Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON RAMSAY HOLDINGS LIMITED
Company Information for

GORDON RAMSAY HOLDINGS LIMITED

539-547 WANDSWORTH ROAD, LONDON, SW8 3JD,
Company Registration Number
03457208
Private Limited Company
Active

Company Overview

About Gordon Ramsay Holdings Ltd
GORDON RAMSAY HOLDINGS LIMITED was founded on 1997-10-29 and has its registered office in London. The organisation's status is listed as "Active". Gordon Ramsay Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GORDON RAMSAY HOLDINGS LIMITED
 
Legal Registered Office
539-547 WANDSWORTH ROAD
LONDON
SW8 3JD
Other companies in SW8
 
Filing Information
Company Number 03457208
Company ID Number 03457208
Date formed 1997-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 10:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON RAMSAY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GORDON RAMSAY HOLDINGS LIMITED
The following companies were found which have the same name as GORDON RAMSAY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED 539-547 WANDSWORTH ROAD LONDON SW8 3JD Active Company formed on the 2007-08-29

Company Officers of GORDON RAMSAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES RAMSAY
Director 1998-08-01
ANDREW WILLIAM WENLOCK
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GILLIES
Director 2011-09-05 2018-02-08
GEOFFREY JOHN EADES
Director 2013-02-14 2018-01-30
TREVOR CHARLES JAMES
Director 2011-08-17 2012-09-17
CHRISTOPHER FRASER HUTCHESON
Director 2003-01-28 2012-01-31
CHRISTOPHER FRASER HUTCHESON
Company Secretary 2003-09-01 2010-11-26
NICHOLAS FLETCHER
Director 2007-08-06 2009-09-30
NICOLAS PETER KARONIAS
Director 1998-11-23 2005-03-01
CARLA MARIA TERESA PASTORINO
Company Secretary 1998-11-23 2003-09-01
GRETA DIANE HUTCHESON
Company Secretary 1997-10-30 1998-11-23
GRETA DIANE HUTCHESON
Director 1998-05-01 1998-11-23
GORDON JAMES RAMSAY
Director 1997-10-30 1998-05-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-10-29 1997-10-30
FIRST DIRECTORS LIMITED
Nominated Director 1997-10-29 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES RAMSAY NARROW STREET LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
GORDON JAMES RAMSAY SLICE OF HUMBLE PIE LTD Director 2017-06-13 CURRENT 2017-06-13 Active
GORDON JAMES RAMSAY PLANE FOOD GRAB AND GO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
GORDON JAMES RAMSAY GROCK CONSTRUCTION LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
GORDON JAMES RAMSAY GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
GORDON JAMES RAMSAY HUMBLE PIE PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GORDON JAMES RAMSAY HUMBLE PIE MEDIA LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
GORDON JAMES RAMSAY GRF TRADING LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-04-25
GORDON JAMES RAMSAY GORDON RAMSAY FOUNDATION Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-04-25
GORDON JAMES RAMSAY HUMBLE PIE RIGHTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE CONNAUGHT LIMITED Director 2011-04-08 CURRENT 2002-03-06 Active
GORDON JAMES RAMSAY PETRUS (KINNERTON STREET) LIMITED Director 2010-12-17 CURRENT 2009-04-09 Active
GORDON JAMES RAMSAY LONDON HOUSE OPERATING COMPANY LIMITED Director 2010-11-26 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY ARTICHOKE CONSULTANCY LIMITED Director 2010-10-29 CURRENT 2002-04-10 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2010-10-29 CURRENT 2003-02-06 Active
GORDON JAMES RAMSAY GORDON RAMSAY RESTAURANTS LTD Director 2010-08-31 CURRENT 2010-08-31 Active
GORDON JAMES RAMSAY UNION STREET CAFE LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
GORDON JAMES RAMSAY ONE POTATO TWO POTATO LTD Director 2009-03-11 CURRENT 2008-04-22 Active
GORDON JAMES RAMSAY GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2008-01-21 CURRENT 2008-01-07 Active
GORDON JAMES RAMSAY G R LOGISTICS LIMITED Director 2008-01-02 CURRENT 1993-04-01 Active
GORDON JAMES RAMSAY FOXTROT OSCAR LIMITED Director 2007-10-15 CURRENT 2002-02-26 Active
GORDON JAMES RAMSAY FOXTROT OSCAR HOLDINGS LIMITED Director 2007-09-13 CURRENT 2007-08-13 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO.2) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
GORDON JAMES RAMSAY GORDON RAMSAY PLANE FOOD LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
GORDON JAMES RAMSAY LONDON HOUSE RESTAURANTS LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
GORDON JAMES RAMSAY LA NOISETTE RESTAURANT LIMITED Director 2006-05-24 CURRENT 2004-08-19 Active
GORDON JAMES RAMSAY GORDON RAMSAY (MAZE) LIMITED Director 2004-08-25 CURRENT 2004-08-25 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT THE BERKELEY LIMITED Director 2003-02-28 CURRENT 2003-02-20 Active
GORDON JAMES RAMSAY GORDON RAMSAY (NO. 1) LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
GORDON JAMES RAMSAY GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2001-02-08 CURRENT 2001-01-30 Active
GORDON JAMES RAMSAY GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 1998-08-10 CURRENT 1975-12-15 Active
ANDREW WILLIAM WENLOCK LA NOISETTE RESTAURANT LIMITED Director 2018-05-18 CURRENT 2004-08-19 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ST. JAMES'S) LIMITED Director 2018-05-18 CURRENT 1998-08-26 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT CLARIDGE'S LIMITED Director 2018-05-18 CURRENT 2001-01-30 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE OPERATING COMPANY LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK LONDON HOUSE RESTAURANTS LIMITED Director 2018-05-18 CURRENT 2007-07-30 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY AT THE SAVOY GRILL LIMITED Director 2018-05-18 CURRENT 2003-02-06 Active
