Company NameLondon House Operating Company Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number04658040
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Previous NamesMarcus Wareing At The Berkeley Limited and Gordon Ramsay (No.3) Limited

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
Appointed26 November 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
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
Appointed18 May 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Marcus Wareing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2008)
RoleChef
Country of ResidenceBritish
Correspondence Address27 St Anns Crescent
Wandsworth
London
SW18 2NF
Secretary NameJane Wareing
NationalityBritish
StatusResigned
Appointed10 February 2003(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Ann's Crescent
Wandsworth
London
SW18 2NF
Director NameMr Garth Terence Jon Warnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Colebrook Street
Winchester
Hampshire
SO23 9LH
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(8 years, 7 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(8 years, 7 months 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(10 years, 3 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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 £1Artichoke Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,625,079
Cash£3
Current Liabilities£6,853

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

22 May 2008Delivered on: 4 June 2008
Satisfied on: 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 31 January 2009
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

5 May 2023Micro company accounts made up to 28 August 2022 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 August 2019 (9 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
7 June 2018Accounts for a dormant company made up to 31 August 2017 (8 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)
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
13 February 2018Notification of Artichoke Consultancy Limited as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 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)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
(4 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (5 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (5 pages)
19 March 2015Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(4 pages)
19 March 2015Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU (1 page)
19 March 2015Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages)
19 March 2015Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU (1 page)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(4 pages)
19 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(4 pages)
19 March 2015Director's details changed for Mr Gordon James Ramsay on 7 April 2014 (2 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 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)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
(5 pages)
13 November 2013Company name changed gordon ramsay (no.3) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed gordon ramsay (no.3) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (8 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)
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)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 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)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 February 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)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
5 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 (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr Gordon James Ramsay as a director (3 pages)
14 December 2010Appointment of Mr Gordon James Ramsay as a director (3 pages)
6 December 2010Statement of company's objects (2 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 2010Statement of company's objects (2 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)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
26 March 2009Return made up to 06/02/09; full list of members (3 pages)
26 March 2009Return made up to 06/02/09; full list of members (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 September 2008Return made up to 06/02/08; full list of members (4 pages)
24 September 2008Return made up to 06/02/08; full list of members (4 pages)
23 September 2008Appointment terminated secretary jane wareing (1 page)
23 September 2008Appointment terminated director marcus wareing (1 page)
23 September 2008Appointment terminated director marcus wareing (1 page)
23 September 2008Appointment terminated secretary jane wareing (1 page)
12 September 2008Memorandum and Articles of Association (24 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
12 September 2008Memorandum and Articles of Association (24 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
9 September 2008Company name changed marcus wareing at the berkeley LIMITED\certificate issued on 09/09/08 (3 pages)
9 September 2008Company name changed marcus wareing at the berkeley LIMITED\certificate issued on 09/09/08 (3 pages)
9 July 2008Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2008Accounts for a small company made up to 31 August 2006 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 February 2007Return made up to 06/02/07; full list of members (7 pages)
19 February 2007Return made up to 06/02/07; 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)
10 February 2006Return made up to 06/02/06; full list of members (7 pages)
10 February 2006Return made up to 06/02/06; full list of members (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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 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 2004 (6 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
14 April 2004Return made up to 06/02/04; full list of members (7 pages)
14 April 2004Return made up to 06/02/04; full list of members (7 pages)
23 July 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
23 July 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
12 June 2003Ad 12/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 June 2003Ad 12/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
11 June 2003Particulars of mortgage/charge (8 pages)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (30 pages)
6 February 2003Incorporation (30 pages)