London
SW8 3JD
Director Name | Mr Andrew William Wenlock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Director Name | Greta Diane Hutcheson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 November 1998) |
Role | Florist |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Director Name | Mr Marcus Wareing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2008) |
Role | Chef |
Country of Residence | British |
Correspondence Address | 27 St Anns Crescent Wandsworth London SW18 2NF |
Secretary Name | Greta Diane Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 November 1998) |
Role | Florist |
Correspondence Address | Flat 2 4 Mount Street Mayfair London W1Y 5AA |
Director Name | Mr Nicolas Peter Karonias |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Palewell Park East Sheen London SW14 8JH |
Secretary Name | Carla Maria Teresa Pastorino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 months, 4 weeks 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(4 years, 5 months 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(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(13 years 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(13 years 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 | 07 May 2013(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 539-547 Wandsworth Road London SW8 3JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
1000 at £1 | Gordon Ramsay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 10 February 2010 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 |
---|---|
29 October 1998 | Delivered on: 31 October 1998 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 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
22 May 2018 | Appointment of Mr Andrew William Wenlock as a director on 18 May 2018 (2 pages) |
2 March 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
15 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 August 2016 (2 pages) |
14 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
14 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
14 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 James Ramsay as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 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) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
14 May 2013 | Termination of appointment of Trevor James as a secretary (1 page) |
14 May 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
14 May 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
14 May 2013 | Termination of appointment of Trevor James as a secretary (1 page) |
31 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 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
|
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) |
6 September 2011 | Appointment of Mr Stuart Gillies as a director (2 pages) |
6 September 2011 | Appointment of Mr Stuart Gillies as a director (2 pages) |
5 September 2011 | Appointment of Mr Trevor James as a secretary (1 page) |
5 September 2011 | Appointment of Mr Trevor James as a secretary (1 page) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
22 March 2011 | Director's details changed for Gordon James Ramsay on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Gordon James Ramsay on 22 March 2011 (2 pages) |
6 December 2010 | Resolutions
|
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 director
|
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 secretary (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2009 | Director's details changed for 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) |
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 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) |
7 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
12 January 2009 | Appointment terminated director marcus wareing (1 page) |
12 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director marcus wareing (1 page) |
12 January 2009 | Return made up to 26/08/08; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2006 (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2006 (5 pages) |
29 October 2007 | Return made up to 26/08/07; no change of members (7 pages) |
29 October 2007 | Return made up to 26/08/07; no change of members (7 pages) |
7 December 2006 | Return made up to 26/08/06; full list of members (7 pages) |
7 December 2006 | Return made up to 26/08/06; 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) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2003 (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 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 26/08/04; full list of members
|
29 September 2004 | Return made up to 26/08/04; full list of members
|
3 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
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 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (6 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) |
18 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 September 2002 | Return made up to 26/08/02; full list of members
|
27 September 2002 | Return made up to 26/08/02; full list of members
|
3 January 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 January 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members
|
24 September 2001 | Return made up to 26/08/01; full list of members
|
23 August 2001 | Company name changed furlong LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed furlong LIMITED\certificate issued on 23/08/01 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members
|
12 September 2000 | Return made up to 26/08/00; full list of members
|
14 September 1999 | Return made up to 26/08/99; full list of members
|
14 September 1999 | Return made up to 26/08/99; full list of members
|
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
10 March 1999 | Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1999 | Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
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 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: suite 20497 72 new bond street london W1Y 9DD (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: suite 20497 72 new bond street london W1Y 9DD (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
31 October 1998 | Particulars of mortgage/charge (5 pages) |
31 October 1998 | Particulars of mortgage/charge (5 pages) |
26 August 1998 | Incorporation (16 pages) |
26 August 1998 | Incorporation (16 pages) |