ANDREW WILLIAM WENLOCK FOXTROT OSCAR LIMITED Director 2018-01-30 CURRENT 2002-02-26 Active
ANDREW WILLIAM WENLOCK FOXTROT OSCAR HOLDINGS LIMITED Director 2018-01-30 CURRENT 2007-08-13 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY PLANE FOOD LIMITED Director 2018-01-30 CURRENT 2007-09-03 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (YORK AND ALBANY) LIMITED Director 2018-01-30 CURRENT 2008-01-07 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY RESTAURANTS LTD Director 2018-01-30 CURRENT 2010-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY INTERNATIONAL TALENT LIMITED Director 2018-01-30 CURRENT 2016-03-30 Active
ANDREW WILLIAM WENLOCK UNION STREET CAFE LIMITED Director 2018-01-30 CURRENT 2010-07-28 Active
ANDREW WILLIAM WENLOCK SPARKLE RESTAURANTS LIMITED Director 2018-01-30 CURRENT 2016-01-28 Active
ANDREW WILLIAM WENLOCK G R LOGISTICS LIMITED Director 2018-01-30 CURRENT 1993-04-01 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NARROW STREET) LIMITED Director 2018-01-30 CURRENT 2006-08-31 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 2007-08-29 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO.2) LIMITED Director 2018-01-30 CURRENT 2007-09-11 Active
ANDREW WILLIAM WENLOCK PETRUS (KINNERTON STREET) LIMITED Director 2018-01-30 CURRENT 2009-04-09 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ONE NEW CHANGE ) LIMITED Director 2018-01-30 CURRENT 2010-06-21 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED Director 2018-01-30 CURRENT 1975-12-15 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (NO. 1) LIMITED Director 2018-01-30 CURRENT 2001-03-02 Active
ANDREW WILLIAM WENLOCK GORDON RAMSAY (MAZE) LIMITED Director 2018-01-30 CURRENT 2004-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-21CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034572080013
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034572080012
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034572080011
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES
2018-02-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN EADES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY
2018-02-13PSC07CESSATION OF GORDON JAMES RAMSAY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Kavalake Limited as a person with significant control on 2018-01-01
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 102632
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 102632
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034572080010
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 102632
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-29AD02Register inspection address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 1 Catherine Place London SW1E 6DX
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 102632
2014-01-14AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-10AA01Previous accounting period extended from 30/08/13 TO 31/08/13
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-04AP01DIRECTOR APPOINTED MR GEOFF EADES
2013-01-11AR0129/10/12 FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-05ANNOTATIONClarification
2012-03-05RP04SECOND FILING FOR FORM TM01
2011-11-11AR0129/10/11 FULL LIST
2011-10-12MISCSECTION 519
2011-09-29MISCSECTION 519
2011-09-05AP01DIRECTOR APPOINTED MR STUART GILLIES
2011-08-17AP01DIRECTOR APPOINTED MR TREVOR JAMES
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 23/03/2011
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-06RES01ADOPT ARTICLES 26/11/2010
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON
2010-11-02AR0129/10/10 FULL LIST
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-05-27AA01PREVSHO FROM 03/09/2009 TO 30/08/2009
2010-05-27AA01PREVEXT FROM 31/08/2009 TO 03/09/2009
2010-03-09SH0122/02/10 STATEMENT OF CAPITAL GBP 102632
2009-10-30AR0129/10/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-24AD02SAIL ADDRESS CREATED
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009
2009-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-04363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2008-06-04RES01ALTER ARTICLES 22/05/2008
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-11-14363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-03-24363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2007-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15288bDIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-15288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GORDON RAMSAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON RAMSAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-21 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2010-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-11-14 Outstanding WATERSIDE PUB PARTNERSHIP LLP
RENT DEPOSIT DEED 2005-10-12 Satisfied SOUTH COAST ENGINEERING SERVICES LIMITED
RENT DEPOSIT DEED 2005-10-01 Outstanding PALACE STREET PROPERTY LIMITED
MORTGAGE DEBENTURE 2003-05-29 Satisfied SINGER & FRIEDLANDER LIMITED
RENT DEPOSIT DEED 2002-04-12 Outstanding INVESTEC PROPERTY (PALACE STREET) LIMITED
DEBENTURE 1998-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON RAMSAY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GORDON RAMSAY HOLDINGS LIMITED registering or being granted any patents
Domain Names

