London House Restaurants Limited LONDON


London House Restaurants started in year 2007 as Private Limited Company with registration number 06327337. The London House Restaurants company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 539-547 Wandsworth Road. Postal code: SW8 3JD. Since 13th November 2013 London House Restaurants Limited is no longer carrying the name Gordon Ramsay (devonshire).

The firm has 2 directors, namely Andrew W., Gordon R.. Of them, Gordon R. has been with the company the longest, being appointed on 30 July 2007 and Andrew W. has been with the company for the least time - from 18 May 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London House Restaurants Limited Address / Contact

Office Address 539-547 Wandsworth Road
Town London
Post code SW8 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06327337
Date of Incorporation Mon, 30th Jul 2007
Industry Licensed restaurants
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 18 May 2018

Gordon R.

Position: Director

Appointed: 30 July 2007

Geoffrey E.

Position: Director

Appointed: 07 May 2013

Resigned: 30 January 2018

Trevor J.

Position: Secretary

Appointed: 05 September 2011

Resigned: 07 May 2013

Stuart G.

Position: Director

Appointed: 05 September 2011

Resigned: 08 February 2018

Nicholas F.

Position: Director

Appointed: 22 May 2008

Resigned: 30 September 2009

Christopher H.

Position: Director

Appointed: 30 July 2007

Resigned: 31 January 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2007

Resigned: 30 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2007

Resigned: 30 July 2007

Christopher H.

Position: Secretary

Appointed: 30 July 2007

Resigned: 26 November 2010

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Gordon R. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gordon Ramsay Holdings International Liimted that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gordon R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gordon R.

Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon Ramsay Holdings International Liimted

539-547 Wandsworth Road, London, SW8 3JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06355144
Notified on 1 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon R.

Notified on 28 July 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Gordon Ramsay (devonshire) November 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-28
Balance Sheet
Net Assets Liabilities837 727837 727837 727
Other
Creditors839 703839 703839 703
Net Current Assets Liabilities837 727837 727837 727
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9761 9761 976
Total Assets Less Current Liabilities837 727837 727837 727

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 28th August 2022
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements