GORDON RAMSAY (NO. 1) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 3JD

Company number 04171511
Status Active
Incorporation Date 2 March 2001
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-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,000 . The most likely internet sites of GORDON RAMSAY (NO. 1) LIMITED are www.gordonramsayno1.co.uk, and www.gordon-ramsay-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Gordon Ramsay No 1 Limited is a Private Limited Company. The company registration number is 04171511. Gordon Ramsay No 1 Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Gordon Ramsay No 1 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. Secretary PASTORINO, Carla Maria Teresa has been resigned. Director GORDON RAMSAY HOLDINGS 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: 02 March 2001
58 years old

Resigned Directors

Secretary
HUTCHESON, Christopher Fraser
Resigned: 26 November 2010
Appointed Date: 01 September 2003

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

Secretary
PASTORINO, Carla Maria Teresa
Resigned: 01 September 2003
Appointed Date: 02 March 2001

Director
GORDON RAMSAY HOLDINGS LIMITED
Resigned: 07 May 2013
Appointed Date: 02 March 2001

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 (NO. 1) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000

14 Oct 2015
Satisfaction of charge 041715110002 in full
30 Sep 2015
Registration of charge 041715110003, created on 28 September 2015
...
... and 53 more events
14 Mar 2003
Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed

01 Mar 2003
Registered office changed on 01/03/03 from: 208 fulham road, london, SW10 2PJ
24 Apr 2002
Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

27 Feb 2002
Accounting reference date extended from 31/03/02 to 31/08/02
02 Mar 2001
Incorporation

GORDON RAMSAY (NO. 1) LIMITED Charges

28 September 2015
Charge code 0417 1511 0003
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 July 2013
Charge code 0417 1511 0002
Delivered: 6 August 2013
Status: Satisfied on 14 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 May 2003
Mortgage debenture
Delivered: 11 June 2003
Status: Satisfied on 10 February 2010
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…