Company NameGaucho Acquisitions Limited
Company StatusDissolved
Company Number05869370
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date14 April 2021 (3 years ago)
Previous NameDe Facto 1388 Limited

Business Activity

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

Directors

Director NameMr Frank Bandura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp Jupiter House
Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr Frank Bandura
StatusClosed
Appointed24 February 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2021)
RoleCompany Director
Correspondence AddressFrp Advisory Llp Jupiter House
Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 14 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp Jupiter House
Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp Jupiter House
Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Charles Robert William McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Director NameMr Zeev Godik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2006(2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Secretary NameMr Charles Robert William McLean
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Director NameMr Gary Mann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Secretary NameMr Gary Mann
StatusResigned
Appointed31 October 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitegauchorestaurants.co.uk

Location

Registered AddressFrp Advisory Llp Jupiter House
Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

14.7m at £1Gaucho Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,362,535
Current Liabilities£35,331,881

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
17 December 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

13 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 December 2017Full accounts made up to 28 February 2017 (16 pages)
10 November 2017Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages)
10 November 2017Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page)
2 October 2017Previous accounting period shortened from 31 December 2017 to 28 February 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 April 2017Second filing for the termination of Gary Mann as a secretary (5 pages)
3 April 2017Second filing for the termination of Gary Mann as a director (5 pages)
8 March 2017Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages)
8 March 2017Termination of appointment of Gary Mann as a director on 24 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.
(2 pages)
8 March 2017Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages)
8 March 2017Termination of appointment of Gary Mann as a secretary on 24 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 03/04/2017.
(2 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 September 2015Director's details changed for Zeev Godik on 16 September 2015 (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 14,699,702
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 14,699,702
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14,699,702
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14,699,702
(4 pages)
28 May 2014Registration of charge 058693700004 (63 pages)
22 May 2014Memorandum and Articles of Association (6 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2013Termination of appointment of Charles Mclean as a director (1 page)
7 November 2013Appointment of Mr Gary Mann as a secretary (1 page)
7 November 2013Termination of appointment of Charles Mclean as a secretary (1 page)
7 November 2013Appointment of Mr Gary Mann as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Registered office address changed from 335 and 337 Fulham Road Chelsea London SW10 9TW on 19 July 2010 (1 page)
7 May 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (15 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Particulars of mortgage/charge (14 pages)
13 November 2007Full accounts made up to 31 December 2006 (13 pages)
12 November 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Ad 02/08/06--------- £ si 14699700@1=14699700 £ ic 2/14699702 (2 pages)
27 September 2006Particulars of mortgage/charge (7 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Nc inc already adjusted 02/08/06 (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Particulars of mortgage/charge (16 pages)
3 August 2006Registered office changed on 03/08/06 from: 10 snow hill london EC1A 2AL (1 page)
2 August 2006Memorandum and Articles of Association (12 pages)
21 July 2006Company name changed de facto 1388 LIMITED\certificate issued on 21/07/06 (2 pages)
7 July 2006Incorporation (17 pages)