Background WavePink WaveYellow Wave

GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)

GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120) is an active UK company. incorporated on 30 January 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GORDON RAMSAY AT CLARIDGE'S LIMITED has been registered for 25 years.

Company Number
04150120
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
539-547 Wandsworth Road, London, SW8 3JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON RAMSAY AT CLARIDGE'S LIMITED

GORDON RAMSAY AT CLARIDGE'S LIMITED is an active company incorporated on 30 January 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GORDON RAMSAY AT CLARIDGE'S LIMITED was registered 25 years ago.(SIC: 56101)

Status

active

Active since 25 years ago

Company No

04150120

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DEALMANOR LIMITED
From: 30 January 2001To: 23 August 2001
Contact
Address

539-547 Wandsworth Road London, SW8 3JD,

Previous Addresses

, 1 Catherine Place, Victoria, London, SW1E 6DX
From: 30 January 2001To: 8 April 2014
Timeline

14 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Feb 15
Loan Cleared
Oct 15
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Medium
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Legacy
26 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
5 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Corporate Director Company With Change Date
10 February 2012
CH02Change of Corporate Director Details
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Statement Of Companys Objects
6 December 2010
CC04CC04
Resolution
6 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
6 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
2 December 2002
88(2)R88(2)R
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Incorporation Company
30 January 2001
NEWINCIncorporation