London
EC2R 8HP
Director Name | Mr Ross Michael Butler |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Stephen John Cramer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | Richard Anthonius Goldewijk |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Meeuw Straat 29 1444 Vc Purmerend Foreign |
Director Name | Siewert Jan Greenemans |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | Derglustlaan 68 3054 Bk Rotterdam Foreign |
Director Name | Steven Van Tongeren |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2002) |
Role | Finance Director |
Correspondence Address | Burg Hogguerstraat 965 Amsterdam 1064 Ee |
Director Name | Mr Zeev Godik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Manjinder Johal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Danes Court 1 Saint Edmunds Terrace London NW8 7QR |
Director Name | Simon David Coulthard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 25 Downs Road Enfield EN1 1PB |
Director Name | Donald Storey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 105 Cambridge Gardens London W10 6JE |
Secretary Name | Simon David Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 25 Downs Road Enfield EN1 1PB |
Director Name | Mr Charles Robert William McLean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Lilyfields Chase Ewhurst Cranleigh GU6 7RX |
Secretary Name | Mr Charles Robert William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Lilyfields Chase Ewhurst Cranleigh GU6 7RX |
Director Name | Mr Gary Mann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr Gary Mann |
---|---|
Status | Resigned |
Appointed | 30 October 2013(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Frank Bandura |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr Frank Bandura |
---|---|
Status | Resigned |
Appointed | 24 February 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Oliver James Meakin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr James Richard Kottler |
---|---|
Status | Resigned |
Appointed | 01 March 2019(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Robert Peter Anthony Dawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1992(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 January 2005) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gauchorestaurant.com |
---|
Registered Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.6m at £1 | Gaucho Grill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,268,661 |
Gross Profit | £21,814,601 |
Net Worth | £60,933,519 |
Cash | £2,783,026 |
Current Liabilities | £18,162,842 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
19 January 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 23 February 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 May 2014 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
10 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Full accounts made up to 1 January 2023 (31 pages) |
10 May 2023 | Registration of charge 025137750017, created on 9 May 2023 (67 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (29 pages) |
9 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages) |
15 December 2021 | Full accounts made up to 27 December 2020 (29 pages) |
15 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 29 December 2019 (29 pages) |
12 June 2021 | Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page) |
30 December 2020 | Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 January 2020 | Notice of completion of voluntary arrangement (17 pages) |
8 January 2020 | Registered 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 2020 | Registered 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 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2019 (21 pages) |
4 October 2019 | Group of companies' accounts made up to 30 December 2018 (28 pages) |
13 September 2019 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page) |
13 September 2019 | Termination of appointment of James Richard Kottler as a secretary on 8 August 2019 (2 pages) |
2 September 2019 | Part of the property or undertaking has been released and no longer forms part of charge 025137750016 (5 pages) |
15 August 2019 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Martin James Williams as a director on 26 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
30 May 2019 | Cessation of Gaucho Grill Limited as a person with significant control on 23 October 2018 (3 pages) |
30 May 2019 | Notification of Rare Restaurants Ltd as a person with significant control on 23 October 2018 (4 pages) |
23 May 2019 | Satisfaction of charge 025137750015 in full (4 pages) |
7 March 2019 | Termination of appointment of Frank Bandura as a secretary on 4 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Frank Bandura as a director on 4 March 2019 (1 page) |
7 March 2019 | Appointment of Mr James Richard Kottler as a director on 1 March 2019 (2 pages) |
7 March 2019 | Appointment of Mr James Richard Kottler as a secretary on 1 March 2019 (2 pages) |
6 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
8 November 2018 | Termination of appointment of Paul Mason as a director on 22 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Oliver James Meakin as a director on 22 October 2018 (1 page) |
6 November 2018 | Notice of end of Administration (21 pages) |
5 November 2018 | Registered 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 2018 | Registration of charge 025137750016, created on 23 October 2018 (64 pages) |
1 October 2018 | Notice of deemed approval of proposals (34 pages) |
28 September 2018 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
15 September 2018 | Statement of administrator's proposal (34 pages) |
2 September 2018 | Statement of affairs with form AM02SOA (15 pages) |
2 August 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
9 July 2018 | Satisfaction of charge 12 in full (1 page) |
9 July 2018 | Satisfaction of charge 025137750014 in full (1 page) |
9 July 2018 | Satisfaction of charge 13 in full (1 page) |
4 July 2018 | Resolutions
|
4 July 2018 | Memorandum and Articles of Association (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Oliver James Meakin as a director on 29 January 2018 (2 pages) |
10 November 2017 | Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Gary Mann as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Gary Mann as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Gary Mann as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Gary Mann as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 February 2016 | Registration of charge 025137750015, created on 17 February 2016 (21 pages) |
