This company is commonly known as Gordon Ramsay At Claridge's Limited. The company was founded 23 years ago and was given the registration number 04150120. The firm's registered office is in LONDON. You can find them at 539-547 Wandsworth Road, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GORDON RAMSAY AT CLARIDGE'S LIMITED |
---|---|---|
Company Number | : | 04150120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2001 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 539-547 Wandsworth Road, London, SW8 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 08 February 2001 | Active |
539-547, Wandsworth Road, London, SW8 3JD | Director | 18 May 2018 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Secretary | 01 September 2003 | Active |
Flat 1, 98 Alderney Street, London, SW1 4EZ | Secretary | 08 February 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 January 2001 | Active |
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 14 February 2013 | Active |
14 Fiddicroft Avenue, Banstead, SM7 3AD | Director | 06 August 2007 | Active |
539-547, Wandsworth Road, London, England, SW8 3JD | Director | 05 September 2011 | Active |
Finsgage, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 28 January 2003 | Active |
1 Catherine Place, Victoria, London, SW1E 6DX | Director | 17 August 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 January 2001 | Active |
34 Colebrook Street, Winchester, SO23 9LH | Director | 01 May 2005 | Active |
1, Catherine Place, Victoria, London, United Kingdom, SW1E 6DX | Corporate Director | 08 February 2001 | Active |
Gordon Ramsay Holdings Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 539-547, Wandsworth Road, London, England, SW8 3JD |
Nature of control | : |
|
Mr Gordon James Ramsay | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 539-547, Wandsworth Road, London, SW8 3JD |
Nature of control | : |
|
Mr Gordon James Ramsay | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 539-547, Wandsworth Road, London, SW8 3JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.