Gordon Ramsay At Claridge's Limited LONDON


Gordon Ramsay At Claridge's started in year 2001 as Private Limited Company with registration number 04150120. The Gordon Ramsay At Claridge's company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 539-547 Wandsworth Road. Postal code: SW8 3JD. Since Thu, 23rd Aug 2001 Gordon Ramsay At Claridge's Limited is no longer carrying the name Dealmanor.

The firm has 2 directors, namely Andrew W., Gordon R.. Of them, Gordon R. has been with the company the longest, being appointed on 8 February 2001 and Andrew W. has been with the company for the least time - from 18 May 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gordon Ramsay At Claridge's Limited Address / Contact

Office Address 539-547 Wandsworth Road
Town London
Post code SW8 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150120
Date of Incorporation Tue, 30th Jan 2001
Industry Licensed restaurants
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Andrew W.

Position: Director

Appointed: 18 May 2018

Gordon R.

Position: Director

Appointed: 08 February 2001

Geoffrey E.

Position: Director

Appointed: 14 February 2013

Resigned: 30 January 2018

Stuart G.

Position: Director

Appointed: 05 September 2011

Resigned: 08 February 2018

Trevor J.

Position: Director

Appointed: 17 August 2011

Resigned: 17 September 2012

Nicholas F.

Position: Director

Appointed: 06 August 2007

Resigned: 30 September 2009

Garth W.

Position: Director

Appointed: 01 May 2005

Resigned: 19 March 2007

Christopher H.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 November 2010

Christopher H.

Position: Director

Appointed: 28 January 2003

Resigned: 31 January 2012

Carla P.

Position: Secretary

Appointed: 08 February 2001

Resigned: 01 September 2003

Gordon Ramsay Holdings Limited

Position: Corporate Director

Appointed: 08 February 2001

Resigned: 26 February 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2001

Resigned: 08 February 2001

London Law Services Limited

Position: Nominee Director

Appointed: 30 January 2001

Resigned: 08 February 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Gordon Ramsay Holdings Limited from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gordon R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gordon R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gordon Ramsay Holdings Limited

539-547 Wandsworth Road, London, SW8 3JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03457208
Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon R.

Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon R.

Notified on 1 January 2017
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Dealmanor August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-28
Balance Sheet
Current Assets11 836 39311 836 39311 836 393
Net Assets Liabilities11 795 53511 795 53511 795 535
Other
Creditors40 85840 85840 858
Net Current Assets Liabilities11 795 53511 795 53511 795 535
Total Assets Less Current Liabilities11 795 53511 795 53511 795 535

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 28th Aug 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements