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

GORDON RAMSAY AT CLARIDGE'S LIMITED

539-547 WANDSWORTH ROAD, LONDON, SW8 3JD,
Company Registration Number
04150120
Private Limited Company
Active

Company Overview

About Gordon Ramsay At Claridge's Ltd
GORDON RAMSAY AT CLARIDGE'S LIMITED was founded on 2001-01-30 and has its registered office in London. The organisation's status is listed as "Active". Gordon Ramsay At Claridge's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GORDON RAMSAY AT CLARIDGE'S LIMITED
 
Legal Registered Office
539-547 WANDSWORTH ROAD
LONDON
SW8 3JD
Other companies in SW8
 
Filing Information
Company Number 04150120
Company ID Number 04150120
Date formed 2001-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/08/2022
Account next due 31/05/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 20:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON RAMSAY AT CLARIDGE'S 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.

Company Officers of GORDON RAMSAY AT CLARIDGE'S LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES RAMSAY
Director 2001-02-08
ANDREW WILLIAM WENLOCK
Director 2018-05-18
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
GORDON RAMSAY HOLDINGS LIMITED
Director 2001-02-08 2015-02-26
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
GARTH TERENCE JON WARNES
Director 2005-05-01 2007-03-19
CARLA MARIA TERESA PASTORINO
Company Secretary 2001-02-08 2003-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-30 2001-02-08
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-30 2001-02-08

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 (ROYAL HOSPITAL ROAD) LIMITED Director 1998-08-10 CURRENT 1975-12-15 Active
GORDON JAMES RAMSAY GORDON RAMSAY HOLDINGS LIMITED Director 1998-08-01 CURRENT 1997-10-29 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 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 HOLDINGS LIMITED Director 2018-01-30 CURRENT 1997-10-29 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
2024-02-01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-22AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EADES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES
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 Gordon Ramsay Holdings Limited as a person with significant control on 2018-01-01
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-26AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAMSAY HOLDINGS LIMITED
2015-02-26AD02Register inspection address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM , 1 Catherine Place, Victoria, London, SW1E 6DX
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-30AR0130/01/14 ANNUAL RETURN FULL LIST
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 2
2013-03-21MG01Particulars of a mortgage or charge / charge no: 3
2013-03-04AP01DIRECTOR APPOINTED MR GEOFF EADES
2013-02-18AR0130/01/13 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
2012-02-10AR0130/01/12 FULL LIST
2012-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORDON RAMSAY HOLDINGS LIMITED / 31/01/2012
2011-10-12MISCSECTION 519
2011-09-29MISCSECTION 519
2011-09-05AP01DIRECTOR APPOINTED MR STUART GILLIES
2011-08-17AP01DIRECTOR APPOINTED MR TREVOR JAMES
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 23/03/2011
2011-02-14AR0130/01/11 FULL LIST
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-06RES01ADOPT ARTICLES 26/11/2010
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-04AR0130/01/10 FULL LIST
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-09-23363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-06-04RES01ALTER ARTICLES 22/05/2008
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-03-09363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-02-07363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-03-04363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-27288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 208 FULHAM ROAD, LONDON, SW10 9PJ
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-18225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-08-23CERTNMCOMPANY NAME CHANGED DEALMANOR LIMITED CERTIFICATE ISSUED ON 23/08/01
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 AT CLARIDGE'S 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 AT CLARIDGE'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2002-04-04 Satisfied SINGER & FRIEDLANDER LIMITED
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
Annual Accounts
2021-08-31

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 AT CLARIDGE'S LIMITED

Intangible Assets
Patents
We have not found any records of GORDON RAMSAY AT CLARIDGE'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON RAMSAY AT CLARIDGE'S LIMITED
Trademarks
We have not found any records of GORDON RAMSAY AT CLARIDGE'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON RAMSAY AT CLARIDGE'S 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 AT CLARIDGE'S 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 AT CLARIDGE'S 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON RAMSAY AT CLARIDGE'S 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 AT CLARIDGE'S 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.