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(15 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 |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Marcus Wareing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2008) |
Role | Chef |
Country of Residence | British |
Correspondence Address | 27 St Anns Crescent Wandsworth London SW18 2NF |
Secretary Name | Jane Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Ann's Crescent Wandsworth London SW18 2NF |
Director Name | Mr Garth Terence Jon Warnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 2 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(4 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 Stuart Gillies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(8 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 |
Secretary Name | Mr Trevor James |
---|---|
Status | Resigned |
Appointed | 05 September 2011(8 years, 7 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 | 07 May 2013(10 years, 3 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | Artichoke Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,625,079 |
Cash | £3 |
Current Liabilities | £6,853 |
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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
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 |
5 May 2023 | Micro company accounts made up to 28 August 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 August 2017 (8 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) |
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 Artichoke Consultancy 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) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 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) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 May 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
14 May 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
19 March 2015 | Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages) |
19 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU (1 page) |
19 March 2015 | Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages) |
19 March 2015 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU (1 page) |
19 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (5 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) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 November 2013 | Company name changed gordon ramsay (no.3) LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed gordon ramsay (no.3) LIMITED\certificate issued on 13/11/13
|
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 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) |
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) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 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) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 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
|
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 6 February 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) |
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) |
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 (7 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Appointment of Mr Gordon James Ramsay as a director (3 pages) |
14 December 2010 | Appointment of Mr Gordon James Ramsay as a director (3 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 | Statement of company's objects (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
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) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Register(s) moved to registered inspection location (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 Christopher Fraser Hutcheson 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 | Register(s) moved to registered inspection location (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) |
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) |
26 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 06/02/09; full list of members (3 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 | 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) |
24 September 2008 | Return made up to 06/02/08; full list of members (4 pages) |
24 September 2008 | Return made up to 06/02/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated secretary jane wareing (1 page) |
23 September 2008 | Appointment terminated director marcus wareing (1 page) |
23 September 2008 | Appointment terminated director marcus wareing (1 page) |
23 September 2008 | Appointment terminated secretary jane wareing (1 page) |
12 September 2008 | Memorandum and Articles of Association (24 pages) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
12 September 2008 | Memorandum and Articles of Association (24 pages) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
9 September 2008 | Company name changed marcus wareing at the berkeley LIMITED\certificate issued on 09/09/08 (3 pages) |
9 September 2008 | Company name changed marcus wareing at the berkeley LIMITED\certificate issued on 09/09/08 (3 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 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) |
19 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 06/02/07; 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) |
10 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members
|
21 February 2005 | Return made up to 06/02/05; full list of members
|
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 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 2004 (6 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
23 July 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
23 July 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
12 June 2003 | Ad 12/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 June 2003 | Ad 12/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
11 June 2003 | Particulars of mortgage/charge (8 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (30 pages) |
6 February 2003 | Incorporation (30 pages) |