The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Mr Frank Bandura |
---|---|
Status | Closed |
Appointed | 24 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 April 2021) |
Role | Company Director |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Oliver James Meakin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Simon David Coulthard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 25 Downs Road Enfield EN1 1PB |
Secretary Name | Simon David Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 15 December 2005) |
Role | Accountant |
Correspondence Address | 25 Downs Road Enfield EN1 1PB |
Director Name | Zeev Godik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | Dubai, United Arab Emirates |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Anton Edward Wellenreiter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2006) |
Role | Fund Manager |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Donald Storey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 105 Cambridge Gardens London W10 6JE |
Director Name | Dominic Charles Edward Geer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Groombridge Road London E9 7DP |
Director Name | Mr William Mervyn Frew Carey Shannon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Studham Lane Dagnall Berkhamsted Hertfordshire HP4 1RJ |
Director Name | Mr Charles Robert William McLean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Lilyfields Chase Ewhurst Cranleigh GU6 7RX |
Secretary Name | Mr Charles Robert William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Lilyfields Chase Ewhurst Cranleigh GU6 7RX |
Director Name | Mr Gary Mann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr Gary Mann |
---|---|
Status | Resigned |
Appointed | 31 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gauchorestaurants.co.uk |
---|
Registered Address | Frp Advisory Llp Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
490k at £0.1 | Gaucho Acquisition LTD 49.00% C |
---|---|
470k at £0.1 | Gaucho Acquisition LTD 47.00% B |
40k at £0.1 | Gaucho Acquisition LTD 4.00% A |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 May 2007 | Delivered on: 12 May 2007 Satisfied on: 20 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £150,000 credited to account designation 22445270 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
2 August 2006 | Delivered on: 15 August 2006 Satisfied on: 20 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee) Classification: A supplemental deed to a debenture dated 2 august 2006 Secured details: All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 29 January 2005 Satisfied on: 4 August 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
10 November 2017 | Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 April 2017 | Second filing for the termination of Gary Mann as a secretary (5 pages) |
3 April 2017 | Second filing for the termination of Gary Mann as a director (5 pages) |
8 March 2017 | Termination of appointment of Gary Mann as a director on 24 February 2017
|
8 March 2017 | Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Gary Mann as a secretary on 24 February 2017
|
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 December 2015 | Director's details changed for Zeev Godik on 1 April 2015 (2 pages) |
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 (19 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 (19 pages) |
14 August 2014 | Annual return made up to 29 November 2006 with a full list of shareholders (10 pages) |
14 August 2014 | Annual return made up to 29 November 2007 with a full list of shareholders (10 pages) |
14 August 2014 | Annual return made up to 29 November 2008 with a full list of shareholders (10 pages) |
13 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (19 pages) |
13 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2009 (19 pages) |
13 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (19 pages) |
28 May 2014 | Registration of charge 052986660005 (63 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Memorandum and Articles of Association (9 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
Statement of capital on 2014-09-08
|
8 November 2013 | Appointment of Mr Gary Mann as a director (2 pages) |
8 November 2013 | Termination of appointment of Charles Mclean as a secretary (1 page) |
8 November 2013 | Termination of appointment of Charles Mclean as a director (1 page) |
8 November 2013 | Appointment of Mr Gary Mann as a secretary (1 page) |
18 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders
|
19 September 2012 | Accounts made up to 31 December 2011 (12 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
11 July 2011 | Accounts made up to 31 December 2010 (12 pages) |
22 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders
|
13 August 2010 | Registered office address changed from , 335 and 337 Fulham Road, Chelsea, London, SW10 9TW to Fourth Floor 7-9 Swallow Street London W1B 4DE on 13 August 2010 (1 page) |
7 May 2010 | Accounts made up to 31 December 2009 (12 pages) |
4 December 2009 | Director's details changed for Charles Mclean on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders
|
8 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Return made up to 29/11/08; full list of members (9 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
23 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
27 December 2007 | Return made up to 29/11/07; full list of members (6 pages) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
9 November 2007 | Resolutions
|
18 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 29/11/06; full list of members (12 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (20 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Particulars of mortgage/charge (16 pages) |
15 August 2006 | Director resigned (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 29/11/05; full list of members (11 pages) |
24 February 2006 | £ ic 100000/98000 15/12/05 £ sr [email protected]=2000 (1 page) |
21 February 2006 | Memorandum and Articles of Association (44 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
21 September 2005 | Ad 01/09/05--------- £ si [email protected]=1500 £ ic 98500/100000 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
6 June 2005 | Company name changed inhoco 4070 LIMITED\certificate issued on 06/06/05 (4 pages) |
10 May 2005 | Ad 17/01/05--------- £ si [email protected]=47000 £ ic 51500/98500 (2 pages) |
8 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 February 2005 | New director appointed (3 pages) |
29 January 2005 | Particulars of mortgage/charge (12 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (3 pages) |
27 January 2005 | Ad 17/01/05--------- £ si [email protected]=47000 £ ic 4500/51500 (4 pages) |
27 January 2005 | New secretary appointed;new director appointed (3 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Nc inc already adjusted 17/01/05 (1 page) |
27 January 2005 | Ad 17/01/05--------- £ si [email protected]=4499 £ ic 1/4500 (2 pages) |
27 January 2005 | S-div 17/01/05 (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
29 November 2004 | Incorporation (17 pages) |