Company NameGroupe Chez Gerard Restaurants Limited
Company StatusDissolved
Company Number02006409
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(24 years, 4 months after company formation)
Appointment Duration4 years (closed 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(25 years, 4 months after company formation)
Appointment Duration3 years (closed 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Laurence Ivor Isaacson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 2003)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Director NameMr Neville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
London
W14 8ED
Secretary NameMr Laurence Ivor Isaacson
NationalityBritish
StatusResigned
Appointed29 November 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Director NameTerence David Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1996)
RoleFinancial Controller
Correspondence Address29 Morley Road
Sutton
Surrey
SM3 9LN
Director NameNicholas Adrian Richard McKay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1997)
RoleRestauranteur
Correspondence Address48 Rawlings Street
Chelsea
London
SW3 2LS
Director NameDeborah Ann Jelffs-Shuckburgh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1999)
RoleRestauranteur
Correspondence Address6 Brook Valley
Mid Holmwood
Dorking
Surrey
RH5 4EZ
Director NameAdrian Peter Bertorelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1998)
RoleRestauranteur
Correspondence Address2 Bayhurst Drive
Northwood
Middlesex
HA6 3SA
Director NameJoseph Bernard Mirrelson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 1997)
RoleRestaurateur
Correspondence Address107 Cheyne Walk
Chelsea
London
SW10 0DJ
Director NameMr Christopher Niall Bridgmore Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleRestaurteur
Country of ResidenceEngland
Correspondence AddressMallards
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameClare Elizabeth Whitley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1997)
RoleFinance Director
Correspondence Address42 Cornwall Gardens
London
SW7 4AA
Director NameMr John David Lederer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2000)
RoleRestaurants
Country of ResidenceUnited Kingdom
Correspondence Address272 Lillie Road
London
SE6 7PX
Director NameMrs Pauline Alice Milner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address31 Roupell Street
London
SE1 8TB
Director NameEdmund John Farrow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 1997)
RoleRestaurateur
Correspondence Address4 Park View 31 Chivalry Road
London
SW11 1HT
Director NameIan Keith Holder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1999)
RoleFinance Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed10 March 1998(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 1999)
RoleFinance Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed11 January 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMichael Phillip Da Costa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 1999)
RoleCompany Director
Correspondence AddressFlat 4 Saint John's Lodge
Harley Road
London
NW3 3BY
Director NameDouglas Charles Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2003)
RoleFinance Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Secretary NameMr Stephen Gamble
NationalityBritish
StatusResigned
Appointed24 November 2000(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Bressey Grove
South Woodford
London
E18 2HX
Secretary NameDouglas Charles Gardner
NationalityBritish
StatusResigned
Appointed22 March 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2003)
RoleFinance Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameNeville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 April 2003)
RoleExecutive Chairman
Correspondence AddressAvenue Louise 368
1050 Bruxelles
Belgium
Director NameMr Simon Binder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(16 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 89
15 Portman Square
London
W1H 6LL
Director NameMr Nicholas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 John Watkin Close
Epsom
Surrey
KT19 7LW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Richard James Darwin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Secretary NameMr Richard James Darwin
NationalityBritish
StatusResigned
Appointed29 August 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Director NameTina English
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2007)
RoleMarketing Director
Correspondence Address8 Kensington Court Place
Kensington
London
W8 5BJ
Director NameAlan Hand
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2004(18 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 2008)
RoleOperations Director
Correspondence AddressIvy Cottage
3 St Thomas Street
Deddington
Oxfordshire
OX15 0SY
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Secretary NameMr Peter Martin Hill
NationalityBritish
StatusResigned
Appointed23 October 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Director NameMark Randall Phillips
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(23 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotts Cottage
Scots Lane
Adstock
Buckinghamshire
MK18 2HX
Director NameWilliam Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £0.1Paramount Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,676,000
