Company NameGioma (UK) Limited
Company StatusActive
Company Number02513775
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Previous NameGioma (U K) Limited

Business Activity

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

Directors

Director NameMr Martin James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Ross Michael Butler
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Stephen John Cramer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameRichard Anthonius Goldewijk
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressMeeuw Straat 29
1444 Vc
Purmerend
Foreign
Director NameSiewert Jan Greenemans
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressDerglustlaan 68
3054 Bk
Rotterdam
Foreign
Director NameSteven Van Tongeren
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed21 July 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2002)
RoleFinance Director
Correspondence AddressBurg
Hogguerstraat 965
Amsterdam
1064 Ee
Director NameMr Zeev Godik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed21 July 1998(8 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameManjinder Johal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleChartered Accountant
Correspondence Address7 Danes Court
1 Saint Edmunds Terrace
London
NW8 7QR
Director NameSimon David Coulthard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address25 Downs Road
Enfield
EN1 1PB
Director NameDonald Storey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Correspondence Address105 Cambridge Gardens
London
W10 6JE
Secretary NameSimon David Coulthard
NationalityBritish
StatusResigned
Appointed17 January 2005(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address25 Downs Road
Enfield
EN1 1PB
Director NameMr Charles Robert William McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Secretary NameMr Charles Robert William McLean
NationalityBritish
StatusResigned
Appointed15 December 2005(15 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Director NameMr Gary Mann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Secretary NameMr Gary Mann
StatusResigned
Appointed30 October 2013(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Frank Bandura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Secretary NameMr Frank Bandura
StatusResigned
Appointed24 February 2017(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(27 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(27 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr James Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(28 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Secretary NameMr James Richard Kottler
StatusResigned
Appointed01 March 2019(28 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2019)
RoleCompany Director
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Robert Peter Anthony Dawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(30 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1992(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 17 January 2005)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegauchorestaurant.com

Location

Registered Address2 & 3 Threadneedle Walk
60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6m at £1Gaucho Grill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,268,661
Gross Profit£21,814,601
Net Worth£60,933,519
Cash£2,783,026
Current Liabilities£18,162,842

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

19 January 2007Delivered on: 25 January 2007
Satisfied on: 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC, as Agent of and Trustee for Other Finance Parties (Thetrustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights to and title and interest from time to time in the additional property being 7-12 gracechurch street, london t/no NGL868475. See the mortgage charge document for full details.
Fully Satisfied
2 January 2007Delivered on: 4 January 2007
Satisfied on: 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from any obligor to the finance parties or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights to and title and interest from time to time in the additional property being the canyon restaurant (formerly k/a riverside restaurant) richmond bridge richmond surrey. See the mortgage charge document for full details.
Fully Satisfied
18 October 2006Delivered on: 28 October 2006
Satisfied on: 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for Other Finance Parties (Thetrustee)

Classification: A supplemental deed to a debenture dated 2 august 2006
Secured details: All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
2 August 2006Delivered on: 15 August 2006
Satisfied on: 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)

