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(16 years, 11 months 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 |
Secretary Name | Carla Maria Teresa Pastorino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 98 Alderney Street London SW1 4EZ |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 6 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 Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(10 years, 6 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(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 1 Catherine Place Victoria 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(12 years, 2 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 | Gordon Ramsay Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1 Catherine Place Victoria London SW1E 6DX |
Website | gordonramsay.com |
---|---|
Email address | [email protected] |
Telephone | 020 75921360 |
Telephone region | London |
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 |
---|
Year | 2014 |
---|---|
Net Worth | -£445,134 |
Cash | £34,331 |
Current Liabilities | £1,402,933 |
Latest Accounts | 28 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 | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
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 |
29 July 2013 | Delivered on: 6 August 2013 Satisfied on: 14 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
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 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
18 May 2020 | Registration of charge 041715110004, created on 12 May 2020 (16 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
10 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 February 2018 | Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages) |
13 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 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 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 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) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 October 2015 | Satisfaction of charge 041715110002 in full (4 pages) |
14 October 2015 | Satisfaction of charge 041715110002 in full (4 pages) |
30 September 2015 | Registration of charge 041715110003, created on 28 September 2015 (60 pages) |
30 September 2015 | Registration of charge 041715110003, created on 28 September 2015 (60 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) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 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) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
6 August 2013 | Registration of charge 041715110002 (44 pages) |
6 August 2013 | Registration of charge 041715110002 (44 pages) |
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 | Appointment of Mr Geoff Eades as a director (2 pages) |
14 May 2013 | Termination of appointment of Gordon Ramsay Holdings Limited as a director (1 page) |
14 May 2013 | Termination of appointment of Trevor James as a secretary (1 page) |
14 May 2013 | Termination of appointment of Gordon Ramsay Holdings Limited as a director (1 page) |
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) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
19 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
14 March 2012 | Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 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) |
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) |
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) |
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) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
6 December 2010 | Termination of appointment of a director (2 pages) |
6 December 2010 | Termination of appointment of a director (2 pages) |
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 | Statement of company's objects (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
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 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 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
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 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 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) |
23 September 2008 | Return made up to 01/03/08; full list of members (3 pages) |
23 September 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2006 (5 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2006 (5 pages) |
29 October 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 October 2007 | Return made up to 01/03/07; full list of members (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/03/05; 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 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
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 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
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 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members
|
14 March 2003 | Return made up to 01/03/03; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: 208 fulham road, london, SW10 2PJ (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 208 fulham road, london, SW10 2PJ (1 page) |
24 April 2002 | Return made up to 01/03/02; full list of members
|
24 April 2002 | Return made up to 01/03/02; full list of members
|
27 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
27 February 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
2 March 2001 | Incorporation (23 pages) |
2 March 2001 | Incorporation (23 pages) |