Company NameGoodman Restaurant Group Limited
Company StatusDissolved
Company Number08332142
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mikhail Zelman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRussian
StatusClosed
Appointed03 February 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Georgy Bukhov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 57 Warriner Gardens
London
SW11 4DX

Contact

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

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gcg Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,502,353
Gross Profit£7,157,158
Net Worth-£127,883
Cash£237,408
Current Liabilities£4,942,575

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

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

Filing History

12 December 2017Change of details for Mr Ilya Demichev as a person with significant control on 28 November 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 1 January 2017 (31 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
12 October 2016Group of companies' accounts made up to 3 January 2016 (33 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
13 October 2015Group of companies' accounts made up to 4 January 2015 (23 pages)
13 October 2015Group of companies' accounts made up to 4 January 2015 (23 pages)
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 2015Termination of appointment of Georgy Bukhov as a director on 3 February 2015 (1 page)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 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)
30 August 2014Section 519 (1 page)
22 July 2014Group of companies' accounts made up to 29 December 2013 (24 pages)
5 February 2014Registration of charge 083321420001 (10 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
5 June 2013Registered office address changed from Lanmore House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lanmore House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 5 June 2013 (1 page)
28 May 2013Director's details changed for Mr George Bukhov on 28 May 2013 (2 pages)
14 December 2012Incorporation (43 pages)