GORDON RAMSAY AT THE SAVOY GRILL LIMITED
LONDON MARCUS WAREING AT THE SAVOY GRILL LIMITED

Hellopages » Greater London » Lambeth » SW8 3JD

Company number 04658059
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 539-547 WANDSWORTH ROAD, LONDON, SW8 3JD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100,000 . The most likely internet sites of GORDON RAMSAY AT THE SAVOY GRILL LIMITED are www.gordonramsayatthesavoygrill.co.uk, and www.gordon-ramsay-at-the-savoy-grill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Gordon Ramsay At The Savoy Grill Limited is a Private Limited Company. The company registration number is 04658059. Gordon Ramsay At The Savoy Grill Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Gordon Ramsay At The Savoy Grill Limited is 539 547 Wandsworth Road London Sw8 3jd. . EADES, Geoffrey John is a Director of the company. GILLIES, Stuart is a Director of the company. RAMSAY, Gordon James is a Director of the company. Secretary JAMES, Trevor has been resigned. Secretary WAREING, Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Nicholas has been resigned. Director HUTCHESON, Christopher Fraser has been resigned. Director WAREING, Marcus has been resigned. Director WARNES, Garth Terence Jon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
EADES, Geoffrey John
Appointed Date: 07 May 2013
73 years old

Director
GILLIES, Stuart
Appointed Date: 05 September 2011
59 years old

Director
RAMSAY, Gordon James
Appointed Date: 29 October 2010
58 years old

Resigned Directors

Secretary
JAMES, Trevor
Resigned: 07 May 2013
Appointed Date: 05 September 2011

Secretary
WAREING, Jane
Resigned: 01 August 2008
Appointed Date: 10 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
FLETCHER, Nicholas
Resigned: 30 September 2009
Appointed Date: 06 August 2007
57 years old

Director
HUTCHESON, Christopher Fraser
Resigned: 31 January 2012
Appointed Date: 10 February 2003
77 years old

Director
WAREING, Marcus
Resigned: 01 August 2008
Appointed Date: 10 February 2003
55 years old

Director
WARNES, Garth Terence Jon
Resigned: 19 March 2007
Appointed Date: 01 May 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Gordon James Ramsay
Notified on: 1 January 2017
58 years old
Nature of control: Has significant influence or control

GORDON RAMSAY AT THE SAVOY GRILL LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 August 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000

14 May 2015
Accounts for a dormant company made up to 31 August 2014
19 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000

...
... and 59 more events
20 Feb 2003
New director appointed
20 Feb 2003
Director resigned
20 Feb 2003
Secretary resigned
20 Feb 2003
Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Feb 2003
Incorporation

GORDON RAMSAY AT THE SAVOY GRILL LIMITED Charges

22 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Mortgage debenture
Delivered: 11 June 2003
Status: Satisfied on 31 January 2009
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…