Company NameGordon Ramsay (No. 1) Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number04171511
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameCarla Maria Teresa Pastorino
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
98 Alderney Street
London
SW1 4EZ
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 6 months 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(10 years, 6 months 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(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(12 years, 2 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 NameGordon Ramsay Holdings Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Catherine Place
Victoria
London
SW1E 6DX

Contact

Websitegordonramsay.com
Email address[email protected]
Telephone020 75921360
Telephone regionLondon

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

100k at £1Gordon Ramsay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£445,134
Cash£34,331
Current Liabilities£1,402,933

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 May 2020Delivered on: 18 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The narrow street pub and dining room, narrow street, london E14 8DP registered in the land registry under title numbers EGL267040 and EGL471119.
Outstanding
28 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 July 2013Delivered on: 6 August 2013
Satisfied on: 14 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
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

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (14 pages)
18 May 2020Registration of charge 041715110004, created on 12 May 2020 (16 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
10 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (14 pages)
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 February 2018Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages)
13 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 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 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
12 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(4 pages)
14 October 2015Satisfaction of charge 041715110002 in full (4 pages)
14 October 2015Satisfaction of charge 041715110002 in full (4 pages)
30 September 2015Registration of charge 041715110003, created on 28 September 2015 (60 pages)
30 September 2015Registration of charge 041715110003, created on 28 September 2015 (60 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 April 2014Registered office address changed from 1 Catherine Place Victoria London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place Victoria London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place Victoria London SW1E 6DX on 8 April 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
6 August 2013Registration of charge 041715110002 (44 pages)
6 August 2013Registration of charge 041715110002 (44 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 2013Appointment of Mr Geoff Eades as a director (2 pages)
14 May 2013Termination of appointment of Gordon Ramsay Holdings Limited as a director (1 page)
14 May 2013Termination of appointment of Trevor James as a secretary (1 page)
14 May 2013Termination of appointment of Gordon Ramsay Holdings Limited as a director (1 page)
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)
19 April 2013Register(s) moved to registered office address (1 page)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 April 2013Register(s) moved to registered office address (1 page)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
14 March 2012Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 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)
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)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Gordon James Ramsay on 23 March 2011 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Christopher Hutcheson as a secretary (2 pages)
6 December 2010Termination of appointment of a director (2 pages)
6 December 2010Termination of appointment of a director (2 pages)
6 December 2010Statement of company's objects (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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Register inspection address has been changed (1 page)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
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)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 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)
23 September 2008Return made up to 01/03/08; full list of members (3 pages)
23 September 2008Return made up to 01/03/08; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 31 August 2006 (5 pages)
27 June 2008Accounts for a small company made up to 31 August 2006 (5 pages)
29 October 2007Return made up to 01/03/07; full list of members (7 pages)
29 October 2007Return made up to 01/03/07; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
7 April 2005Return made up to 01/03/05; full list of members (7 pages)
7 April 2005Return made up to 01/03/05; 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 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
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 2005Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
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)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Registered office changed on 01/03/03 from: 208 fulham road, london, SW10 2PJ (1 page)
1 March 2003Registered office changed on 01/03/03 from: 208 fulham road, london, SW10 2PJ (1 page)
24 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
27 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
2 March 2001Incorporation (23 pages)
2 March 2001Incorporation (23 pages)