Castle Douglas
Dumfries & Galloway
DG7 3PN
Scotland
Director Name | Ms Andrea Felizitas Mathilde Sinclair |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years (closed 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Edwardes Square London W8 6HE |
Director Name | Mr Colin Laverock Dinwoodie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Cokes Lane Chalfont St Giles Bucks HP8 4TZ |
Director Name | Mr James Richard Bowring Stoddart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Aberdeen Road London N5 2UG |
Director Name | Ms Gillian Frances Khosla |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holm Balmaclellan Castle Douglas Dumfries & Galloway DG7 3PN Scotland |
Director Name | Mr Alastair James Creamer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound End Cottage Fletching Street Mayfield East Sussex TN20 6TJ |
Director Name | Ms Gillian Frances Khosla |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holm Balmaclellan Castle Douglas Dumfries & Galloway DG7 3PN Scotland |
Director Name | Mr Oliver Stephen Wilford Lloyd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aberdeen Road London N5 2UG |
Website | www.greatbritishchefs.com |
---|---|
Telephone | 020 78375925 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
- | OTHER 8.88% - |
---|---|
75.7k at £1 | Shehani Fernando 7.11% Ordinary |
257.6k at £1 | Vimal Khosla 24.20% Ordinary |
243.8k at £1 | Gillian Frances Khosla 22.90% Ordinary |
27.6k at £1 | William Armitage 2.60% Ordinary |
22.9k at £1 | Alastair James Creamer 2.15% Ordinary |
145.1k at £1 | Oliver Stephen Wilford Lloyd 13.63% Ordinary |
20.8k at £1 | Andrea Felizitas Mathilde Sinclair 1.96% Ordinary |
20.2k at £1 | Gareth Cadwallader 1.89% Ordinary |
20.2k at £1 | J. Gordon Bonnyman 1.89% Ordinary |
14.6k at £1 | Regulus Systems LTD 1.37% Ordinary |
14.5k at £1 | James Humfrey 1.36% Ordinary |
14.5k at £1 | Richard Cazenove 1.36% Ordinary |
14.4k at £1 | Tim Rosenberg 1.35% Ordinary |
13.8k at £1 | Andy Phillipps 1.30% Ordinary |
13.8k at £1 | Gregory Mark Wood 1.30% Ordinary |
10.1k at £1 | Jeffrey Hunt 0.95% Ordinary |
10.1k at £1 | Keith Turnbull 0.95% Ordinary |
10.1k at £1 | Neil Warrender 0.95% Ordinary |
10.1k at £1 | S. Patrick Butcher 0.95% Ordinary |
10.1k at £1 | Stuart Southall 0.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £762,695 |
Gross Profit | £572,954 |
Net Worth | -£208,261 |
Cash | £33,322 |
Current Liabilities | £480,618 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (10 pages) |
---|---|
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Termination of appointment of Gillian Frances Khosla as a director on 20 June 2016 (1 page) |
16 March 2016 | Resolutions
|
14 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 October 2015 | Appointment of Mr James Richard Bowring Stoddart as a director on 13 February 2015 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Second filing of SH01 previously delivered to Companies House
|
23 July 2015 | Director's details changed for Mr Oliver Stephen Wilford Lloyd on 15 July 2015 (2 pages) |
23 July 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2012
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Appointment of Mr Colin Laverock Dinwoodie as a director on 9 January 2013 (2 pages) |
17 September 2014 | Appointment of Mr Colin Laverock Dinwoodie as a director on 9 January 2013 (2 pages) |
20 February 2014 | Appointment of Mr Colin Dinwoodie as a director (2 pages) |
6 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
20 February 2013 | Resolutions
|
3 January 2013 | Resolutions
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Appointment of Ms Andrea Felizitas Mathilde Sinclair as a director (2 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
17 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 August 2011 | Termination of appointment of Alastair Creamer as a director (2 pages) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|