Company NameGolden Grill Limited
DirectorSophia Charalambous
Company StatusActive
Company Number00838051
CategoryPrivate Limited Company
Incorporation Date17 February 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sophia Charalambous
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cecil House
97-98 Marylebone High Street
London
W1M 3DD
Director NameMr Panayiotis Angelis Charalambous
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cecil House
97-98 Martlebone High Street
London
W1M 3DD
Secretary NameMrs Sophia Charalambous
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cecil House
97-98 Marylebone High Street
London
W1M 3DD
Secretary NameMr Andreas George Drakou
NationalityBritish
StatusResigned
Appointed28 February 2000(35 years after company formation)
Appointment Duration23 years, 11 months (resigned 07 February 2024)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressJapanol
3 Wood Rise
Hadley Wood
Barnet Herts
EN4 0LL

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Sophia Charalambous
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057
Cash£14,602
Current Liabilities£52,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 May 1976Delivered on: 28 May 1976
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 293 muswell hill broadway N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 April 2024Termination of appointment of Andreas George Drakou as a secretary on 7 February 2024 (1 page)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 August 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
3 February 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 January 2010Director's details changed for Mrs Sophia Charalambous on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mrs Sophia Charalambous on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
27 January 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 December 2000 (8 pages)
22 March 2001Full accounts made up to 31 December 2000 (8 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
16 April 2000Full accounts made up to 31 December 1999 (10 pages)
16 April 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 December 1997 (8 pages)
1 April 1998Full accounts made up to 31 December 1997 (8 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
19 March 1997Full accounts made up to 31 December 1996 (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Full accounts made up to 31 December 1995 (8 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)