23 February 2016 | Registration of charge 025137750015, created on 17 February 2016 (21 pages) |
16 September 2015 | Director's details changed for Zeev Godik on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Zeev Godik on 16 September 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 May 2014 | Registration of charge 025137750014 (63 pages) |
28 May 2014 | Registration of charge 025137750014 (63 pages) |
5 November 2013 | Appointment of Mr Gary Mann as a director (2 pages) |
5 November 2013 | Termination of appointment of Charles Mclean as a director (1 page) |
5 November 2013 | Appointment of Mr Gary Mann as a secretary (1 page) |
5 November 2013 | Appointment of Mr Gary Mann as a director (2 pages) |
5 November 2013 | Appointment of Mr Gary Mann as a secretary (1 page) |
5 November 2013 | Termination of appointment of Charles Mclean as a secretary (1 page) |
5 November 2013 | Termination of appointment of Charles Mclean as a secretary (1 page) |
5 November 2013 | Termination of appointment of Charles Mclean as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 13 August 2010 (1 page) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members
|
20 July 2007 | Return made up to 20/06/07; full list of members
|
25 January 2007 | Particulars of mortgage/charge (10 pages) |
25 January 2007 | Particulars of mortgage/charge (10 pages) |
4 January 2007 | Particulars of mortgage/charge (10 pages) |
4 January 2007 | Particulars of mortgage/charge (10 pages) |
28 October 2006 | Particulars of mortgage/charge (10 pages) |
28 October 2006 | Particulars of mortgage/charge (10 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Amended full accounts made up to 31 December 2004 (16 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Amended full accounts made up to 31 December 2004 (16 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2006 | Auditor's resignation (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Particulars of mortgage/charge (16 pages) |
15 August 2006 | Particulars of mortgage/charge (16 pages) |
14 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
29 April 2005 | Auditor's resignation (1 page) |
29 April 2005 | Auditor's resignation (1 page) |
6 April 2005 | Auditor's resignation (1 page) |
6 April 2005 | Auditor's resignation (1 page) |
29 January 2005 | Particulars of mortgage/charge (12 pages) |
29 January 2005 | Particulars of mortgage/charge (12 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 January 2005 | Auditor's resignation (1 page) |
28 January 2005 | Declaration of assistance for shares acquisition (16 pages) |
28 January 2005 | Auditor's resignation (1 page) |
28 January 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
25 January 2005 | Company name changed gioma (u k) LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed gioma (u k) LIMITED\certificate issued on 25/01/05 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 December 2003 | Return made up to 20/06/03; full list of members (7 pages) |
22 December 2003 | Return made up to 20/06/03; full list of members (7 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 January 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Auditor's resignation (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
30 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
30 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (20 pages) |
23 August 2002 | Particulars of mortgage/charge (20 pages) |
14 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2002 | Resolutions
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Return made up to 20/06/01; full list of members (4 pages) |
23 May 2002 | Return made up to 20/06/01; full list of members (4 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
24 October 2000 | Return made up to 20/06/00; full list of members
|
24 October 2000 | Return made up to 20/06/00; full list of members
|
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
10 November 1998 | Return made up to 20/06/98; no change of members
|
10 November 1998 | Return made up to 20/06/98; no change of members
|
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 September 1997 | Director resigned (1 page) |
16 September 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
12 August 1997 | Ad 30/06/97--------- £ si 1000000@1=1000000 £ ic 2550100/3550100 (2 pages) |
12 August 1997 | Ad 30/06/97--------- £ si 1000000@1=1000000 £ ic 2550100/3550100 (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
22 January 1997 | Ad 02/12/96--------- £ si 2500000@1=2500000 £ ic 50100/2550100 (2 pages) |
22 January 1997 | Ad 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 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | £ nc 51000/5000000 02/12/96 (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
4 October 1995 | Return made up to 20/06/95; no change of members (4 pages) |
4 October 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 March 1994 | Registered office changed on 07/03/94 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
7 March 1994 | Registered office changed on 07/03/94 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
22 December 1992 | Particulars of mortgage/charge (4 pages) |
22 December 1992 | Particulars of mortgage/charge (4 pages) |
8 July 1992 | Particulars of mortgage/charge (4 pages) |
8 July 1992 | Particulars of mortgage/charge (4 pages) |
8 July 1992 | Particulars of mortgage/charge (4 pages) |
8 July 1992 | Particulars of mortgage/charge (4 pages) |
7 May 1992 | Director resigned (2 pages) |
7 May 1992 | Director resigned (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 May 1991 | Ad 28/12/90--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
20 May 1991 | Ad 28/12/90--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
8 August 1990 | New director appointed (2 pages) |
8 August 1990 | New director appointed (2 pages) |
8 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1990 | Memorandum and Articles of Association (7 pages) |
7 August 1990 | Memorandum and Articles of Association (7 pages) |
2 August 1990 | Company name changed sealrecord LIMITED\certificate issued on 03/08/90 (2 pages) |
2 August 1990 | Company name changed sealrecord LIMITED\certificate issued on 03/08/90 (2 pages) |
20 June 1990 | Incorporation (9 pages) |
20 June 1990 | Incorporation (9 pages) |