made up to 05/10/94; full list of members (9 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
15 December 1993 | Return made up to 05/10/93; full list of members (8 pages) |
15 December 1993 | Return made up to 05/10/93; full list of members (8 pages) |
11 February 1993 | Return made up to 05/10/92; full list of members (9 pages) |
11 February 1993 | Return made up to 05/10/92; full list of members (9 pages) |
5 November 1991 | Return made up to 05/10/91; full list of members (8 pages) |
5 November 1991 | Return made up to 05/10/91; full list of members (8 pages) |
8 February 1991 | Return made up to 25/12/90; full list of members (7 pages) |
8 February 1991 | Return made up to 25/12/90; full list of members (7 pages) |
31 January 1991 | New director appointed (2 pages) |
31 January 1991 | New director appointed (2 pages) |
8 January 1991 | Director resigned (3 pages) |
8 January 1991 | Director resigned (3 pages) |
4 July 1990 | Return made up to 05/10/89; full list of members (6 pages) |
4 July 1990 | Return made up to 05/10/89; full list of members (6 pages) |
23 February 1989 | Return made up to 22/12/88; full list of members (6 pages) |
23 February 1989 | Return made up to 22/12/88; full list of members (6 pages) |
23 March 1988 | Return made up to 22/12/87; full list of members (8 pages) |
23 March 1988 | Return made up to 22/12/87; full list of members (8 pages) |
1 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1986 | Return made up to 11/08/86; full list of members (6 pages) |
19 December 1986 | Return made up to 11/08/86; full list of members (6 pages) |
15 August 1977 | Company name changed\certificate issued on 15/08/77 (2 pages) |
15 August 1977 | Company name changed\certificate issued on 15/08/77 (2 pages) |
15 December 1975 | Incorporation (11 pages) |
15 December 1975 | Incorporation (11 pages) |