Gross Profit£19,451,000
Net Worth-£11,876,000
Cash£8,000
Current Liabilities£8,770,000

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Return of final meeting in a creditors' voluntary winding up (32 pages)
16 May 2014Return of final meeting in a creditors' voluntary winding up (32 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
1 November 2012Administrator's progress report to 23 October 2012 (35 pages)
1 November 2012Administrator's progress report to 23 October 2012 (35 pages)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
15 February 2012Statement of administrator's proposal (61 pages)
15 February 2012Statement of administrator's proposal (61 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Statement of administrator's proposal (61 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Statement of administrator's proposal (61 pages)
9 January 2012Statement of affairs with form 2.14B (15 pages)
9 January 2012Statement of affairs with form 2.14B (15 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Appointment of an administrator (1 page)
4 November 2011Resolutions
  • RES13 ‐ Provision of articles hereby revoked 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2011Resolutions
  • RES13 ‐ Provision of articles hereby revoked 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 15,992,000
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 15,992,000
(4 pages)
12 October 2011Full accounts made up to 2 January 2011 (20 pages)
12 October 2011Full accounts made up to 2 January 2011 (20 pages)
12 October 2011Full accounts made up to 2 January 2011 (20 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
11 November 2010Appointment of Mr William Rollason as a director (2 pages)
11 November 2010Appointment of Mr William Rollason as a director (2 pages)
26 August 2010Appointment of Mr Simon George Rowe as a director (3 pages)
26 August 2010Appointment of Mr Simon George Rowe as a director (3 pages)
14 July 2010Termination of appointment of Mark Phillips as a director (2 pages)
14 July 2010Termination of appointment of Mark Phillips as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a secretary (2 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a secretary (2 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 28 June 2009 (20 pages)
1 March 2010Full accounts made up to 28 June 2009 (20 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 26 (11 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 26 (11 pages)
15 July 2009Director appointed mark randall phillips (7 pages)
15 July 2009Director appointed mark randall phillips (7 pages)
10 July 2009Appointment terminated director alan hand (1 page)
10 July 2009Appointment terminated director alan hand (1 page)
22 June 2009Return made up to 15/03/09; full list of members (3 pages)
22 June 2009Return made up to 15/03/09; full list of members (3 pages)
2 June 2009Director and secretary appointed peter hill (1 page)
2 June 2009Director and secretary appointed peter hill (1 page)
18 February 2009Full accounts made up to 22 June 2008 (21 pages)
18 February 2009Full accounts made up to 22 June 2008 (21 pages)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
19 March 2008Director's change of particulars / nicholas basing / 29/09/2007 (2 pages)
19 March 2008Director's change of particulars / nicholas basing / 29/09/2007 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 December 2007Full accounts made up to 24 June 2007 (21 pages)
17 December 2007Full accounts made up to 24 June 2007 (21 pages)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 15/03/07; full list of members (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 15/03/07; full list of members (2 pages)
12 February 2007Full accounts made up to 25 June 2006 (19 pages)
12 February 2007Full accounts made up to 25 June 2006 (19 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (10 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (10 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2006Return made up to 15/03/06; full list of members (8 pages)
3 May 2006Return made up to 15/03/06; full list of members (8 pages)
7 March 2006Full accounts made up to 26 June 2005 (16 pages)
7 March 2006Full accounts made up to 26 June 2005 (16 pages)
17 December 2005Particulars of mortgage/charge (5 pages)
17 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (8 pages)
5 October 2005Particulars of mortgage/charge (8 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2005Declaration of assistance for shares acquisition (15 pages)
8 September 2005Declaration of assistance for shares acquisition (15 pages)
2 September 2005Particulars of mortgage/charge (11 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Particulars of mortgage/charge (11 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 May 2005Particulars of mortgage/charge (8 pages)
27 May 2005Particulars of mortgage/charge (8 pages)
14 April 2005Return made up to 15/03/05; full list of members (8 pages)
14 April 2005Return made up to 15/03/05; full list of members (8 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
29 November 2004Full accounts made up to 27 June 2004 (16 pages)
29 November 2004Full accounts made up to 27 June 2004 (16 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page)
