GORDON RAMSAY (ONE NEW CHANGE ) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 3JD

Company number 07290931
Status Active
Incorporation Date 21 June 2010
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 thirty-two events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Full accounts made up to 31 August 2015; Satisfaction of charge 2 in full. The most likely internet sites of GORDON RAMSAY (ONE NEW CHANGE ) LIMITED are www.gordonramsayonenewchange.co.uk, and www.gordon-ramsay-one-new-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Gordon Ramsay One New Change Limited is a Private Limited Company. The company registration number is 07290931. Gordon Ramsay One New Change Limited has been working since 21 June 2010. The present status of the company is Active. The registered address of Gordon Ramsay One New Change 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 has been resigned. Secretary JAMES, Trevor Charles has been resigned. Director HUTCHESON, Adam has been resigned. Director HUTCHESON, Christopher Fraser 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: 21 June 2010
58 years old

Resigned Directors

Secretary
HUTCHESON, Christopher
Resigned: 26 November 2010
Appointed Date: 21 June 2010

Secretary
JAMES, Trevor Charles
Resigned: 07 May 2013
Appointed Date: 23 May 2011

Director
HUTCHESON, Adam
Resigned: 26 November 2010
Appointed Date: 21 June 2010
55 years old

Director
HUTCHESON, Christopher Fraser
Resigned: 31 January 2012
Appointed Date: 21 June 2010
77 years old

GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Events

22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

08 Jun 2016
Full accounts made up to 31 August 2015
03 Oct 2015
Satisfaction of charge 2 in full
30 Sep 2015
Registration of charge 072909310003, created on 28 September 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

...
... and 22 more events
01 Feb 2011
Termination of appointment of Adam Hutcheson as a director
06 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Sep 2010
Current accounting period extended from 30 June 2011 to 31 August 2011
15 Sep 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15 September 2010
21 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Charges

28 September 2015
Charge code 0729 0931 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…
17 May 2011
Debenture
Delivered: 18 May 2011
Status: Satisfied on 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…