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(17 years, 3 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 |
Secretary Name | Carla Maria Teresa Pastorino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2003) |
Role | Restauranteur |
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(1 year, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Finsgage 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 7 months 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 Garth Terence Jon Warnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 3 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(6 years, 6 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 Trevor Charles James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2012) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Catherine Place Victoria London SW1E 6DX |
Director Name | Mr Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(10 years, 7 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 |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(12 years 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Gordon Ramsay Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(1 week, 2 days after company formation) |
Appointment Duration | 14 years (resigned 26 February 2015) |
Correspondence Address | 1 Catherine Place Victoria London SW1E 6DX |
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 |
100k 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 Entity |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 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 |
4 April 2002 | Delivered on: 13 April 2002 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 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. Fully Satisfied |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
6 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 Stuart Gillies as a director on 8 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
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) |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 August 2016 (11 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 August 2016 (11 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 October 2015 | Satisfaction of charge 3 in full (4 pages) |
3 October 2015 | Satisfaction of charge 3 in full (4 pages) |
14 May 2015 | Full accounts made up to 31 August 2014 (17 pages) |
14 May 2015 | Full accounts made up to 31 August 2014 (17 pages) |
26 February 2015 | Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU (1 page) |
26 February 2015 | Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU (1 page) |
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Trevor James as a director (1 page) |
24 September 2012 | Termination of appointment of Trevor James as a director (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
5 March 2012 | Second filing of TM01 previously delivered to Companies House
|
5 March 2012 | Second filing of TM01 previously delivered to Companies House
|
10 February 2012 | Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012 (2 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 Stuart Gillies as a director (2 pages) |
5 September 2011 | Appointment of Mr Stuart Gillies as a director (2 pages) |
17 August 2011 | Appointment of Mr Trevor James as a director (2 pages) |
17 August 2011 | Appointment of Mr Trevor James as a director (2 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (18 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) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Statement of company's objects (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 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Resolutions
|
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (15 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
2 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
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) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 December 2008 | Full accounts made up to 31 August 2007 (14 pages) |
17 December 2008 | Full accounts made up to 31 August 2007 (14 pages) |
23 September 2008 | Return made up to 30/01/08; full list of members (4 pages) |
23 September 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Full accounts made up to 31 August 2006 (14 pages) |
29 April 2008 | Full accounts made up to 31 August 2006 (14 pages) |
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) |
9 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (8 pages) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (13 pages) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (13 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 January 2005 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
6 January 2005 | Accounts for a medium company made up to 31 August 2004 (12 pages) |
6 January 2005 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
6 January 2005 | Accounts for a medium company made up to 31 August 2004 (12 pages) |
30 March 2004 | Return made up to 30/01/04; full list of members
|
30 March 2004 | Return made up to 30/01/04; full list of members
|
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 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) |
12 February 2003 | Return made up to 30/01/03; full list of members
|
12 February 2003 | Return made up to 30/01/03; full list of members
|
16 January 2003 | Registered office changed on 16/01/03 from: 208 fulham road, london, SW10 9PJ (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 208 fulham road, london, SW10 9PJ (1 page) |
12 December 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 December 2002 | Ad 20/08/01--------- £ si 99999@1 (2 pages) |
2 December 2002 | Ad 20/08/01--------- £ si 99999@1 (2 pages) |
18 April 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
18 April 2002 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
13 April 2002 | Particulars of mortgage/charge (8 pages) |
13 April 2002 | Particulars of mortgage/charge (8 pages) |
26 February 2002 | Return made up to 30/01/02; full list of members
|
26 February 2002 | Return made up to 30/01/02; full list of members
|
23 August 2001 | Company name changed dealmanor LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed dealmanor LIMITED\certificate issued on 23/08/01 (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
13 February 2001 | Nc inc already adjusted 08/02/01 (1 page) |
13 February 2001 | Nc inc already adjusted 08/02/01 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
30 January 2001 | Incorporation (31 pages) |
30 January 2001 | Incorporation (31 pages) |