Company NameGaucho Licensing Limited
Company StatusActive
Company Number11464520
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ross Michael Butler
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(1 year after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Martin James Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(1 year after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Stephen John Cramer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Frank Bandura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr James Richard Kottler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Robert Peter Anthony Dawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP

Location

Registered Address2 & 3 Threadneedle Walk 60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

9 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
23 October 2018Delivered on: 26 October 2018
Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and any current and future intellectual property (except for floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 May 2023Registration of charge 114645200002, created on 9 May 2023 (67 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
10 January 2022Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages)
6 November 2021Director's details changed for Mr Martin James Williams on 1 October 2020 (2 pages)
6 November 2021Confirmation statement made on 12 July 2021 with updates (12 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 June 2021Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page)
31 December 2020Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages)
19 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page)
8 January 2020Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE United Kingdom to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page)
13 September 2019Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page)
15 August 2019Appointment of Mr Martin James Williams as a director on 26 July 2019 (2 pages)
15 August 2019Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Frank Bandura as a director on 5 March 2019 (1 page)
18 March 2019Appointment of Mr James Richard Kottler as a director on 5 March 2019 (2 pages)
27 November 2018Termination of appointment of Oliver James Meakin as a director on 22 October 2018 (1 page)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 November 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (3 pages)
26 October 2018Registration of charge 114645200001, created on 23 October 2018 (64 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 1
(36 pages)