Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Mr Frank Bandura |
---|---|
Status | Closed |
Appointed | 24 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 April 2021) |
Role | Company Director |
Correspondence Address | Frp Advisory Llp Jupiter 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(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp Jupiter 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(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Charles Robert William McLean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Lilyfields Chase Ewhurst Cranleigh GU6 7RX |
Director Name | Mr Zeev Godik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2006(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr Charles Robert William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 3 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(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mr Gary Mann |
---|---|
Status | Resigned |
Appointed | 31 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | gauchorestaurants.co.uk |
---|
Registered Address | Frp Advisory Llp Jupiter 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 |
14.7m at £1 | Gaucho Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,362,535 |
Current Liabilities | £35,331,881 |
Latest Accounts | 28 February 2017 (7 years, 1 month 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 |
26 September 2006 | Delivered on: 27 September 2006 Satisfied on: 20 December 2007 Persons entitled: Charles Mclean Classification: Account charge 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: The interest in the account and the deposit. See the mortgage charge document for full details. 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 Other Finance Parties (Thetrustee) Classification: Debenture Secured details: All monies due or to become due from any obligor and any charging company to the finance parties (or any of them) or to the chargee on any account whatsoever 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 |
13 December 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
---|---|
5 December 2017 | Full accounts made up to 28 February 2017 (16 pages) |
10 November 2017 | Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page) |
2 October 2017 | Previous accounting period shortened from 31 December 2017 to 28 February 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 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 | 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 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 | Termination of appointment of Gary Mann as a secretary on 24 February 2017
|
7 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 September 2015 | Director's details changed for Zeev Godik on 16 September 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Registration of charge 058693700004 (63 pages) |
22 May 2014 | Memorandum and Articles of Association (6 pages) |
22 May 2014 | Resolutions
|
7 November 2013 | Termination of appointment of Charles Mclean as a director (1 page) |
7 November 2013 | Appointment of Mr Gary Mann as a secretary (1 page) |
7 November 2013 | Termination of appointment of Charles Mclean as a secretary (1 page) |
7 November 2013 | Appointment of Mr Gary Mann as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 19 July 2010 (1 page) |
7 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (3 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 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (16 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Particulars of mortgage/charge (14 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 November 2007 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Ad 02/08/06--------- £ si 14699700@1=14699700 £ ic 2/14699702 (2 pages) |
27 September 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Particulars of mortgage/charge (16 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 10 snow hill london EC1A 2AL (1 page) |
2 August 2006 | Memorandum and Articles of Association (12 pages) |
21 July 2006 | Company name changed de facto 1388 LIMITED\certificate issued on 21/07/06 (2 pages) |
7 July 2006 | Incorporation (17 pages) |