Victoria
London
SW1W 0DH
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Nicholas Adrian Richard McKay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 March 1997) |
Role | Restaurateur |
Correspondence Address | 48 Rawlings Street Chelsea London SW3 2LS |
Director Name | Deborah Ann Jelffs-Shuckburgh |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 1998) |
Role | Restaurateur |
Correspondence Address | 6 Brook Valley Mid Holmwood Dorking Surrey RH5 4EZ |
Director Name | Mr Laurence Ivor Isaacson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2003) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Director Name | Terence David Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Financial Controller |
Correspondence Address | 29 Morley Road Sutton Surrey SM3 9LN |
Director Name | Mr Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 January 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Adrian Peter Bertorelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 1998) |
Role | Restaurateur |
Correspondence Address | 2 Bayhurst Drive Northwood Middlesex HA6 3SA |
Secretary Name | Mr Laurence Ivor Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chalcot Crescent London NW1 8YE |
Director Name | Mr David Grey Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Douglas Charles Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2003) |
Role | Financial Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Secretary Name | Mr Stephen Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bressey Grove South Woodford London E18 2HX |
Secretary Name | Douglas Charles Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2003) |
Role | Financial Director |
Correspondence Address | 27 Balcombe Road Haywards Heath West Sussex RH16 1NZ |
Director Name | Mr Nicholas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 John Watkin Close Epsom Surrey KT19 7LW |
Director Name | Mr Richard James Darwin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Secretary Name | Mr Richard James Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Director Name | Matthew Charles Emerson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | William Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens Victoria London SW1W 0DH |
Website | chezger.co.uk |
---|
Registered Address | 8-10 Grosvenor Gardens Victoria London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Groupe Chez Gerard Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Next Return Due | 29 March 2017 (overdue) |
---|
22 January 2014 | Restoration by order of the court (3 pages) |
---|---|
22 January 2014 | Restoration by order of the court (3 pages) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Application to strike the company off the register (3 pages) |
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed chez gerard restaurants LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed chez gerard restaurants LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 2 January 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 2 January 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 2 January 2011 (2 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
23 December 2010 | Termination of appointment of Matthew Emerson as a director (1 page) |
23 December 2010 | Termination of appointment of Matthew Emerson as a director (1 page) |
22 December 2010 | Appointment of Mr William Rollason as a director (2 pages) |
22 December 2010 | Appointment of Mr William Rollason as a director (2 pages) |
22 December 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
22 December 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Appointment of Matthew Charles Emerson as a director (3 pages) |
8 July 2010 | Appointment of Matthew Charles Emerson as a director (3 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 22 June 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 22 June 2008 (6 pages) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
6 June 2008 | Director appointed peter hill (2 pages) |
6 June 2008 | Director appointed peter hill (2 pages) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
19 March 2008 | Director's change of particulars / nicholas basing / 29/09/2007 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 24 June 2007 (6 pages) |
17 December 2007 | Accounts for a dormant company made up to 24 June 2007 (6 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 25 June 2006 (4 pages) |
12 February 2007 | Accounts for a dormant company made up to 25 June 2006 (4 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 26 June 2005 (4 pages) |
7 March 2006 | Accounts for a dormant company made up to 26 June 2005 (4 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 November 2004 | Accounts for a dormant company made up to 27 June 2004 (4 pages) |
29 November 2004 | Accounts for a dormant company made up to 27 June 2004 (4 pages) |
21 April 2004 | Return made up to 15/03/04; full list of members
|
21 April 2004 | Return made up to 15/03/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW (1 page) |
27 October 2003 | Accounts for a dormant company made up to 29 June 2003 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 29 June 2003 (4 pages) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 1 July 2001 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 1 July 2001 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 1 July 2001 (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (1 page) |
4 April 2001 | Return made up to 15/03/01; full list of members
|
4 April 2001 | New secretary appointed (1 page) |
4 April 2001 | Return made up to 15/03/01; full list of members
|
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN (1 page) |
29 April 1999 | Return made up to 26/04/99; no change of members (6 pages) |
29 April 1999 | Return made up to 26/04/99; no change of members (6 pages) |
20 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
6 July 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 July 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 May 1998 | Return made up to 26/04/98; no change of members (11 pages) |
20 May 1998 | Return made up to 26/04/98; no change of members (11 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
30 April 1997 | Return made up to 26/04/97; full list of members
|
30 April 1997 | Return made up to 26/04/97; full list of members
|
17 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
17 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 26/04/96; full list of members (10 pages) |
4 June 1996 | Return made up to 26/04/96; full list of members (10 pages) |
6 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
6 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 June 1995 | Return made up to 26/04/95; full list of members (20 pages) |
1 June 1995 | Return made up to 26/04/95; full list of members (20 pages) |
15 March 1994 | Company name changed groupe chez gerard restaurants l imited\certificate issued on 15/03/94 (2 pages) |
15 March 1994 | Company name changed groupe chez gerard restaurants l imited\certificate issued on 15/03/94 (2 pages) |
6 September 1991 | Company name changed lakebird restaurants LIMITED\certificate issued on 09/09/91 (2 pages) |
6 September 1991 | Company name changed lakebird restaurants LIMITED\certificate issued on 09/09/91 (2 pages) |
19 June 1989 | Memorandum and Articles of Association (15 pages) |
19 June 1989 | Memorandum and Articles of Association (15 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
2 February 1989 | Company name changed rightpark LIMITED\certificate issued on 03/02/89 (2 pages) |
2 February 1989 | Company name changed rightpark LIMITED\certificate issued on 03/02/89 (2 pages) |
30 September 1987 | Incorporation (15 pages) |
30 September 1987 | Incorporation (15 pages) |