GORDON RAMSAY HOLDINGS LIMITED owns 1 domain names.

gordonramsay.co.uk  

Trademarks

Trademark applications by GORDON RAMSAY HOLDINGS LIMITED

GORDON RAMSAY HOLDINGS LIMITED is the Original Applicant for the trademark Heddon Street Kitchen ™ (UK00003063849) through the UKIPO on the 2014-07-11
Trademark classes: Household or kitchen utensils and containers. Textiles and textile goods; bed and table covers. Clothing, footwear, headgear. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy; de-alcoholised drinks; non-alcoholic beers and wines. Alcoholic wines; spirits and liqueurs; alcopops; alcoholic cocktails. Services for providing food and drink; restaurant, bar and catering services; booking and reservation services for restaurants and holiday accommodation.
GORDON RAMSAY HOLDINGS LIMITED is the Original Applicant for the trademark ™ (86899743) through the USPTO on the 2016-02-05
Color is not claimed as a feature of the mark.
GORDON RAMSAY HOLDINGS LIMITED is the Original registrant for the trademark BURGR ™ (85774182) through the USPTO on the 2012-11-07
RESTAURANT AND BAR SERVICES
Income
Government Income
We have not found government income sources for GORDON RAMSAY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GORDON RAMSAY HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GORDON RAMSAY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GORDON RAMSAY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0122042180Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine)
2010-03-0144209091Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany (Swietenia spp.), imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de Rose

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON RAMSAY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON RAMSAY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.