GROUPE CHEZ GERARD RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

GROUPE CHEZ GERARD RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02006409

Incorporation date

02/04/1986

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon15/08/2014
Final Gazette dissolved following liquidation
dot icon15/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-10-23
dot icon31/10/2012
Administrator's progress report to 2012-10-23
dot icon23/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2012
Administrator's progress report to 2012-05-22
dot icon14/02/2012
Statement of administrator's proposal
dot icon13/02/2012
Notice of deemed approval of proposals
dot icon13/02/2012
Statement of administrator's proposal
dot icon08/01/2012
Statement of affairs with form 2.14B
dot icon04/12/2011
Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 2011-12-05
dot icon24/11/2011
Appointment of an administrator
dot icon03/11/2011
Resolutions
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon11/10/2011
Full accounts made up to 2011-01-02
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 27
dot icon10/08/2011
Appointment of Mr Stephen Rushworth Smith as a director
dot icon03/08/2011
Termination of appointment of William Rollason as a director
dot icon23/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/11/2010
Current accounting period extended from 2010-06-29 to 2010-12-29
dot icon10/11/2010
Appointment of Mr William Rollason as a director
dot icon25/08/2010
Appointment of Mr Simon George Rowe as a director
dot icon13/07/2010
Termination of appointment of Mark Phillips as a director
dot icon07/07/2010
Termination of appointment of Peter Hill as a secretary
dot icon07/07/2010
Termination of appointment of Peter Hill as a director
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/02/2010
Full accounts made up to 2009-06-28
dot icon26/07/2009
Particulars of a mortgage or charge / charge no: 26
dot icon14/07/2009
Director appointed mark randall phillips
dot icon09/07/2009
Appointment terminated director alan hand
dot icon21/06/2009
Return made up to 15/03/09; full list of members
dot icon01/06/2009
Director and secretary appointed peter hill
dot icon17/02/2009
Full accounts made up to 2008-06-22
dot icon18/08/2008
Accounting reference date shortened from 30/06/2008 to 29/06/2008
dot icon18/06/2008
Appointment terminated director and secretary richard darwin
dot icon05/06/2008
Appointment terminate, director nicholas basing logged form
dot icon05/06/2008
Appointment terminated director nicholas basing
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon18/03/2008
Director's change of particulars / nicholas basing / 29/09/2007
dot icon16/12/2007
Full accounts made up to 2007-06-24
dot icon01/05/2007
Return made up to 15/03/07; full list of members
dot icon01/05/2007
Director resigned
dot icon11/02/2007
Full accounts made up to 2006-06-25
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Director resigned
dot icon08/10/2006
Declaration of assistance for shares acquisition
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Declaration of assistance for shares acquisition
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 15/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-06-26
dot icon16/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon07/09/2005
Declaration of assistance for shares acquisition
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon26/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Director resigned
dot icon28/11/2004
Full accounts made up to 2004-06-27
dot icon04/07/2004
New director appointed
dot icon04/07/2004
New director appointed
dot icon20/04/2004
Return made up to 15/03/04; full list of members
dot icon26/01/2004
Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW
dot icon08/01/2004
Auditor's resignation
dot icon14/11/2003
Particulars of mortgage/charge
dot icon26/10/2003
Full accounts made up to 2003-06-29
dot icon26/09/2003
New secretary appointed;new director appointed
dot icon26/09/2003
Secretary resigned;director resigned
dot icon14/07/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon08/03/2003
New director appointed
dot icon25/10/2002
Full accounts made up to 2002-06-30
dot icon02/10/2002
Declaration of mortgage charge released/ceased
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon25/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2001-07-01
dot icon29/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon16/04/2001
Secretary resigned
dot icon03/04/2001
Return made up to 15/03/01; full list of members
dot icon03/04/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
New director appointed
dot icon16/10/2000
Full accounts made up to 2000-06-25
dot icon10/04/2000
Return made up to 15/03/00; full list of members
dot icon01/02/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon05/12/1999
Full accounts made up to 1999-06-26
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon08/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon15/07/1999
Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN
dot icon14/04/1999
Return made up to 15/03/99; full list of members
dot icon09/04/1999
New director appointed
dot icon28/01/1999
Secretary resigned;director resigned
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon25/10/1998
Full accounts made up to 1998-06-28
dot icon23/09/1998
Secretary's particulars changed;director's particulars changed
dot icon05/07/1998
Full accounts made up to 1997-06-29
dot icon20/05/1998
Return made up to 26/04/98; no change of members
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed
dot icon11/03/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon07/09/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon13/07/1997
Registered office changed on 14/07/97 from: hobson house 155 gower street london WC1E 6BJ
dot icon11/06/1997
Director resigned
dot icon29/04/1997
Return made up to 26/04/97; full list of members
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon10/12/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1996-06-23
dot icon01/07/1996
Return made up to 26/04/96; full list of members
dot icon04/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon25/10/1995
Full accounts made up to 1995-06-25
dot icon04/06/1995
Return made up to 26/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-06-26
dot icon11/10/1994
New director appointed
dot icon25/09/1994
New director appointed
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Declaration of satisfaction of mortgage/charge
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/05/1994
Return made up to 26/04/94; full list of members
dot icon27/03/1994
Ad 21/03/94--------- premium £ si [email protected]=46000 £ ic 446000/492000
dot icon27/03/1994
Ad 22/03/94--------- premium £ si [email protected]=46000 £ ic 400000/446000
dot icon27/03/1994
New director appointed
dot icon27/03/1994
New director appointed
dot icon27/03/1994
New director appointed
dot icon27/03/1994
New director appointed
dot icon22/03/1994
Full accounts made up to 1993-06-27
dot icon14/03/1994
Certificate of change of name
dot icon14/11/1993
Particulars of mortgage/charge
dot icon28/04/1993
Return made up to 26/04/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-06-28
dot icon07/12/1992
Return made up to 29/11/92; full list of members
dot icon04/11/1992
Auditor's resignation
dot icon29/06/1992
Registered office changed on 30/06/92 from: 8 gate street london WC2R 8NJ
dot icon23/01/1992
Return made up to 29/11/91; no change of members
dot icon09/01/1992
Full accounts made up to 1991-06-30
dot icon05/09/1991
Certificate of change of name
dot icon18/12/1990
Full accounts made up to 1990-07-01
dot icon18/12/1990
Return made up to 29/11/90; full list of members
dot icon26/02/1990
Full accounts made up to 1989-07-02
dot icon26/02/1990
Return made up to 24/11/89; full list of members
dot icon21/08/1989
Particulars of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon11/08/1989
Declaration of satisfaction of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon17/05/1989
Return made up to 30/12/88; full list of members
dot icon08/05/1989
Accounts for a small company made up to 1988-06-26
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Nc inc already adjusted
dot icon06/03/1988
Declaration of satisfaction of mortgage/charge
dot icon06/03/1988
Declaration of satisfaction of mortgage/charge
dot icon06/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon16/12/1987
Full accounts made up to 1987-06-28
dot icon16/12/1987
Return made up to 10/12/87; full list of members
dot icon25/08/1987
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon26/04/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon06/10/1986
Alter share structure
dot icon12/06/1986
Certificate of change of name
dot icon28/04/1986
Memorandum and Articles of Association
dot icon02/04/1986
Miscellaneous
dot icon02/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Neville Victor
Director
18/03/2002 - 15/04/2003
18
Hill, Peter Martin
Director
23/10/2008 - 18/06/2010
190
Binder, Simon
Director
28/02/2003 - 15/04/2003
26
Rollason, William
Director
14/07/2010 - 29/07/2011
21
English, Tina
Director
22/03/2004 - 27/02/2007
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROUPE CHEZ GERARD RESTAURANTS LIMITED

GROUPE CHEZ GERARD RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 02/04/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUPE CHEZ GERARD RESTAURANTS LIMITED?

toggle

GROUPE CHEZ GERARD RESTAURANTS LIMITED is currently Dissolved. It was registered on 02/04/1986 and dissolved on 15/08/2014.

Where is GROUPE CHEZ GERARD RESTAURANTS LIMITED located?

toggle

GROUPE CHEZ GERARD RESTAURANTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does GROUPE CHEZ GERARD RESTAURANTS LIMITED do?

toggle

GROUPE CHEZ GERARD RESTAURANTS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for GROUPE CHEZ GERARD RESTAURANTS LIMITED?

toggle

The latest filing was on 15/08/2014: Final Gazette dissolved following liquidation.