Gordon Ramsay At The Connaught Limited LONDON


Founded in 2002, Gordon Ramsay At The Connaught, classified under reg no. 04388417 is an active company. Currently registered at 539-547 Wandsworth Road SW8 3JD, London the company has been in the business for 22 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 28th August 2022. Since 19th April 2002 Gordon Ramsay At The Connaught Limited is no longer carrying the name Gordon Ramsay (connaught).

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 April 2011 and Andrew W. has been with the company for the least time - from 18 May 2018. At the moment 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 The Connaught 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 04388417
Date of Incorporation Wed, 6th Mar 2002
Industry Licensed restaurants
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 18 May 2018

Gordon R.

Position: Director

Appointed: 08 April 2011

Geoffrey E.

Position: Director

Appointed: 07 May 2013

Resigned: 30 January 2018

Stuart G.

Position: Director

Appointed: 05 September 2011

Resigned: 08 February 2018

Trevor J.

Position: Secretary

Appointed: 05 September 2011

Resigned: 07 May 2013

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: 27 March 2002

Resigned: 01 September 2003

Gordon Ramsay Holdings Limited

Position: Corporate Director

Appointed: 27 March 2002

Resigned: 07 May 2013

Angela H.

Position: Director

Appointed: 06 March 2002

Resigned: 13 October 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

London Law Services Limited

Position: Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

Wellington House Nominees Limited

Position: Corporate Secretary

Appointed: 06 March 2002

Resigned: 27 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Gordon Ramsay Holdings Limited from London, England. This PSC is categorised 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 this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity 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. The third one is Gordon R., who also meets the Companies House criteria to be indexed 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 February 2017
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Gordon Ramsay (connaught) April 19, 2002
Gordon Ramsay (connaught) March 28, 2002
Molecrown March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-28
Balance Sheet
Current Assets380 040380 040380 040
Net Assets Liabilities374 830374 830374 830
Other
Creditors5 2105 2105 210
Net Current Assets Liabilities374 830374 830374 830
Total Assets Less Current Liabilities374 830374 830374 830

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 28th August 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements