Company NameLa Noisette Restaurant Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number05210569
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Previous NameIAN Pengelley 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
Appointed24 May 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months
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
Appointed18 May 2018(13 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 NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameIan Gordon Pengelley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleChef
Correspondence Address2 Charleville Circus
Sydenham
London
SE26 6NR
Secretary NameJoanna Ruth Barnes
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RolePR Consultant
Correspondence Address10 Bamborough Gardens
London
W12 8QN
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2010)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 years, 11 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(7 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(7 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(8 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegordon.ramsay.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

1 at £1Gordon Ramsay Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks 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

Filing History

8 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Registered office address changed from 1 Catherine Place London SW1E 6DX to 539-547 Wandsworth Road London SW8 3JD on 12 January 2015 (1 page)
12 January 2015Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 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)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 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)
12 October 2011Section 519 (1 page)
29 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
29 September 2011Section 519 (1 page)
6 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
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)
22 March 2011Director's details changed for Mr 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 secretary (2 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)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
7 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 September 2008Return made up to 19/08/08; full list of members (4 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Accounts for a small company made up to 31 August 2006 (6 pages)
29 October 2007Return made up to 19/08/07; no change of members (7 pages)
17 August 2007New director appointed (2 pages)
7 December 2006Return made up to 19/08/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 July 2006Memorandum and Articles of Association (13 pages)
26 June 2006Company name changed ian pengelley LIMITED\certificate issued on 26/06/06 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
22 September 2005Return made up to 19/08/05; full list of members (7 pages)
22 September 2004New director appointed (3 pages)
21 September 2004Registered office changed on 21/09/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
19 August 2004Incorporation (31 pages)