Company NameLondon House Restaurants Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number06327337
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Previous NameGordon Ramsay (Devonshire) 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
Appointed30 July 2007(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
Appointed18 May 2018(10 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
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
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
Appointed22 May 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (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(4 years, 1 month 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(4 years, 1 month 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(5 years, 9 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
Appointed30 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegordonramsay.com
Telephone020 75928545
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

2 at £1Gordon Ramsay Holdings International 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
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 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

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 28 August 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 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 Stuart Gillies as a director on 8 February 2018 (1 page)
2 March 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)
13 February 2018Notification of Gordon Ramsay Holdings International Liimted as a person with significant control on 1 January 2018 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 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)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(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)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
4 June 2014Full accounts made up to 31 August 2013 (10 pages)
4 June 2014Full accounts made up to 31 August 2013 (10 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)
13 November 2013Company name changed gordon ramsay (devonshire) 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 (devonshire) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 June 2013Accounts for a small 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 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)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 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)
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 2011Register(s) moved to registered office address (1 page)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 September 2011Register(s) moved to registered office address (1 page)
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 March 2011Director's details changed for Mr Gordon James Ramsay on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Gordon James Ramsay on 22 March 2011 (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 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 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)
13 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 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)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 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 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
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 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (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)
28 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
6 November 2008Return made up to 30/07/08; full list of members (4 pages)
6 November 2008Return made up to 30/07/08; full list of members (4 pages)
11 June 2008Director appointed nick fletcher (4 pages)
11 June 2008Director appointed nick fletcher (4 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
1 December 2007Ad 30/07/07-30/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
1 December 2007Ad 30/07/07-30/07/07 £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2007Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed;new director appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
30 July 2007Incorporation (30 pages)
30 July 2007Incorporation (30 pages)