Classification: A supplemental deed to a debenture dated 2 august 2006
Secured details: All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 29 January 2005
Satisfied on: 4 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chelsea cloisters 89 sloane avenue london (cafe flo) t/no NGL601918, 7-12 gracechurch street london, part of 125/126 chancery lane london for details of further property charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
20 August 2002Delivered on: 23 August 2002
Satisfied on: 25 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 12 July 2001
Satisfied on: 25 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
18 December 1992Delivered on: 22 December 1992
Satisfied on: 23 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland. 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
13 November 2007Delivered on: 15 November 2007
Satisfied on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22585331 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
16 August 2007Delivered on: 31 August 2007
Satisfied on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22445270 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
2 July 1992Delivered on: 8 July 1992
Satisfied on: 23 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
9 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for floating charge intellectual property) and all specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), including, amongst others, trade marks numbered 2574715 and 2527499 referred to in schedule 4 of the debenture. For more details please refer to the debenture.
Outstanding
23 October 2018Delivered on: 26 October 2018
Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and any current and future intellectual property (except for floating charge intellectual property) and all specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01, including amongst others trademarks number 2574715 and 2527499. for more details please refer to the debenture.
Outstanding
17 February 2016Delivered on: 23 February 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: 64 heath street hampstead london (gd & basement) t/no.NGL654638.
Outstanding
9 May 2012Delivered on: 10 May 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the front of 274 high street guildford surrey t/n SY699811.
Outstanding
17 December 2007Delivered on: 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 1 January 2023 (31 pages)
10 May 2023Registration of charge 025137750017, created on 9 May 2023 (67 pages)
1 October 2022Full accounts made up to 2 January 2022 (29 pages)
9 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages)
15 December 2021Full accounts made up to 27 December 2020 (29 pages)
15 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 29 December 2019 (29 pages)
12 June 2021Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page)
30 December 2020Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 January 2020Notice of completion of voluntary arrangement (17 pages)
8 January 2020Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page)
8 January 2020Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page)
22 November 2019Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2019 (21 pages)
4 October 2019Group of companies' accounts made up to 30 December 2018 (28 pages)
13 September 2019Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page)
13 September 2019Termination of appointment of James Richard Kottler as a secretary on 8 August 2019 (2 pages)
2 September 2019Part of the property or undertaking has been released and no longer forms part of charge 025137750016 (5 pages)
15 August 2019Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages)
26 July 2019Appointment of Mr Martin James Williams as a director on 26 July 2019 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
30 May 2019Cessation of Gaucho Grill Limited as a person with significant control on 23 October 2018 (3 pages)
30 May 2019Notification of Rare Restaurants Ltd as a person with significant control on 23 October 2018 (4 pages)
23 May 2019Satisfaction of charge 025137750015 in full (4 pages)
7 March 2019Termination of appointment of Frank Bandura as a secretary on 4 March 2019 (1 page)
7 March 2019Termination of appointment of Frank Bandura as a director on 4 March 2019 (1 page)
7 March 2019Appointment of Mr James Richard Kottler as a director on 1 March 2019 (2 pages)
7 March 2019Appointment of Mr James Richard Kottler as a secretary on 1 March 2019 (2 pages)
6 February 2019Full accounts made up to 31 December 2017 (22 pages)
8 November 2018Termination of appointment of Paul Mason as a director on 22 October 2018 (1 page)
8 November 2018Termination of appointment of Oliver James Meakin as a director on 22 October 2018 (1 page)
6 November 2018Notice of end of Administration (21 pages)
5 November 2018Registered office address changed from Four Brindley Place Birmingham B1 2HZ to Fourth Floor 7-9 Swallow Street London W1B 4DE on 5 November 2018 (2 pages)
26 October 2018Registration of charge 025137750016, created on 23 October 2018 (64 pages)
1 October 2018Notice of deemed approval of proposals (34 pages)
28 September 2018Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
15 September 2018Statement of administrator's proposal (34 pages)
2 September 2018Statement of affairs with form AM02SOA (15 pages)
2 August 2018Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to Four Brindley Place Birmingham B1 2HZ on 2 August 2018 (2 pages)
1 August 2018Appointment of an administrator (3 pages)
9 July 2018Satisfaction of charge 12 in full (1 page)
9 July 2018Satisfaction of charge 025137750014 in full (1 page)
9 July 2018Satisfaction of charge 13 in full (1 page)
4 July 2018Resolutions
  • RES13 ‐ Documents/facilities agreement/company business 15/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 July 2018Memorandum and Articles of Association (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Oliver James Meakin as a director on 29 January 2018 (2 pages)
10 November 2017Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
8 March 2017Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages)
8 March 2017Termination of appointment of Gary Mann as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Gary Mann as a secretary on 3 March 2017 (1 page)
8 March 2017Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages)
8 March 2017Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages)
8 March 2017Termination of appointment of Gary Mann as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Gary Mann as a secretary on 3 March 2017 (1 page)
8 March 2017Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,550,100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,550,100
(4 pages)
23 February 2016Registration of charge 025137750015, created on 17 February 2016 (21 pages)
23 February 2016Registration of charge 025137750015, created on 17 February 2016 (21 pages)
16 September 2015Director's details changed for Zeev Godik on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Zeev Godik on 16 September 2015 (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,550,100
(5 pages)
24 June 2015Register inspection address has been changed from Fourth Floor 7-9 Swallow Street London W1B 4QR United Kingdom to Fourth Floor 7-9 Swallow Street London W1B 4DE (1 page)
24 June 2015Register inspection address has been changed from Fourth Floor 7-9 Swallow Street London W1B 4QR United Kingdom to Fourth Floor 7-9 Swallow Street London W1B 4DE (1 page)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,550,100
