GORDON RAMSAY (NARROW STREET) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 3JD

Company number 05919911
Status Active
Incorporation Date 31 August 2006
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 fifty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100,000 . The most likely internet sites of GORDON RAMSAY (NARROW STREET) LIMITED are www.gordonramsaynarrowstreet.co.uk, and www.gordon-ramsay-narrow-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Gordon Ramsay Narrow Street Limited is a Private Limited Company. The company registration number is 05919911. Gordon Ramsay Narrow Street Limited has been working since 31 August 2006. The present status of the company is Active. The registered address of Gordon Ramsay Narrow Street 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 HUTCHESON, Christopher Fraser has been resigned. Secretary JAMES, Trevor 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 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: 14 February 2013
73 years old

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

Director
RAMSAY, Gordon James
Appointed Date: 31 August 2006
58 years old

Resigned Directors

Secretary
HUTCHESON, Christopher Fraser
Resigned: 26 November 2010
Appointed Date: 31 August 2006

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 August 2006
Appointed Date: 31 August 2006

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: 31 August 2006
77 years old

Director
WARNES, Garth Terence Jon
Resigned: 19 March 2007
Appointed Date: 31 August 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 August 2006
Appointed Date: 31 August 2006

Persons With Significant Control

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

GORDON RAMSAY (NARROW STREET) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000

03 Oct 2015
Satisfaction of charge 2 in full
30 Sep 2015
Registration of charge 059199110003, created on 28 September 2015
...
... and 46 more events
20 Sep 2006
New secretary appointed;new director appointed
20 Sep 2006
New director appointed
20 Sep 2006
Director resigned
20 Sep 2006
Secretary resigned
31 Aug 2006
Incorporation

GORDON RAMSAY (NARROW STREET) LIMITED Charges

28 September 2015
Charge code 0591 9911 0003
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 3 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…