London
EC4Y 0HP
Director Name | Mr Georgy Bukhov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 57 Warriner Gardens London SW11 4DX |
Website | goodmanrestaurants.com |
---|---|
Email address | [email protected] |
Telephone | 020 74993776 |
Telephone region | London |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Gcg Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,502,353 |
Gross Profit | £7,157,158 |
Net Worth | -£127,883 |
Cash | £237,408 |
Current Liabilities | £4,942,575 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
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 |
---|
12 December 2017 | Change of details for Mr Ilya Demichev as a person with significant control on 28 November 2017 (2 pages) |
---|---|
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 1 January 2017 (31 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
12 October 2016 | Group of companies' accounts made up to 3 January 2016 (33 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 October 2015 | Group of companies' accounts made up to 4 January 2015 (23 pages) |
13 October 2015 | Group of companies' accounts made up to 4 January 2015 (23 pages) |
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 | Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
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) |
22 July 2014 | Group of companies' accounts made up to 29 December 2013 (24 pages) |
5 February 2014 | Registration of charge 083321420001 (10 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 June 2013 | Registered office address changed from Lanmore House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Lanmore House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 5 June 2013 (1 page) |
28 May 2013 | Director's details changed for Mr George Bukhov on 28 May 2013 (2 pages) |
14 December 2012 | Incorporation (43 pages) |