Company NameGCAP Frb (No 1) Limited
Company StatusDissolved
Company Number01575763
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NamesBluecash Limited and Chicago Rib Shack Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(36 years, 5 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 12 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameRobert Michael Payton
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleRestauranteur
Correspondence AddressStapleford Park
Melton Mowbray
Leicestershire
LE14 2EF
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 12 months after company formation)
Appointment Duration3 months (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed14 October 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleRestarateur
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Secretary NameMargaret Helen Rutherford
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1997)
RoleSecretary
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(16 years after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameRussell Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell's House
Greenbank Road
Watford
Herts
WD17 4RY
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed27 February 1998(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(23 years after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(27 years after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(34 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(34 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capital Radio Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 March 1985Delivered on: 20 March 1985
Satisfied on: 7 June 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific equitable charge all estates or interests in any f/h and l/h property by way of specific charge all stocks and shares for full details see doc M18. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Director and secretary appointed clive ronald potterell (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 August 2006Company name changed chicago rib shack LIMITED(the)\certificate issued on 23/08/06 (2 pages)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 January 2003Secretary's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 April 2001Return made up to 01/03/01; full list of members (5 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Return made up to 01/03/99; no change of members (5 pages)
26 March 1999Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
15 April 1998Secretary resigned (1 page)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195-197 kings road london SW3 5ED (1 page)
26 October 1997New director appointed (3 pages)
24 October 1997Secretary resigned (1 page)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
22 July 1996Return made up to 16/07/96; no change of members (6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
14 November 1995Accounts for a dormant company made up to 2 July 1995 (6 pages)
14 November 1995Accounts for a dormant company made up to 2 July 1995 (6 pages)
21 July 1995Return made up to 16/07/95; full list of members (10 pages)
22 July 1981Incorporation (17 pages)