Company NameGordon Ramsay At Claridge's Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number04150120
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)

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
Appointed08 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 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
Appointed18 May 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameCarla Maria Teresa Pastorino
NationalityBritish
StatusResigned
Appointed08 February 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2003)
RoleRestauranteur
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(1 year, 12 months after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgage 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2010)
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(4 years, 3 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(6 years, 6 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 Trevor Charles James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2012)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(10 years, 7 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
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(12 years 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameGordon Ramsay Holdings Limited (Corporation)
StatusResigned
Appointed08 February 2001(1 week, 2 days after company formation)
Appointment Duration14 years (resigned 26 February 2015)
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX

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

100k at £1Gordon Ramsay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 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
4 April 2002Delivered 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

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 August 2019 (9 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
22 May 2018Appointment of Mr Andrew William Wenlock as a director on 18 May 2018 (2 pages)
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
2 March 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page)
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)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 August 2016 (11 pages)
9 June 2017Accounts for a dormant company made up to 31 August 2016 (11 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (4 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(4 pages)
3 October 2015Satisfaction of charge 3 in full (4 pages)
3 October 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Full accounts made up to 31 August 2014 (17 pages)
14 May 2015Full accounts made up to 31 August 2014 (17 pages)
26 February 2015Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015 (1 page)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(5 pages)
26 February 2015Register 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 2015Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015 (1 page)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(5 pages)
26 February 2015Register 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 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
4 June 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
8 April 2014Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , 1 Catherine Place, Victoria, London, SW1E 6DX on 8 April 2014 (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
(5 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 March 2013Appointment of Mr Geoff Eades as a director (2 pages)
4 March 2013Appointment of Mr Geoff Eades as a director (2 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Trevor James as a director (1 page)
24 September 2012Termination of appointment of Trevor James as a director (1 page)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
10 February 2012Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012 (2 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012 (2 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 Stuart Gillies as a director (2 pages)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
17 August 2011Appointment of Mr Trevor James as a director (2 pages)
17 August 2011Appointment of Mr Trevor James as a director (2 pages)
1 June 2011Full accounts made up to 31 August 2010 (18 pages)
1 June 2011Full accounts made up to 31 August 2010 (18 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)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(3 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
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)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
1 July 2009Full accounts made up to 31 August 2008 (15 pages)
26 March 2009Return made up to 30/01/09; full list of members (4 pages)
26 March 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 December 2008Full accounts made up to 31 August 2007 (14 pages)
17 December 2008Full accounts made up to 31 August 2007 (14 pages)
23 September 2008Return made up to 30/01/08; full list of members (4 pages)
23 September 2008Return made up to 30/01/08; full list of members (4 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Full accounts made up to 31 August 2006 (14 pages)
29 April 2008Full accounts made up to 31 August 2006 (14 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)
9 March 2007Return made up to 30/01/07; full list of members (8 pages)
9 March 2007Return made up to 30/01/07; full list of members (8 pages)
6 July 2006Accounts for a medium company made up to 31 August 2005 (13 pages)
6 July 2006Accounts for a medium company made up to 31 August 2005 (13 pages)
7 February 2006Return made up to 30/01/06; full list of members (8 pages)
7 February 2006Return made up to 30/01/06; full list of members (8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
4 March 2005Return made up to 30/01/05; full list of members (7 pages)
4 March 2005Return made up to 30/01/05; full list of members (7 pages)
6 January 2005Accounts for a medium company made up to 31 August 2003 (13 pages)
6 January 2005Accounts for a medium company made up to 31 August 2004 (12 pages)
6 January 2005Accounts for a medium company made up to 31 August 2003 (13 pages)
6 January 2005Accounts for a medium company made up to 31 August 2004 (12 pages)
30 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
12 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
16 January 2003Registered office changed on 16/01/03 from: 208 fulham road, london, SW10 9PJ (1 page)
16 January 2003Registered office changed on 16/01/03 from: 208 fulham road, london, SW10 9PJ (1 page)
12 December 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 December 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 December 2002Ad 20/08/01--------- £ si 99999@1 (2 pages)
2 December 2002Ad 20/08/01--------- £ si 99999@1 (2 pages)
18 April 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
18 April 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
13 April 2002Particulars of mortgage/charge (8 pages)
13 April 2002Particulars of mortgage/charge (8 pages)
26 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Company name changed dealmanor LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed dealmanor LIMITED\certificate issued on 23/08/01 (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
13 February 2001Nc inc already adjusted 08/02/01 (1 page)
13 February 2001Nc inc already adjusted 08/02/01 (1 page)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Incorporation (31 pages)
30 January 2001Incorporation (31 pages)