Company NameGreat British Chefs Limited
Company StatusDissolved
Company Number07470770
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date14 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Vimal Khosla
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holm Balmaclellan
Castle Douglas
Dumfries & Galloway
DG7 3PN
Scotland
Director NameMs Andrea Felizitas Mathilde Sinclair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(1 year, 1 month after company formation)
Appointment Duration12 years (closed 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Edwardes Square
London
W8 6HE
Director NameMr Colin Laverock Dinwoodie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(2 years after company formation)
Appointment Duration11 years, 1 month (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Cokes Lane
Chalfont St Giles
Bucks
HP8 4TZ
Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(4 years, 2 months after company formation)
Appointment Duration9 years (closed 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Aberdeen Road
London
N5 2UG
Director NameMs Gillian Frances Khosla
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holm Balmaclellan
Castle Douglas
Dumfries & Galloway
DG7 3PN
Scotland
Director NameMr Alastair James Creamer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound End Cottage Fletching Street
Mayfield
East Sussex
TN20 6TJ
Director NameMs Gillian Frances Khosla
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holm Balmaclellan
Castle Douglas
Dumfries & Galloway
DG7 3PN
Scotland
Director NameMr Oliver Stephen Wilford Lloyd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Aberdeen Road
London
N5 2UG

Contact

Websitewww.greatbritishchefs.com
Telephone020 78375925
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

-OTHER
8.88%
-
75.7k at £1Shehani Fernando
7.11%
Ordinary
257.6k at £1Vimal Khosla
24.20%
Ordinary
243.8k at £1Gillian Frances Khosla
22.90%
Ordinary
27.6k at £1William Armitage
2.60%
Ordinary
22.9k at £1Alastair James Creamer
2.15%
Ordinary
145.1k at £1Oliver Stephen Wilford Lloyd
13.63%
Ordinary
20.8k at £1Andrea Felizitas Mathilde Sinclair
1.96%
Ordinary
20.2k at £1Gareth Cadwallader
1.89%
Ordinary
20.2k at £1J. Gordon Bonnyman
1.89%
Ordinary
14.6k at £1Regulus Systems LTD
1.37%
Ordinary
14.5k at £1James Humfrey
1.36%
Ordinary
14.5k at £1Richard Cazenove
1.36%
Ordinary
14.4k at £1Tim Rosenberg
1.35%
Ordinary
13.8k at £1Andy Phillipps
1.30%
Ordinary
13.8k at £1Gregory Mark Wood
1.30%
Ordinary
10.1k at £1Jeffrey Hunt
0.95%
Ordinary
10.1k at £1Keith Turnbull
0.95%
Ordinary
10.1k at £1Neil Warrender
0.95%
Ordinary
10.1k at £1S. Patrick Butcher
0.95%
Ordinary
10.1k at £1Stuart Southall
0.95%
Ordinary

Financials

Year2014
Turnover£762,695
Gross Profit£572,954
Net Worth-£208,261
Cash£33,322
Current Liabilities£480,618

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 October 2017Confirmation statement made on 2 October 2017 with updates (10 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Termination of appointment of Gillian Frances Khosla as a director on 20 June 2016 (1 page)
16 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,742,909
(5 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,652,203
(13 pages)
22 October 2015Appointment of Mr James Richard Bowring Stoddart as a director on 13 February 2015 (2 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/02/15.
(7 pages)
23 July 2015Director's details changed for Mr Oliver Stephen Wilford Lloyd on 15 July 2015 (2 pages)
23 July 2015Registered office address changed from 72 Queen's Head Street London London N1 8NG to 37 Aberdeen Road London N5 2UG on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , 72 Queen's Head Street, London, London, N1 8NG to 37 Aberdeen Road London N5 2UG on 23 July 2015 (1 page)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,655,801.000000
  • ANNOTATION Clarification a second filing SH01 was registered on 11/08/15.
(6 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,655,801.000000
(5 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 17/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,064,536
(5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,064,536
(10 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Appointment of Mr Colin Laverock Dinwoodie as a director on 9 January 2013 (2 pages)
17 September 2014Appointment of Mr Colin Laverock Dinwoodie as a director on 9 January 2013 (2 pages)
20 February 2014Appointment of Mr Colin Dinwoodie as a director (2 pages)
6 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,059,012
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 578,215
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 578,215
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Appointment of Ms Andrea Felizitas Mathilde Sinclair as a director (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
15 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 433,660
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 433,660
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 433,660
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 516,779
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 433,660
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 40,000
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 516,779
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 393,660
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 393,660
(3 pages)
5 August 2011Termination of appointment of Alastair Creamer as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)