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(13 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 | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Ian Gordon Pengelley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Chef |
Correspondence Address | 2 Charleville Circus Sydenham London SE26 6NR |
Secretary Name | Joanna Ruth Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 10 Bamborough Gardens London W12 8QN |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 2010) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Nicholas Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 years, 11 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(7 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(7 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(8 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(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 | 19 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | gordon.ramsay.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 |
1 at £1 | Gordon Ramsay Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks 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 |
---|
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
---|---|
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD on 12 January 2015 (1 page) |
12 January 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) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
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) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 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
|
12 October 2011 | Section 519 (1 page) |
29 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Section 519 (1 page) |
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) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
22 March 2011 | Director's details changed for Mr Gordon James Ramsay on 22 March 2011 (2 pages) |
6 December 2010 | Resolutions
|
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 | Termination of appointment of Christopher Hutcheson as a director
|
13 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 October 2009 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (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 19/08/08; full list of members (4 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 October 2007 | Return made up to 19/08/07; no change of members (7 pages) |
17 August 2007 | New director appointed (2 pages) |
7 December 2006 | Return made up to 19/08/06; full list of members (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 July 2006 | Memorandum and Articles of Association (13 pages) |
26 June 2006 | Company name changed ian pengelley LIMITED\certificate issued on 26/06/06 (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
22 September 2004 | New director appointed (3 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (31 pages) |