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(10 years, 5 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 |
Director Name | Mr Christopher Fraser Hutcheson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2012) |
Role | Chief Executive Officer |
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 | 13 September 2007(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2010) |
Role | Chief Executive Officer |
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, 1 week 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 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 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 | 14 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 | 13 August 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 | 13 August 2007(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 | Gordon Ramsay Holdings International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,271 |
Current Liabilities | £225,272 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
4 May 2022 | Delivered on: 16 May 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Please note that the scheduled property in schedule 1 of the deed is not owned by this company. 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: 15 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 |
18 March 2013 | Delivered 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 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 |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 28 August 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 May 2022 | Registration of charge 063409530006, created on 4 May 2022 (51 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 July 2021 | Registration of charge 063409530005, created on 8 July 2021 (72 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 063409530004, created on 12 May 2020 (16 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 August 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 August 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (11 pages) |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page) |
13 February 2018 | Notification of Gordon Ramsay Holdings International 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) |
13 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (12 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (12 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
16 October 2015 | Memorandum and Articles of Association (8 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Memorandum and Articles of Association (8 pages) |
16 October 2015 | Resolutions
|
3 October 2015 | Satisfaction of charge 2 in full (4 pages) |
3 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Registration of charge 063409530003, created on 28 September 2015 (59 pages) |
30 September 2015 | Registration of charge 063409530003, created on 28 September 2015 (59 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
9 September 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Bdo Llp 55 Baker Street London W1U 7EU (1 page) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD on 9 September 2014 (1 page) |
9 September 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Bdo Llp 55 Baker Street London W1U 7EU (1 page) |
9 September 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD on 9 September 2014 (1 page) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Register(s) moved to registered office address (1 page) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 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) |
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) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
4 March 2013 | Appointment of Mr Geoff Eades as a director (2 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages) |
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders
|
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders
|
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
|
27 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 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 Trevor James as a secretary (1 page) |
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) |
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 | Statement of company's objects (2 pages) |
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
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
|
6 December 2010 | Termination of appointment of Christopher Hutcheson as a secretary (2 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 13 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) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (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) |
4 August 2009 | Return made up to 13/04/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/04/09; full list of members (4 pages) |
4 November 2008 | Return made up to 13/08/08; full list of members (4 pages) |
4 November 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 July 2008 | Director appointed nick fletcher (4 pages) |
10 July 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) |
23 September 2007 | New director appointed (4 pages) |
23 September 2007 | New secretary appointed;new director appointed (6 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | New director appointed (4 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
23 September 2007 | New secretary appointed;new director appointed (6 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
23 September 2007 | Director resigned (1 page) |
13 August 2007 | Incorporation (15 pages) |
13 August 2007 | Incorporation (15 pages) |