GROUPE CHEZ GERARD RESTAURANTS LIMITED

Company Documents

DateDescription
01/11/121 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012

View Document

24/10/1224 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

26/06/1226 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2012:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/01/129 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 8-10 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

25/11/1125 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009640,00008811

View Document

04/11/114 November 2011 PROVISION OF ARTICLES HEREBY REVOKED 29/09/2011

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

24/06/1124 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 CURREXT FROM 29/06/2010 TO 29/12/2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR WILLIAM ROLLASON

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR SIMON GEORGE ROWE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

27/07/0927 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MARK RANDALL PHILLIPS

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED ALAN HAND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED PETER HILL

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 22/06/08

View Document

19/08/0819 August 2008 PREVSHO FROM 30/06/2008 TO 29/06/2008

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY RESIGNED RICHARD DARWIN

View Document

06/06/086 June 2008 DIRECTOR RESIGNED NICHOLAS BASING

View Document

06/06/086 June 2008 Appointment Terminate, Director Nicholas Basing Logged Form

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS NICHOLAS BASING

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 25/06/06

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 FACILITIES AGREEMENT 28/09/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 REFINANCE 20/05/05

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 8 SHELTON STREET LONDON WC2H 9UW

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: G OFFICE CHANGED 16/07/99 8 UPPER ST MARTINS LANE LONDON WC2H 9EN

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: G OFFICE CHANGED 14/07/97 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 25/06/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 26/06/94

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 27/06/93

View Document

15/03/9415 March 1994 COMPANY NAME CHANGED GROUPE CHEZ GERARD LIMITED CERTIFICATE ISSUED ON 15/03/94

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 AUDITOR'S RESIGNATION

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: G OFFICE CHANGED 30/06/92 8 GATE STREET LONDON WC2R 8NJ

View Document

24/01/9224 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/09/916 September 1991 COMPANY NAME CHANGED LAKEBIRD LEISURE LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 01/07/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 02/07/89

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/88

View Document

11/03/8811 March 1988 � NC 400000/800000 30/10

View Document

11/03/8811 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 28/06/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/10/867 October 1986 ALTER SHARE STRUCTURE

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED LAKEBIND LIMITED CERTIFICATE ISSUED ON 13/06/86

View Document

29/04/8629 April 1986 MEMORANDUM OF ASSOCIATION

View Document

03/04/863 April 1986 CERTIFICATE OF INCORPORATION

View Document

03/04/863 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company