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(10 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 | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Christopher Fraser Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
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 | 22 May 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (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(4 years, 1 month 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(4 years, 1 month 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(5 years, 9 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 | 30 July 2007(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 | 30 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | gordonramsay.com |
---|---|
Telephone | 020 75928545 |
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 |
2 at £1 | Gordon Ramsay Holdings International 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 |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 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 |
---|
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 28 August 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 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 | 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) |
13 February 2018 | Notification of Gordon Ramsay Holdings International Liimted as a person with significant control on 1 January 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 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) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 June 2014 | Full accounts made up to 31 August 2013 (10 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (10 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) |
13 November 2013 | Company name changed gordon ramsay (devonshire) LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed gordon ramsay (devonshire) LIMITED\certificate issued on 13/11/13
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 June 2013 | Accounts for a small 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 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) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 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
|
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 | Register(s) moved to registered office address (1 page) |
5 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Register(s) moved to registered office address (1 page) |
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 March 2011 | Director's details changed for Mr Gordon James Ramsay on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Gordon James Ramsay on 22 March 2011 (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 secretary (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 | Termination of appointment of Christopher Hutcheson as a director
|
6 December 2010 | Resolutions
|
13 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 30 July 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) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 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 | Director's details changed for Mr Gordon James Ramsay 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 | 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) |
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) |
28 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 November 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 November 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 June 2008 | Director appointed nick fletcher (4 pages) |
11 June 2008 | Director appointed nick fletcher (4 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
1 December 2007 | Ad 30/07/07-30/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
1 December 2007 | Ad 30/07/07-30/07/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (30 pages) |
30 July 2007 | Incorporation (30 pages) |