Active
Company Information for FOXTROT OSCAR HOLDINGS LIMITED
539-547 WANDSWORTH ROAD, LONDON, SW8 3JD,
|
Company Registration Number
06340953
Private Limited Company
Active |
Company Name | |
---|---|
FOXTROT OSCAR HOLDINGS LIMITED | |
Legal Registered Office | |
539-547 WANDSWORTH ROAD LONDON SW8 3JD Other companies in SW8 | |
Company Number | 06340953 | |
---|---|---|
Company ID Number | 06340953 | |
Date formed | 2007-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 00:56:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JAMES RAMSAY |
||
ANDREW WILLIAM WENLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GILLIES |
Director | ||
GEOFFREY JOHN EADES |
Director | ||
TREVOR JAMES |
Company Secretary | ||
CHRISTOPHER FRASER HUTCHESON |
Director | ||
CHRISTOPHER FRASER HUTCHESON |
Company Secretary | ||
NICHOLAS FLETCHER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NARROW STREET LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
SLICE OF HUMBLE PIE LTD | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
PLANE FOOD GRAB AND GO LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
GROCK CONSTRUCTION LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active | |
GORDON RAMSAY INTERNATIONAL TALENT LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
HUMBLE PIE PRODUCTIONS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
HUMBLE PIE MEDIA LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
GRF TRADING LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2017-04-25 | |
GORDON RAMSAY FOUNDATION | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-04-25 | |
HUMBLE PIE RIGHTS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
GORDON RAMSAY AT THE CONNAUGHT LIMITED | Director | 2011-04-08 | CURRENT | 2002-03-06 | Active | |
PETRUS (KINNERTON STREET) LIMITED | Director | 2010-12-17 | CURRENT | 2009-04-09 | Active | |
LONDON HOUSE OPERATING COMPANY LIMITED | Director | 2010-11-26 | CURRENT | 2003-02-06 | Active | |
ARTICHOKE CONSULTANCY LIMITED | Director | 2010-10-29 | CURRENT | 2002-04-10 | Active | |
GORDON RAMSAY AT THE SAVOY GRILL LIMITED | Director | 2010-10-29 | CURRENT | 2003-02-06 | Active | |
GORDON RAMSAY RESTAURANTS LTD | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
UNION STREET CAFE LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
GORDON RAMSAY (ONE NEW CHANGE ) LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
ONE POTATO TWO POTATO LTD | Director | 2009-03-11 | CURRENT | 2008-04-22 | Active | |
GORDON RAMSAY (YORK AND ALBANY) LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-07 | Active | |
G R LOGISTICS LIMITED | Director | 2008-01-02 | CURRENT | 1993-04-01 | Active | |
FOXTROT OSCAR LIMITED | Director | 2007-10-15 | CURRENT | 2002-02-26 | Active | |
GORDON RAMSAY (NO.2) LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
GORDON RAMSAY PLANE FOOD LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
LONDON HOUSE RESTAURANTS LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
LA NOISETTE RESTAURANT LIMITED | Director | 2006-05-24 | CURRENT | 2004-08-19 | Active | |
GORDON RAMSAY (MAZE) LIMITED | Director | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
GORDON RAMSAY AT THE BERKELEY LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-20 | Active | |
GORDON RAMSAY (NO. 1) LIMITED | Director | 2001-03-02 | CURRENT | 2001-03-02 | Active | |
GORDON RAMSAY AT CLARIDGE'S LIMITED | Director | 2001-02-08 | CURRENT | 2001-01-30 | Active | |
GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED | Director | 1998-08-10 | CURRENT | 1975-12-15 | Active | |
GORDON RAMSAY HOLDINGS LIMITED | Director | 1998-08-01 | CURRENT | 1997-10-29 | Active | |
LA NOISETTE RESTAURANT LIMITED | Director | 2018-05-18 | CURRENT | 2004-08-19 | Active | |
GORDON RAMSAY (ST. JAMES'S) LIMITED | Director | 2018-05-18 | CURRENT | 1998-08-26 | Active | |
GORDON RAMSAY AT CLARIDGE'S LIMITED | Director | 2018-05-18 | CURRENT | 2001-01-30 | Active | |
LONDON HOUSE OPERATING COMPANY LIMITED | Director | 2018-05-18 | CURRENT | 2003-02-06 | Active | |
LONDON HOUSE RESTAURANTS LIMITED | Director | 2018-05-18 | CURRENT | 2007-07-30 | Active | |
GORDON RAMSAY AT THE SAVOY GRILL LIMITED | Director | 2018-05-18 | CURRENT | 2003-02-06 | Active | |
FOXTROT OSCAR LIMITED | Director | 2018-01-30 | CURRENT | 2002-02-26 | Active | |
GORDON RAMSAY PLANE FOOD LIMITED | Director | 2018-01-30 | CURRENT | 2007-09-03 | Active | |
GORDON RAMSAY (YORK AND ALBANY) LIMITED | Director | 2018-01-30 | CURRENT | 2008-01-07 | Active | |
GORDON RAMSAY RESTAURANTS LTD | Director | 2018-01-30 | CURRENT | 2010-08-31 | Active | |
GORDON RAMSAY INTERNATIONAL TALENT LIMITED | Director | 2018-01-30 | CURRENT | 2016-03-30 | Active | |
UNION STREET CAFE LIMITED | Director | 2018-01-30 | CURRENT | 2010-07-28 | Active | |
SPARKLE RESTAURANTS LIMITED | Director | 2018-01-30 | CURRENT | 2016-01-28 | Active | |
G R LOGISTICS LIMITED | Director | 2018-01-30 | CURRENT | 1993-04-01 | Active | |
GORDON RAMSAY HOLDINGS LIMITED | Director | 2018-01-30 | CURRENT | 1997-10-29 | Active | |
GORDON RAMSAY (NARROW STREET) LIMITED | Director | 2018-01-30 | CURRENT | 2006-08-31 | Active | |
GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED | Director | 2018-01-30 | CURRENT | 2007-08-29 | Active | |
GORDON RAMSAY (NO.2) LIMITED | Director | 2018-01-30 | CURRENT | 2007-09-11 | Active | |
PETRUS (KINNERTON STREET) LIMITED | Director | 2018-01-30 | CURRENT | 2009-04-09 | Active | |
GORDON RAMSAY (ONE NEW CHANGE ) LIMITED | Director | 2018-01-30 | CURRENT | 2010-06-21 | Active | |
GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED | Director | 2018-01-30 | CURRENT | 1975-12-15 | Active | |
GORDON RAMSAY (NO. 1) LIMITED | Director | 2018-01-30 | CURRENT | 2001-03-02 | Active | |
GORDON RAMSAY (MAZE) LIMITED | Director | 2018-01-30 | CURRENT | 2004-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063409530006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063409530005 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063409530004 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY | |
PSC07 | CESSATION OF GORDON JAMES RAMSAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gordon Ramsay Holdings International Limited as a person with significant control on 2018-01-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN EADES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/10/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063409530003 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Bdo Llp 55 Baker Street London W1U 7EU | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/14 FROM 1 Catherine Place London SW1E 6DX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR JAMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR GEOFF EADES | |
RP04 | SECOND FILING WITH MUD 13/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 13/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AR01 | 13/08/11 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED MR TREVOR JAMES | |
AP01 | DIRECTOR APPOINTED MR STUART GILLIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 22/03/2011 | |
RES01 | ADOPT ARTICLES 26/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON | |
AR01 | 13/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AR01 | 13/08/09 FULL LIST AMEND | |
AR01 | 13/08/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRASER HUTCHESON / 14/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLETCHER | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICK FLETCHER | |
RES01 | ALTER ARTICLES 22/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 FOXTROT OSCAR HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FOXTROT OSCAR HOLDINGS LIMITED are:
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. |