Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRY RAMSDEN'S (RESTAURANT) LIMITED
Company Information for

HARRY RAMSDEN'S (RESTAURANT) LIMITED

CHAPTER HOUSE, 33 LONDON ROAD, REIGATE, SURREY, RH2 9HZ,
Company Registration Number
00252628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harry Ramsden's (restaurant) Ltd
HARRY RAMSDEN'S (RESTAURANT) LIMITED was founded on 1930-12-10 and has its registered office in Reigate. The organisation's status is listed as "Active - Proposal to Strike off". Harry Ramsden's (restaurant) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRY RAMSDEN'S (RESTAURANT) LIMITED
 
Legal Registered Office
CHAPTER HOUSE
33 LONDON ROAD
REIGATE
SURREY
RH2 9HZ
Other companies in WC2A
 
Filing Information
Company Number 00252628
Company ID Number 00252628
Date formed 1930-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-07 04:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD CROWLEY
Director 2016-12-16
SIMON NICHOLAS D’CRUZ
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2016-12-16 2018-01-19
JOAQUIM ROCHA TEIXEIRA
Director 2011-09-01 2016-12-16
MARIA SIMOVIC
Director 2010-01-19 2011-09-02
FRANCES SILK
Director 2010-01-19 2011-03-31
JONATHAN OWEN DAVIES
Company Secretary 2006-06-15 2010-01-19
JOEL DAVID BROOK
Director 2006-06-15 2010-01-19
MILES ERIC COLLINS
Director 2006-10-17 2010-01-19
JONATHAN OWEN DAVIES
Director 2006-10-17 2010-01-19
ANTHONY JOHN KEATING
Director 2006-06-15 2010-01-19
MARK RAINBOW
Director 2006-10-17 2010-01-19
ROGER ARTHUR WORRELL
Director 2006-06-15 2008-11-25
GARRY ANTHONY CROSS
Director 2004-05-06 2008-01-17
TIMOTHY CHARLES MASON
Company Secretary 2001-01-31 2006-06-15
TIMOTHY CHARLES MOSS
Director 2005-09-20 2006-06-15
CHRISTOPHER CHARLES JAMES COPNER
Director 2005-07-26 2005-09-20
PETER KEEGANS
Director 2003-07-03 2005-06-30
CHRISTOPHER CHARLES JAMES COPNER
Director 2001-01-15 2004-09-06
STEPHEN MARK ANTHONY CRITOPH
Director 2000-08-08 2004-04-23
MAURICE GAMMELL
Director 2000-08-08 2003-07-31
RICHARD WILLIAM RICHARDSON
Director 1991-08-08 2001-02-08
RICHARD MANN TAYLOR
Director 1991-08-08 2001-02-08
RICHARD MANN TAYLOR
Company Secretary 1991-08-08 2001-01-31
MICHAEL JOHN BARNES
Director 1991-08-08 2000-08-08
CAROL KATHLEEN MERRYWEATHER
Director 1991-08-08 1997-04-23
BARRY REGINALD BRITTON
Director 1991-08-08 1993-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD CROWLEY GOURMET BURGER KITCHEN (UK) LIMITED Director 2016-12-16 CURRENT 2009-01-26 Active
THOMAS EDWARD CROWLEY HRFC LIMITED Director 2016-12-16 CURRENT 2009-12-16 Active
THOMAS EDWARD CROWLEY PROSALT LIMITED Director 2016-12-16 CURRENT 1989-06-15 Liquidation
THOMAS EDWARD CROWLEY COLDRAW SERVICES LIMITED Director 2016-12-16 CURRENT 1993-09-21 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY CHIDO SOUTH LIMITED Director 2016-12-16 CURRENT 2015-06-25 Active
THOMAS EDWARD CROWLEY D J H LEISURE LIMITED Director 2016-12-16 CURRENT 1982-09-28 Active
THOMAS EDWARD CROWLEY DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2016-12-16 CURRENT 2005-10-19 Active
SIMON NICHOLAS D’CRUZ GOURMET BURGER KITCHEN (UK) LIMITED Director 2018-01-04 CURRENT 2009-01-26 Active
SIMON NICHOLAS D’CRUZ HRFC LIMITED Director 2018-01-04 CURRENT 2009-12-16 Active
SIMON NICHOLAS D’CRUZ PROSALT LIMITED Director 2018-01-04 CURRENT 1989-06-15 Liquidation
SIMON NICHOLAS D’CRUZ COLDRAW SERVICES LIMITED Director 2018-01-04 CURRENT 1993-09-21 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ CHIDO SOUTH LIMITED Director 2018-01-04 CURRENT 2015-06-25 Active
SIMON NICHOLAS D’CRUZ D J H LEISURE LIMITED Director 2018-01-04 CURRENT 1982-09-28 Active
SIMON NICHOLAS D’CRUZ DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2018-01-04 CURRENT 2005-10-19 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
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-04-01PSC05Change of details for Harry Ramsden's Limited as a person with significant control on 2020-04-01
