Company NameGales Restaurants Limited
Company StatusActive
Company Number00634361
CategoryPrivate Limited Company
Incorporation Date5 August 1959(64 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kyriacos Michael Karageorgis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(48 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameMr Kyriacos Pattichi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(48 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Secretary NameMr Kyriacos Pattichi
NationalityBritish
StatusCurrent
Appointed01 April 2008(48 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameMr Alexander Peter Karageorgis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(63 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Director NameMr George Karageorgis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleRestauranteur
Correspondence AddressFlat 44, 33 Lord Vyronos Street
Magaron Laikis
Larnaca
6023
Director NameMr Michael Karageorgis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleRestauranteur
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Director NameMr Ulysses Karageorgis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address49 Bancroft Avenue
London
N2 0AR
Secretary NameMr George Karageorgis
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 44, 33 Lord Vyronos Street
Magaron Laikis
Larnaca
6023
Director NameMr Kyriakos Ulysses Karageorgis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Seven Sisters Road
London
N7 7PX
Secretary NameMr Kyriacos Michael Karageorgis
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Limes Avenue
London
N11 1RD

Contact

Websiteelyseerestaurant.com
Email address[email protected]
Telephone020 76364804
Telephone regionLondon

Location

Registered Address178 Seven Sisters Road
London
N7 7PX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £1Mr Kyriacos Michael Karageorgis
33.34%
Ordinary
3.3k at £1Kyriacos Pattichi
33.33%
Ordinary
3.3k at £1Kyriakos Karageorgis
33.33%
Ordinary

Financials

Year2014
Net Worth£158,436
Cash£347,231
Current Liabilities£266,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

9 January 2021Delivered on: 18 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 2011Delivered on: 7 May 2011
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 14 percy street london, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
30 November 2009Delivered on: 4 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 percy street london see image for full details.
Outstanding
30 November 2009Delivered on: 24 June 2010
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 1980Delivered on: 4 December 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 percy street, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1960Delivered on: 29 March 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 13/14 (restaurant) percy street. W.1. present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
18 July 2023Amended accounts made up to 31 March 2022 (8 pages)
5 April 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 September 2022Appointment of Mr Alexander Peter Karageorgis as a director on 15 September 2022 (2 pages)
21 September 2022Termination of appointment of Kyriakos Ulysses Karageorgis as a director on 16 September 2022 (1 page)
21 September 2022Cessation of Kyriacos Ulysses Karageorgis as a person with significant control on 15 September 2022 (1 page)
21 September 2022Notification of Kyriacos Ulysses Karageorgis as a person with significant control on 15 September 2022 (2 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 January 2021Registration of charge 006343610006, created on 9 January 2021 (5 pages)
17 December 2020Satisfaction of charge 5 in full (2 pages)
17 December 2020Satisfaction of charge 1 in full (1 page)
17 December 2020Satisfaction of charge 4 in full (1 page)
17 December 2020Satisfaction of charge 3 in full (1 page)
6 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
25 March 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Confirmation statement made on 14 July 2016 with updates (7 pages)
4 February 2017Confirmation statement made on 14 July 2016 with updates (7 pages)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(4 pages)
19 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Director's details changed for Kyriacos Pattichi on 31 March 2012 (2 pages)
22 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Kyriacos Pattichi on 31 March 2012 (1 page)
22 March 2013Secretary's details changed for Kyriacos Pattichi on 31 March 2012 (1 page)
22 March 2013Director's details changed for Mr Kyriacos Michael Karageorgis on 31 March 2012 (2 pages)
22 March 2013Director's details changed for Mr Kyriacos Michael Karageorgis on 31 March 2012 (2 pages)
22 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Kyriakos Karageorgis on 31 March 2012 (2 pages)
22 March 2013Director's details changed for Kyriacos Pattichi on 31 March 2012 (2 pages)
22 March 2013Director's details changed for Kyriakos Karageorgis on 31 March 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
8 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 December 2010Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
4 December 2010Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
1 March 2010Director's details changed for Kyriakos Karageorgis on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Kyriakos Karageorgis on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Kyriakos Karageorgis on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Strike off action discontinued (1 page)
18 September 2009Strike off action discontinued (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 18/12/08; full list of members (5 pages)
30 March 2009Return made up to 18/12/08; full list of members (5 pages)
30 March 2009Appointment terminated secretary kyriacos karageorgis (1 page)
30 March 2009Appointment terminated secretary kyriacos karageorgis (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2008Director and secretary appointed kyriacos pattichi (2 pages)
23 April 2008Director appointed kyriacos ulysses karageorgis (2 pages)
23 April 2008Appointment terminated director ulysses karageorgis (1 page)
23 April 2008Appointment terminated director and secretary george karageorgis (1 page)
23 April 2008Appointment terminated director michael karageorgis (1 page)
23 April 2008Director and secretary appointed kyriacos pattichi (2 pages)
23 April 2008Director and secretary appointed kyriacos michael karageorgis (2 pages)
23 April 2008Appointment terminated director ulysses karageorgis (1 page)
23 April 2008Appointment terminated director michael karageorgis (1 page)
23 April 2008Director and secretary appointed kyriacos michael karageorgis (2 pages)
23 April 2008Appointment terminated director and secretary george karageorgis (1 page)
23 April 2008Director appointed kyriacos ulysses karageorgis (2 pages)
9 April 2008Return made up to 18/12/07; full list of members (4 pages)
9 April 2008Location of debenture register (1 page)
9 April 2008Director and secretary's change of particulars / george karageorgis / 31/03/2003 (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from 13/14 percy st london W1P 9FD (1 page)
9 April 2008Director and secretary's change of particulars / george karageorgis / 31/03/2003 (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Return made up to 18/12/07; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 13/14 percy st london W1P 9FD (1 page)
12 June 2007Return made up to 18/12/06; full list of members (7 pages)
12 June 2007Return made up to 18/12/06; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 18/12/05; full list of members (7 pages)
1 February 2006Return made up to 18/12/05; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
11 March 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 March 2000Return made up to 18/12/99; full list of members (7 pages)
3 March 2000Return made up to 18/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 18/12/98; full list of members (6 pages)
16 February 1999Return made up to 18/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 18/12/97; no change of members (4 pages)
8 January 1998Return made up to 18/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 18/12/96; no change of members (4 pages)
7 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 February 1996Return made up to 18/12/95; full list of members (6 pages)
12 February 1996Return made up to 18/12/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 August 1959Incorporation (10 pages)
5 August 1959Incorporation (10 pages)