Company NameGordon Ramsay (St. James'S) Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number03621868
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Previous NameFurlong Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameGreta Diane Hutcheson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 November 1998)
RoleFlorist
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Director NameMr Marcus Wareing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2008)
RoleChef
Country of ResidenceBritish
Correspondence Address27 St Anns Crescent
Wandsworth
London
SW18 2NF
Secretary NameGreta Diane Hutcheson
NationalityBritish
StatusResigned
Appointed25 September 1998(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 November 1998)
RoleFlorist
Correspondence AddressFlat 2 4 Mount Street
Mayfair
London
W1Y 5AA
Director NameMr Nicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Secretary NameCarla Maria Teresa Pastorino
NationalityBritish
StatusResigned
Appointed23 November 1998(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1 4EZ
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5 -7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameMr Trevor James
StatusResigned
Appointed05 September 2011(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address1 Catherine Place
London
SW1E 6DX
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegordonramsay.com

Location

Registered Address539-547 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Gordon Ramsay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

29 May 2003Delivered on: 11 June 2003
Satisfied on: 10 February 2010
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1998Delivered on: 31 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
22 May 2018Appointment of Mr Andrew William Wenlock as a director on 18 May 2018 (2 pages)
2 March 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page)
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
15 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 August 2016 (2 pages)
14 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
14 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
14 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Termination of appointment of Trevor James as a secretary (1 page)
14 May 2013Appointment of Mr Geoff Eades as a director (2 pages)
14 May 2013Appointment of Mr Geoff Eades as a director (2 pages)
14 May 2013Termination of appointment of Trevor James as a secretary (1 page)
31 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
(4 pages)
6 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
(4 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
6 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
6 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
5 September 2011Appointment of Mr Trevor James as a secretary (1 page)
5 September 2011Appointment of Mr Trevor James as a secretary (1 page)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
22 March 2011Director's details changed for Gordon James Ramsay on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Gordon James Ramsay on 22 March 2011 (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
(3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
(3 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2009Director's details changed for Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
24 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
24 October 2009Director's details changed for Gordon James Ramsay on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
7 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
12 January 2009Appointment terminated director marcus wareing (1 page)
12 January 2009Return made up to 26/08/08; full list of members (4 pages)
12 January 2009Appointment terminated director marcus wareing (1 page)
12 January 2009Return made up to 26/08/08; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (5 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (5 pages)
26 June 2008Accounts for a small company made up to 31 August 2006 (5 pages)
26 June 2008Accounts for a small company made up to 31 August 2006 (5 pages)
29 October 2007Return made up to 26/08/07; no change of members (7 pages)
29 October 2007Return made up to 26/08/07; no change of members (7 pages)
7 December 2006Return made up to 26/08/06; full list of members (7 pages)
7 December 2006Return made up to 26/08/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 31 August 2003 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2003 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
29 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 26/08/03; full list of members (7 pages)
3 October 2003Return made up to 26/08/03; full list of members (7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page)
16 January 2003Registered office changed on 16/01/03 from: 1 catherine place victoria london SW1E 6DX (1 page)
18 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (6 pages)
3 January 2002Accounts for a small company made up to 31 August 2000 (6 pages)
24 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Company name changed furlong LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed furlong LIMITED\certificate issued on 23/08/01 (2 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
10 March 1999Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1999Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: suite 20497 72 new bond street london W1Y 9DD (1 page)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: suite 20497 72 new bond street london W1Y 9DD (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
31 October 1998Particulars of mortgage/charge (5 pages)
31 October 1998Particulars of mortgage/charge (5 pages)
26 August 1998Incorporation (16 pages)
26 August 1998Incorporation (16 pages)