London
WC1R 4JH
Director Name | Mr Georgy Bukhov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Ilya Demichev |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 18 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Roman Zelman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Secretary Name | George Bukhov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 46 Bruton Place London W1J 6PD |
Director Name | Mr Georgy Bukhov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 57 Warriner Gardens London SW11 4DX |
Director Name | Mrs Daria Ovchenkova |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Limecourt Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Correspondence Address | 19 Newman Street London W1T 1PF |
Website | www.goodmanrestaurants.com |
---|---|
Email address | [email protected] |
Telephone | 020 74993776 |
Telephone region | London |
Registered Address | 37-41 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Goodman Restaurant Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,276 |
Cash | £86,237 |
Current Liabilities | £1,851,785 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
30 January 2014 | Delivered 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 2008 | Delivered 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 |
18 October 2023 | Accounts for a small company made up to 1 January 2023 (12 pages) |
---|---|
21 June 2023 | Termination of appointment of Daria Ovchenkova as a director on 31 May 2023 (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 2 January 2022 (11 pages) |
27 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a small company made up to 3 January 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
6 January 2021 | Accounts for a small company made up to 29 December 2019 (11 pages) |
7 September 2020 | Appointment of Mr Georgy Bukhov as a director on 18 August 2020 (2 pages) |
3 September 2020 | Appointment of Ms Daria Ovchenkova as a director on 18 August 2020 (2 pages) |
3 September 2020 | Appointment of Mr Ilya Demichev as a director on 18 August 2020 (2 pages) |
3 September 2020 | Appointment of Mr Roman Zelman as a director on 18 August 2020 (2 pages) |
10 June 2020 | Notification of Goodman Restaurant Holdings Limited as a person with significant control on 29 May 2020 (2 pages) |
10 June 2020 | Cessation of Goodman Restaurant Group Limited as a person with significant control on 29 May 2020 (1 page) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 30 December 2018 (10 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mr Mikhail Zelman on 17 April 2018 (2 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (12 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (13 pages) |
12 October 2016 | Full accounts made up to 3 January 2016 (13 pages) |
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
13 October 2015 | Accounts for a small company made up to 4 January 2015 (6 pages) |
13 October 2015 | Accounts for a small company made up to 4 January 2015 (6 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Mikhail Zelman as a director on 3 February 2015 (2 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
22 July 2014 | Accounts for a small company made up to 29 December 2013 (6 pages) |
22 July 2014 | Accounts for a small company made up to 29 December 2013 (6 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 February 2014 | Registration of charge 062997200002 (10 pages) |
5 February 2014 | Registration of charge 062997200002 (10 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Georgy Bukhov on 9 November 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mr Georgy Bukhov on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Georgy Bukhov on 14 May 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
2 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
25 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 February 2010 | Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Georgy Bukhov on 5 February 2010 (2 pages) |
21 July 2009 | Appointment terminated secretary george bukhov (1 page) |
21 July 2009 | Appointment terminated director limecourt ventures PLC (1 page) |
21 July 2009 | Appointment terminated director limecourt ventures PLC (1 page) |
21 July 2009 | Appointment terminated secretary george bukhov (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / georgy bukhov / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / georgy bukhov / 20/05/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Director's change of particulars / george bukhov / 28/02/2009 (2 pages) |
27 April 2009 | Director's change of particulars / george bukhov / 28/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / georgy bukhov / 28/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / georgy bukhov / 28/02/2009 (2 pages) |
8 April 2009 | Secretary's change of particulars / george bukhov / 28/02/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / george bukhov / 28/02/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / george bukhar / 28/02/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / george bukhar / 28/02/2009 (2 pages) |
7 April 2009 | Secretary's change of particulars / george bukhar / 28/02/2009 (2 pages) |
7 April 2009 | Secretary's change of particulars / george bukhar / 28/02/2009 (1 page) |
8 January 2009 | Director appointed georgy bukhov (1 page) |
8 January 2009 | Director appointed georgy bukhov (1 page) |
9 October 2008 | Secretary's change of particulars / george bukhar / 09/10/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / george bukhar / 09/10/2008 (1 page) |
1 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / george bukhar / 03/07/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / george bukhar / 03/07/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 272 regents park road london N3 3HN (1 page) |
29 September 2008 | Ad 03/07/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 272 regents park road london N3 3HN (1 page) |
29 September 2008 | Ad 03/07/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (14 pages) |
3 July 2007 | Incorporation (14 pages) |