2020-04-01MR05
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002526280009
2019-12-23CH01Director's details changed for Mr James Andrew Derrik Low on 2019-12-23
2019-11-18PSC05Change of details for Harry Ramsden's Limited as a person with significant control on 2019-08-23
2019-10-05AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AP03Appointment of Ms Lorraine Olga Mills as company secretary on 2019-08-23
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS D'CRUZ
2019-09-06AP01DIRECTOR APPOINTED MR JAMES ANDREW DERRIK LOW
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2018-01-17AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D’CRUZ
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 5-9 Quality House Quality Court London WC2A 1HP
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ROCHA TEIXEIRA
2016-12-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 5100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 5100
2015-08-10AR0108/08/15 ANNUAL RETURN FULL LIST
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 5100
2014-08-14AR0108/08/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12AR0108/08/13 FULL LIST
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-28AR0108/08/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 2ND FLOOR COLMORE COURT 9 COLMORE ROW BIRMINGHAM B3 2BJ UNITED KINGDOM
2011-09-15AR0108/08/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR JOAQUIM ROCHA TEIXEIRA
2011-05-11AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SILK
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-05AR0108/08/10 FULL LIST
2010-10-04AD02SAIL ADDRESS CHANGED FROM: 1 THE HEIGHTS, BROOKLANDS WEYBRIDGE SURREY KT13 0NY UNITED KINGDOM
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM COLMORE COURT 9 COLMORE ROW BIRMINGHAM B3 2BJ
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2010-05-12AP01DIRECTOR APPOINTED MARIJA SIMOVIC
2010-02-17AUDAUDITOR'S RESIGNATION
2010-02-12AP01DIRECTOR APPOINTED MRS FRANCES SILK
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 169 EUSTON ROAD LONDON NW1 2AE
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-20TM01TERMINATE DIR APPOINTMENT
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLLINS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-20AR0108/08/09 FULL LIST
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009
2009-10-15CH01CHANGE PERSON AS DIRECTOR
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ROGER WORRELL
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GARRY CROSS
2008-01-22288bDIRECTOR RESIGNED
2007-11-01363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-23363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 30/09/05
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 HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-23 Outstanding BOPARAN VENTURES LIMITED
LEGAL CHARGE 1997-07-01 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1993-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSIT GUARANTEE & DEBENTURE 1989-11-03 Satisfied ASSOCIATED FISHERIES PLC
COMPOSIT GUARANTEE & DEBENTURE 1989-11-03 Satisfied CHEMICAL BANK
COMPOSIT GUARANTEE & DEBENTURE 1988-04-23 Satisfied CHEMICAL BANK
COMPOSIT GUARANTEE & DEBENTURE 1988-04-23 Satisfied ASSOCIATED FISHERIES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HARRY RAMSDEN'S (RESTAURANT) LIMITED

Intangible Assets
Patents
We have not found any records of HARRY RAMSDEN'S (RESTAURANT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRY RAMSDEN'S (RESTAURANT) LIMITED
Trademarks
We have not found any records of HARRY RAMSDEN'S (RESTAURANT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) 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 HARRY RAMSDEN'S (RESTAURANT) 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.