Background WavePink WaveYellow Wave

GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED (01237565)

GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED (01237565) is an active UK company. incorporated on 15 December 1975. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED has been registered for 50 years. Current directors include RAMSAY, Gordon James, WENLOCK, Andrew William.

Company Number
01237565
Status
active
Type
ltd
Incorporated
15 December 1975
Age
50 years
Address
539-547 Wandsworth Road, London, SW8 3JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
RAMSAY, Gordon James, WENLOCK, Andrew William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED

GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED is an active company incorporated on 15 December 1975 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED was registered 50 years ago.(SIC: 56101)

Status

active

Active since 50 years ago

Company No

01237565

LTD Company

Age

50 Years

Incorporated 15 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 28 August 2023 - 29 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

GORDON RAMSAY RESTAURANTS LIMITED
From: 21 August 1998To: 23 August 2001
LA TANTE CLAIRE LIMITED
From: 31 December 1977To: 21 August 1998
SUMMARY ELEVEN LIMITED
From: 15 December 1975To: 31 December 1977
Contact
Address

539-547 Wandsworth Road London, SW8 3JD,

Previous Addresses

, 1 Catherine Place, London, SW1E 6DX
From: 15 December 1975To: 8 April 2014
Timeline

15 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Cleared
Oct 15
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Apr 18
Loan Secured
May 20
Loan Secured
Jul 21
Loan Secured
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RAMSAY, Gordon James

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966
Director
Appointed 10 Aug 1998

WENLOCK, Andrew William

Active
Wandsworth Road, LondonSW8 3JD
Born December 1972
Director
Appointed 30 Jan 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 01 Sept 2003
Resigned 31 Jan 2012

HUTCHESON, Greta Diane

Resigned
Flat 2 4 Mount Street, LondonW1Y 5AA
Secretary
Appointed 10 Aug 1998
Resigned 23 Nov 1998

JAMES, Trevor

Resigned
1 Catherine PlaceSW1E 6DX
Secretary
Appointed 05 Sept 2011
Resigned 07 May 2013

PASTORINO, Carla Maria Teresa

Resigned
Flat 1, LondonSW1 4EZ
Secretary
Appointed 23 Nov 1998
Resigned 01 Sept 2003

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed N/A
Resigned 10 Aug 1998

BEAUJEU, Marlyse Francoise

Resigned
36 Rogers Road, LondonSW17 0EA
Born September 1948
Director
Appointed 07 Jul 1998
Resigned 10 Aug 1998

CLEMM, Michael Von

Resigned
2 Drayson Mews, LondonW8 4LY
Born March 1935
Director
Appointed N/A
Resigned 06 Nov 1997

EADES, Geoffrey John

Resigned
Wandsworth Road, LondonSW8 3JD
Born May 1952
Director
Appointed 14 Feb 2013
Resigned 30 Jan 2018

FLETCHER, Nicholas

Resigned
14 Fiddicroft Avenue, BansteadSM7 3AD
Born June 1968
Director
Appointed 06 Aug 2007
Resigned 30 Sept 2009

GILLIES, Stuart

Resigned
Wandsworth Road, LondonSW8 3JD
Born July 1966
Director
Appointed 05 Sept 2011
Resigned 08 Feb 2018

HUTCHESON, Christopher Fraser

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born May 1948
Director
Appointed 28 Jan 2003
Resigned 31 Jan 2012

HUTCHESON, Greta Diane

Resigned
Flat 2 4 Mount Street, LondonW1Y 5AA
Born February 1945
Director
Appointed 10 Aug 1998
Resigned 23 Nov 1998

KARONIAS, Nicolas Peter

Resigned
1 Catherine Place, LondonSW1E 6DX
Born October 1950
Director
Appointed 23 Nov 1998
Resigned 01 Mar 2005

KOFFMANN, Annie

Resigned
63 Brynmaer Road, LondonSW11 4EN
Born March 1948
Director
Appointed N/A
Resigned 20 Apr 1997

KOFFMANN, Pierre Bernard Marcel

Resigned
55 Porchester Terrace, LondonW2 3TT
Born August 1948
Director
Appointed N/A
Resigned 10 Aug 1998

WARNES, Garth Terence Jon

Resigned
34 Colebrook Street, WinchesterSO23 9LH
Born March 1965
Director
Appointed 01 May 2005
Resigned 19 Mar 2007

Persons with significant control

3

2 Active
1 Ceased
Wandsworth Road, LondonSW8 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018

Mr Gordon James Ramsay

Active
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018

Mr Gordon James Ramsay

Ceased
Wandsworth Road, LondonSW8 3JD
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2013
TM02Termination of Secretary
Legacy
26 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name Date
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
6 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
29 September 2011
MISCMISC
Appoint Person Director Company With Name Date
5 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Resolution
6 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2010
CC04CC04
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
24 September 2009
353353
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1998
155(6)a155(6)a
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
403aParticulars of Charge Subject to s859A
Legacy
30 July 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
6 January 1998
353353
Legacy
6 January 1998
288cChange of Particulars
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
1 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
26 June 1996
363aAnnual Return
Legacy
26 June 1996
363(353)363(353)
Legacy
26 June 1996
363(190)363(190)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
15 December 1993
363x363x
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
11 February 1993
363aAnnual Return
Auditors Resignation Company
12 October 1992
AUDAUD
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
5 November 1991
363x363x
Legacy
8 February 1991
363363
Legacy
31 January 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
11 November 1988
AAAnnual Accounts
Legacy
26 October 1988
288288
Legacy
23 March 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Accounts With Accounts Type Small
19 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 August 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1975
NEWINCIncorporation