Jason Atherton Restaurant Consultancy Limited

DataGardener
jason atherton restaurant consultancy limited
in liquidation
Unknown

Jason Atherton Restaurant Consultancy Limited

07982782Private Limited With Share Capital

C/O Hudson Weir Ltd, 56 Leman Street, London, E18EU
Incorporated

08/03/2012

Company Age

14 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Jason Atherton Restaurant Consultancy Limited (07982782) is a private limited with share capital incorporated on 08/03/2012 (14 years old) and registered in london, E18EU. The company operates under SIC code 56101 - licenced restaurants.

Jason atherton started out working alongside great chefs including pierre koffmann, marco pierre white, nico ladenis and ferran adria at el bulli, before joining the gordon ramsay holdings in 2001 and launching ‘maze’, first in london and then another five globally.jason left gordon ramsay holdings ...

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 08/03/2012
E18EU

Financial Overview

Total Assets

£5.6K

Liabilities

£358.6K

Net Assets

£-353.0K

Est. Turnover

£1.86M

AI Estimated
Unreported
Cash

£566

Key Metrics

2

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2026
Resolution
Category:Resolution
Date:31-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:01-03-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-01-2013
Incorporation Company
Category:Incorporation
Date:08-03-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2027
Filing Date20/01/2026
Latest Accounts29/12/2025

Trading Addresses

C/O Hudson Weir Ltd, 56 Leman Street, London, E1 8Eu, E18EURegistered

Contact

02086003608
info@jasonatherton.co.uk
jasonatherton.co.uk
C/O Hudson Weir Ltd, 56 Leman Street, London, E18EU