Company NameCHEZ Gerard Restaurants London Limited
DirectorsSimon George Rowe and Stephen Rushworth Smith
Company StatusActive
Company Number02172080
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Previous NameCHEZ Gerard Restaurants Limited

Business Activity

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

Directors

Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(23 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameNicholas Adrian Richard McKay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 March 1997)
RoleRestaurateur
Correspondence Address48 Rawlings Street
Chelsea
London
SW3 2LS
Director NameDeborah Ann Jelffs-Shuckburgh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1998)
RoleRestaurateur
Correspondence Address6 Brook Valley
Mid Holmwood
Dorking
Surrey
RH5 4EZ
Director NameMr Laurence Ivor Isaacson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2003)
RoleMarketing Consultant
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
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleFinancial Controller
Correspondence Address29 Morley Road
Sutton
Surrey
SM3 9LN
Director NameMr Neville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 January 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
London
W14 8ED
Director NameAdrian Peter Bertorelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 1998)
RoleRestaurateur
Correspondence Address2 Bayhurst Drive
Northwood
Middlesex
HA6 3SA
Secretary NameMr Laurence Ivor Isaacson
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chalcot Crescent
London
NW1 8YE
Director NameMr David Grey Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameDouglas Charles Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2003)
RoleFinancial Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Secretary NameMr Stephen Gamble
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 1 month 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(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2003)
RoleFinancial Director
Correspondence Address27 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Director NameMr Nicholas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(15 years, 6 months 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 Richard James Darwin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(15 years, 11 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 NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed29 August 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameMr Richard James Darwin
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Director NameMatthew Charles Emerson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(22 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameWilliam Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH

Contact

Websitechezger.co.uk

Location

Registered Address8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Groupe Chez Gerard Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Next Accounts Due29 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Next Return Due29 March 2017 (overdue)

Filing History

22 January 2014Restoration by order of the court (3 pages)
22 January 2014Restoration by order of the court (3 pages)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Company name changed chez gerard restaurants LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
21 September 2011Company name changed chez gerard restaurants LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
21 September 2011Change of name notice (2 pages)
5 September 2011Accounts for a dormant company made up to 2 January 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 2 January 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 2 January 2011 (2 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
Statement of capital on 2011-06-24
  • GBP 2
(3 pages)
24 June 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(3 pages)
23 December 2010Termination of appointment of Matthew Emerson as a director (1 page)
23 December 2010Termination of appointment of Matthew Emerson as a director (1 page)
22 December 2010Appointment of Mr William Rollason as a director (2 pages)
22 December 2010Appointment of Mr William Rollason as a director (2 pages)
22 December 2010Appointment of Mr Simon George Rowe as a director (2 pages)
22 December 2010Appointment of Mr Simon George Rowe as a director (2 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)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Appointment of Matthew Charles Emerson as a director (3 pages)
8 July 2010Appointment of Matthew Charles Emerson as a director (3 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 (4 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
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)
18 February 2009Accounts for a dormant company made up to 22 June 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 22 June 2008 (6 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 2008Director appointed peter hill (2 pages)
6 June 2008Director appointed peter hill (2 pages)
6 June 2008Appointment terminated director nicholas basing (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 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 (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 24 June 2007 (6 pages)
17 December 2007Accounts for a dormant company made up to 24 June 2007 (6 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
12 February 2007Accounts for a dormant company made up to 25 June 2006 (4 pages)
12 February 2007Accounts for a dormant company made up to 25 June 2006 (4 pages)
3 May 2006Return made up to 15/03/06; full list of members (7 pages)
3 May 2006Return made up to 15/03/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 26 June 2005 (4 pages)
7 March 2006Accounts for a dormant company made up to 26 June 2005 (4 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Return made up to 15/03/05; full list of members (7 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Return made up to 15/03/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 27 June 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 27 June 2004 (4 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)
27 October 2003Accounts for a dormant company made up to 29 June 2003 (4 pages)
27 October 2003Accounts for a dormant company made up to 29 June 2003 (4 pages)
27 September 2003Secretary resigned;director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Secretary resigned;director resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 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)
26 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
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)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 1 July 2001 (2 pages)
31 October 2001Accounts for a dormant company made up to 1 July 2001 (2 pages)
31 October 2001Accounts for a dormant company made up to 1 July 2001 (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (1 page)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(7 pages)
4 April 2001New secretary appointed (1 page)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01
(7 pages)
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 director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
11 April 2000Return made up to 15/03/00; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Return made up to 15/03/00; full list of members (6 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
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)
29 April 1999Return made up to 26/04/99; no change of members (6 pages)
29 April 1999Return made up to 26/04/99; no change of members (6 pages)
20 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 July 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 May 1998Return made up to 26/04/98; no change of members (11 pages)
20 May 1998Return made up to 26/04/98; no change of members (11 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director 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)
17 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
17 December 1996Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 December 1996Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
4 June 1996Return made up to 26/04/96; full list of members (10 pages)
4 June 1996Return made up to 26/04/96; full list of members (10 pages)
6 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
6 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 June 1995Return made up to 26/04/95; full list of members (20 pages)
1 June 1995Return made up to 26/04/95; full list of members (20 pages)
15 March 1994Company name changed groupe chez gerard restaurants l imited\certificate issued on 15/03/94 (2 pages)
15 March 1994Company name changed groupe chez gerard restaurants l imited\certificate issued on 15/03/94 (2 pages)
6 September 1991Company name changed lakebird restaurants LIMITED\certificate issued on 09/09/91 (2 pages)
6 September 1991Company name changed lakebird restaurants LIMITED\certificate issued on 09/09/91 (2 pages)
19 June 1989Memorandum and Articles of Association (15 pages)
19 June 1989Memorandum and Articles of Association (15 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1989Company name changed rightpark LIMITED\certificate issued on 03/02/89 (2 pages)
2 February 1989Company name changed rightpark LIMITED\certificate issued on 03/02/89 (2 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)