27 January 2004Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 29 June 2003 (16 pages)
27 October 2003Full accounts made up to 29 June 2003 (16 pages)
27 September 2003Secretary resigned;director resigned (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Secretary resigned;director resigned (1 page)
15 July 2003New director appointed (9 pages)
15 July 2003New director appointed (9 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
3 April 2003Return made up to 15/03/03; full list of members (7 pages)
3 April 2003Return made up to 15/03/03; full list of members (7 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
26 October 2002Full accounts made up to 30 June 2002 (15 pages)
26 October 2002Full accounts made up to 30 June 2002 (15 pages)
3 October 2002Declaration of mortgage charge released/ceased (1 page)
3 October 2002Declaration of mortgage charge released/ceased (1 page)
3 April 2002Return made up to 15/03/02; full list of members (7 pages)
3 April 2002Return made up to 15/03/02; full list of members (7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
31 October 2001Full accounts made up to 1 July 2001 (16 pages)
31 October 2001Full accounts made up to 1 July 2001 (16 pages)
31 October 2001Full accounts made up to 1 July 2001 (16 pages)
30 October 2001Particulars of mortgage/charge (15 pages)
30 October 2001Particulars of mortgage/charge (15 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 April 2001New secretary appointed (1 page)
4 April 2001New secretary appointed (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 25 June 2000 (15 pages)
17 October 2000Full accounts made up to 25 June 2000 (15 pages)
11 April 2000Return made up to 15/03/00; full list of members (7 pages)
11 April 2000Return made up to 15/03/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
6 December 1999Full accounts made up to 26 June 1999 (15 pages)
6 December 1999Full accounts made up to 26 June 1999 (15 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
16 July 1999Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page)
15 April 1999Return made up to 15/03/99; full list of members (12 pages)
15 April 1999Return made up to 15/03/99; full list of members (12 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
26 October 1998Full accounts made up to 28 June 1998 (17 pages)
26 October 1998Full accounts made up to 28 June 1998 (17 pages)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Full accounts made up to 29 June 1997 (18 pages)
6 July 1998Full accounts made up to 29 June 1997 (18 pages)
21 May 1998Return made up to 26/04/98; no change of members (13 pages)
21 May 1998Return made up to 26/04/98; no change of members (13 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 July 1997Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
30 April 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
31 October 1996Full accounts made up to 23 June 1996 (18 pages)
31 October 1996Full accounts made up to 23 June 1996 (18 pages)
2 July 1996Return made up to 26/04/96; full list of members (12 pages)
2 July 1996Return made up to 26/04/96; full list of members (12 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (2 pages)
26 October 1995Full accounts made up to 25 June 1995 (18 pages)
26 October 1995Full accounts made up to 25 June 1995 (18 pages)
5 June 1995Return made up to 26/04/95; full list of members (26 pages)
5 June 1995Return made up to 26/04/95; full list of members (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 November 1994Full accounts made up to 26 June 1994 (17 pages)
7 November 1994Full accounts made up to 26 June 1994 (17 pages)
28 March 1994Ad 21/03/94--------- premium £ si [email protected]=46000 £ ic 446000/492000 (2 pages)
28 March 1994Ad 21/03/94--------- premium £ si [email protected]=46000 £ ic 446000/492000 (2 pages)
15 March 1994Company name changed groupe chez gerard LIMITED\certificate issued on 15/03/94 (2 pages)
15 March 1994Company name changed groupe chez gerard LIMITED\certificate issued on 15/03/94 (2 pages)
19 January 1993Full accounts made up to 28 June 1992 (16 pages)
19 January 1993Full accounts made up to 28 June 1992 (16 pages)
6 September 1991Company name changed lakebird leisure LIMITED\certificate issued on 09/09/91 (2 pages)
6 September 1991Company name changed lakebird leisure LIMITED\certificate issued on 09/09/91 (2 pages)
19 December 1990Full accounts made up to 1 July 1990 (11 pages)
19 December 1990Full accounts made up to 1 July 1990 (11 pages)
19 December 1990Full accounts made up to 1 July 1990 (11 pages)
11 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1988Nc inc already adjusted (1 page)
11 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1988Nc inc already adjusted (1 page)
7 October 1986Alter share structure (1 page)
7 October 1986Alter share structure (1 page)
13 June 1986Company name changed lakebind LIMITED\certificate issued on 13/06/86 (2 pages)
13 June 1986Company name changed lakebind LIMITED\certificate issued on 13/06/86 (2 pages)
29 April 1986Memorandum and Articles of Association (11 pages)
29 April 1986Memorandum and Articles of Association (11 pages)
3 April 1986Certificate of incorporation (1 page)
3 April 1986Certificate of incorporation (1 page)
3 April 1986Certificate of incorporation (1 page)
3 April 1986Certificate of incorporation (1 page)