Company NameRP Com UK Limited
Company StatusActive
Company Number06299720
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mikhail Zelman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRussian
StatusCurrent
Appointed03 February 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr Georgy Bukhov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr Ilya Demichev
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed18 August 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr Roman Zelman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Secretary NameGeorge Bukhov
NationalityBritish
StatusResigned
Appointed04 July 2007(1 day after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressGround Floor Flat 46 Bruton Place
London
W1J 6PD
Director NameMr Georgy Bukhov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 57 Warriner Gardens
London
SW11 4DX
Director NameMrs Daria Ovchenkova
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameLimecourt Ventures Plc (Corporation)
StatusResigned
Appointed04 July 2007(1 day after company formation)
Appointment Duration2 years (resigned 06 July 2009)
Correspondence Address19 Newman Street
London
W1T 1PF

Contact

Websitewww.goodmanrestaurants.com
Email address[email protected]
Telephone020 74993776
Telephone regionLondon

Location

Registered Address37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Goodman Restaurant Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£431,276
Cash£86,237
Current Liabilities£1,851,785

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

30 January 2014Delivered on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: Rapco (Nominees) Limited

Classification: Rent security deed
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: £91,062.50.
Outstanding

Filing History

18 October 2023Accounts for a small company made up to 1 January 2023 (12 pages)
21 June 2023Termination of appointment of Daria Ovchenkova as a director on 31 May 2023 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 2 January 2022 (11 pages)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
16 November 2021Accounts for a small company made up to 3 January 2021 (11 pages)
2 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
6 January 2021Accounts for a small company made up to 29 December 2019 (11 pages)
7 September 2020Appointment of Mr Georgy Bukhov as a director on 18 August 2020 (2 pages)
3 September 2020Appointment of Ms Daria Ovchenkova as a director on 18 August 2020 (2 pages)
3 September 2020Appointment of Mr Ilya Demichev as a director on 18 August 2020 (2 pages)
3 September 2020Appointment of Mr Roman Zelman as a director on 18 August 2020 (2 pages)
10 June 2020Notification of Goodman Restaurant Holdings Limited as a person with significant control on 29 May 2020 (2 pages)
10 June 2020Cessation of Goodman Restaurant Group Limited as a person with significant control on 29 May 2020 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 December 2018 (10 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
7 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr Mikhail Zelman on 17 April 2018 (2 pages)
2 October 2017Full accounts made up to 1 January 2017 (12 pages)
2 October 2017Full accounts made up to 1 January 2017 (12 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
12 October 2016Full accounts made up to 3 January 2016 (13 pages)
12 October 2016Full accounts made up to 3 January 2016 (13 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
13 October 2015Accounts for a small company made up to 4 January 2015 (6 pages)
13 October 2015Accounts for a small company made up to 4 January 2015 (6 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Registered office address changed from 37-41 Bedford Row London WC1R 4JH England to C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 37-41 Bedford Row London WC1R 4JH England to C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 June 2015 (1 page)
3 February 2015Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages)
8 September 2014Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to 37-41 Bedford Row London WC1R 4JH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to 37-41 Bedford Row London WC1R 4JH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to 37-41 Bedford Row London WC1R 4JH on 8 September 2014 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
22 July 2014Accounts for a small company made up to 29 December 2013 (6 pages)
22 July 2014Accounts for a small company made up to 29 December 2013 (6 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
5 February 2014Registration of charge 062997200002 (10 pages)
5 February 2014Registration of charge 062997200002 (10 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Georgy Bukhov on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Georgy Bukhov on 14 May 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 June 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
2 June 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
25 February 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page)
12 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
12 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 February 2010Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages)
21 July 2009Appointment terminated secretary george bukhov (1 page)
21 July 2009Appointment terminated director limecourt ventures PLC (1 page)
21 July 2009Appointment terminated director limecourt ventures PLC (1 page)
21 July 2009Appointment terminated secretary george bukhov (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Director's change of particulars / georgy bukhov / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / georgy bukhov / 20/05/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Director's change of particulars / george bukhov / 28/02/2009 (2 pages)
27 April 2009Director's change of particulars / george bukhov / 28/02/2009 (2 pages)
8 April 2009Director's change of particulars / georgy bukhov / 28/02/2009 (2 pages)
8 April 2009Director's change of particulars / georgy bukhov / 28/02/2009 (2 pages)
8 April 2009Secretary's change of particulars / george bukhov / 28/02/2009 (1 page)
8 April 2009Secretary's change of particulars / george bukhov / 28/02/2009 (1 page)
7 April 2009Secretary's change of particulars / george bukhar / 28/02/2009 (1 page)
7 April 2009Secretary's change of particulars / george bukhar / 28/02/2009 (2 pages)
7 April 2009Secretary's change of particulars / george bukhar / 28/02/2009 (2 pages)
7 April 2009Secretary's change of particulars / george bukhar / 28/02/2009 (1 page)
8 January 2009Director appointed georgy bukhov (1 page)
8 January 2009Director appointed georgy bukhov (1 page)
9 October 2008Secretary's change of particulars / george bukhar / 09/10/2008 (1 page)
9 October 2008Secretary's change of particulars / george bukhar / 09/10/2008 (1 page)
1 October 2008Return made up to 03/07/08; full list of members (4 pages)
1 October 2008Return made up to 03/07/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / george bukhar / 03/07/2008 (1 page)
1 October 2008Secretary's change of particulars / george bukhar / 03/07/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 272 regents park road london N3 3HN (1 page)
29 September 2008Ad 03/07/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 272 regents park road london N3 3HN (1 page)
29 September 2008Ad 03/07/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (14 pages)
3 July 2007Incorporation (14 pages)