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,550,100
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,550,100
(5 pages)
28 May 2014Registration of charge 025137750014 (63 pages)
28 May 2014Registration of charge 025137750014 (63 pages)
5 November 2013Appointment of Mr Gary Mann as a director (2 pages)
5 November 2013Termination of appointment of Charles Mclean as a director (1 page)
5 November 2013Appointment of Mr Gary Mann as a secretary (1 page)
5 November 2013Appointment of Mr Gary Mann as a director (2 pages)
5 November 2013Appointment of Mr Gary Mann as a secretary (1 page)
5 November 2013Termination of appointment of Charles Mclean as a secretary (1 page)
5 November 2013Termination of appointment of Charles Mclean as a secretary (1 page)
5 November 2013Termination of appointment of Charles Mclean as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (18 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (18 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 13 August 2010 (1 page)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Particulars of mortgage/charge (14 pages)
19 December 2007Particulars of mortgage/charge (14 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Particulars of mortgage/charge (10 pages)
25 January 2007Particulars of mortgage/charge (10 pages)
4 January 2007Particulars of mortgage/charge (10 pages)
4 January 2007Particulars of mortgage/charge (10 pages)
28 October 2006Particulars of mortgage/charge (10 pages)
28 October 2006Particulars of mortgage/charge (10 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Amended full accounts made up to 31 December 2004 (16 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Amended full accounts made up to 31 December 2004 (16 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2006Auditor's resignation (1 page)
16 August 2006Auditor's resignation (1 page)
15 August 2006Particulars of mortgage/charge (16 pages)
15 August 2006Particulars of mortgage/charge (16 pages)
14 August 2006Return made up to 20/06/06; full list of members (7 pages)
14 August 2006Return made up to 20/06/06; full list of members (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Full accounts made up to 31 December 2004 (16 pages)
22 June 2006Full accounts made up to 31 December 2004 (16 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
7 September 2005Return made up to 20/06/05; full list of members (7 pages)
7 September 2005Return made up to 20/06/05; full list of members (7 pages)
29 April 2005Auditor's resignation (1 page)
29 April 2005Auditor's resignation (1 page)
6 April 2005Auditor's resignation (1 page)
6 April 2005Auditor's resignation (1 page)
29 January 2005Particulars of mortgage/charge (12 pages)
29 January 2005Particulars of mortgage/charge (12 pages)
28 January 2005Declaration of assistance for shares acquisition (16 pages)
28 January 2005Declaration of assistance for shares acquisition (16 pages)
28 January 2005Auditor's resignation (1 page)
28 January 2005Declaration of assistance for shares acquisition (16 pages)
28 January 2005Auditor's resignation (1 page)
28 January 2005Declaration of assistance for shares acquisition (16 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New director appointed (2 pages)
25 January 2005Company name changed gioma (u k) LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed gioma (u k) LIMITED\certificate issued on 25/01/05 (2 pages)
19 January 2005Registered office changed on 19/01/05 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
19 January 2005Registered office changed on 19/01/05 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
22 December 2003Return made up to 20/06/03; full list of members (7 pages)
22 December 2003Return made up to 20/06/03; full list of members (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 January 2003Auditor's resignation (2 pages)
9 January 2003Auditor's resignation (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 August 2002Return made up to 20/06/02; full list of members (7 pages)
30 August 2002Return made up to 20/06/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (20 pages)
23 August 2002Particulars of mortgage/charge (20 pages)
14 August 2002Declaration of assistance for shares acquisition (8 pages)
14 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 August 2002Declaration of assistance for shares acquisition (8 pages)
14 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Return made up to 20/06/01; full list of members (4 pages)
23 May 2002Return made up to 20/06/01; full list of members (4 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
7 June 2001Full accounts made up to 31 December 2000 (15 pages)
7 June 2001Full accounts made up to 31 December 2000 (15 pages)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
24 October 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (19 pages)
24 August 1999Full accounts made up to 31 December 1998 (19 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
10 November 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
16 September 1997Director resigned (1 page)
16 September 1997Director resigned (1 page)
13 August 1997Return made up to 20/06/97; full list of members (6 pages)
13 August 1997Return made up to 20/06/97; full list of members (6 pages)
12 August 1997Ad 30/06/97--------- £ si 1000000@1=1000000 £ ic 2550100/3550100 (2 pages)
12 August 1997Ad 30/06/97--------- £ si 1000000@1=1000000 £ ic 2550100/3550100 (2 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
22 January 1997Ad 02/12/96--------- £ si 2500000@1=2500000 £ ic 50100/2550100 (2 pages)
22 January 1997Ad 02/12/96--------- £ si 2500000@1=2500000 £ ic 50100/2550100 (2 pages)
21 January 1997£ nc 51000/5000000 02/12/96 (1 page)
21 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1997£ nc 51000/5000000 02/12/96 (1 page)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Return made up to 20/06/96; no change of members (4 pages)
10 July 1996Return made up to 20/06/96; no change of members (4 pages)
4 October 1995Return made up to 20/06/95; no change of members (4 pages)
4 October 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 March 1994Registered office changed on 07/03/94 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
7 March 1994Registered office changed on 07/03/94 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
22 December 1992Particulars of mortgage/charge (4 pages)
22 December 1992Particulars of mortgage/charge (4 pages)
8 July 1992Particulars of mortgage/charge (4 pages)
8 July 1992Particulars of mortgage/charge (4 pages)
8 July 1992Particulars of mortgage/charge (4 pages)
8 July 1992Particulars of mortgage/charge (4 pages)
7 May 1992Director resigned (2 pages)
7 May 1992Director resigned (2 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
20 May 1991Ad 28/12/90--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
20 May 1991Ad 28/12/90--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
8 August 1990New director appointed (2 pages)
8 August 1990New director appointed (2 pages)
8 August 1990Secretary resigned;new secretary appointed (2 pages)
8 August 1990Secretary resigned;new secretary appointed (2 pages)
7 August 1990Memorandum and Articles of Association (7 pages)
7 August 1990Memorandum and Articles of Association (7 pages)
2 August 1990Company name changed sealrecord LIMITED\certificate issued on 03/08/90 (2 pages)
2 August 1990Company name changed sealrecord LIMITED\certificate issued on 03/08/90 (2 pages)
20 June 1990Incorporation (9 pages)
20 June 1990Incorporation (9 pages)