Background WavePink WaveYellow Wave

CHEZ GERARD RESTAURANTS LONDON LIMITED (02172080)

CHEZ GERARD RESTAURANTS LONDON LIMITED (02172080) is an active UK company. incorporated on 30 September 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). CHEZ GERARD RESTAURANTS LONDON LIMITED has been registered for 38 years. Current directors include ROWE, Simon George, SMITH, Stephen Rushworth.

Company Number
02172080
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
ROWE, Simon George, SMITH, Stephen Rushworth
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEZ GERARD RESTAURANTS LONDON LIMITED

CHEZ GERARD RESTAURANTS LONDON LIMITED is an active company incorporated on 30 September 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). CHEZ GERARD RESTAURANTS LONDON LIMITED was registered 38 years ago.(SIC: 7499)

Status

active

Active since 38 years ago

Company No

02172080

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 29/12

Overdue

13 years overdue

Last Filed

Made up to 2 January 2011 (15 years ago)
Submitted on 5 September 2011 (14 years ago)
Period: 29 June 2009 - 2 January 2011(20 months)
Type: Dormant

Next Due

Due by 29 September 2012
Period: 3 January 2011 - 29 December 2011

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 29 March 2017
For period ending 15 March 2017

Previous Company Names

CHEZ GERARD RESTAURANTS LIMITED
From: 15 March 1994To: 21 September 2011
GROUPE CHEZ GERARD RESTAURANTS LIMITED
From: 9 September 1991To: 15 March 1994
LAKEBIRD RESTAURANTS LIMITED
From: 3 February 1989To: 9 September 1991
RIGHTPARK LIMITED
From: 30 September 1987To: 3 February 1989
Contact
Address

8-10 Grosvenor Gardens Victoria London, SW1W 0DH,

Timeline

8 key events • 1987 - 2011

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ROWE, Simon George

Active
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born October 1951
Director
Appointed 24 Nov 2010

SMITH, Stephen Rushworth

Active
Hatton Garden, LondonEC1N 8LE
Born May 1953
Director
Appointed 29 Jul 2011

DARWIN, Richard James

Resigned
25 Meadow Road, ClaygateKT10 0RZ
Secretary
Appointed 29 Sept 2006
Resigned 28 Mar 2008

GAMBLE, Stephen

Resigned
92 Bressey Grove, LondonE18 2HX
Secretary
Appointed 24 Nov 2000
Resigned 22 Mar 2001

GARDNER, Douglas Charles

Resigned
27 Balcombe Road, Haywards HeathRH16 1NZ
Secretary
Appointed 22 Mar 2001
Resigned 29 Aug 2003

ISAACSON, Laurence Ivor

Resigned
5 Chalcot Crescent, LondonNW1 8YE
Secretary
Appointed N/A
Resigned 05 Apr 2000

LANGRIDGE, Megan Joy

Resigned
42 Everest Drive, RochesterME3 9AW
Secretary
Appointed 29 Aug 2003
Resigned 29 Sept 2006

RIVERS, Paul Edward

Resigned
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Secretary
Appointed 05 Apr 2000
Resigned 24 Nov 2000

ABRAHAM, Neville Victor

Resigned
82 Addison Road, LondonW14 8ED
Born January 1937
Director
Appointed N/A
Resigned 12 Jan 2000

BASING, Nicholas Andrew

Resigned
John Watkin Close, EpsomKT19 7LW
Born January 1962
Director
Appointed 15 Apr 2003
Resigned 14 May 2008

BERTORELLI, Adrian Peter

Resigned
2 Bayhurst Drive, NorthwoodHA6 3SA
Born January 1952
Director
Appointed N/A
Resigned 10 Feb 1998

DARWIN, Richard James

Resigned
25 Meadow Road, ClaygateKT10 0RZ
Born November 1967
Director
Appointed 29 Aug 2003
Resigned 28 Mar 2008

EDWARDS, Terence David

Resigned
29 Morley Road, SuttonSM3 9LN
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 1996

EMERSON, Matthew Charles

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1966
Director
Appointed 18 Jun 2010
Resigned 23 Dec 2010

GARDNER, Douglas Charles

Resigned
27 Balcombe Road, Haywards HeathRH16 1NZ
Born January 1966
Director
Appointed 24 Nov 2000
Resigned 29 Aug 2003

HILL, Peter Martin

Resigned
Silver Crescent, LondonW4 5SE
Born August 1968
Director
Appointed 14 May 2008
Resigned 18 Jun 2010

ISAACSON, Laurence Ivor

Resigned
5 Chalcot Crescent, LondonNW1 8YE
Born July 1943
Director
Appointed N/A
Resigned 15 Apr 2003

JELFFS-SHUCKBURGH, Deborah Ann

Resigned
6 Brook Valley, DorkingRH5 4EZ
Born October 1956
Director
Appointed N/A
Resigned 10 Dec 1998

MCKAY, Nicholas Adrian Richard

Resigned
48 Rawlings Street, LondonSW3 2LS
Born July 1956
Director
Appointed N/A
Resigned 07 Mar 1997

RIVERS, Paul Edward

Resigned
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Born July 1954
Director
Appointed 05 Apr 2000
Resigned 24 Nov 2000

ROLLASON, William

Resigned
8-10 Grosvenor Gardens, LondonSW1W 0DH
Born November 1960
Director
Appointed 24 Nov 2010
Resigned 29 Jul 2011

WILLIAMS, David Grey

Resigned
Orchard House, BerkhamstedHP4 3NW
Born November 1951
Director
Appointed 01 Aug 1999
Resigned 08 Mar 2002
Fundings
Financials
Latest Activities

Filing History

109

Restoration Order Of Court
22 January 2014
AC92AC92
Gazette Dissolved Voluntary
21 August 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 May 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 April 2012
DS01DS01
Certificate Change Of Name Company
21 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1998
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Dormant
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Dormant
5 April 1994
AAAnnual Accounts
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Dormant
23 February 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
29 October 1992
287Change of Registered Office
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 1992
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
30 April 1990
288288
Accounts With Accounts Type Dormant
24 April 1990
AAAnnual Accounts
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
363363
Legacy
10 April 1989
288288
Accounts With Accounts Type Dormant
7 April 1989
AAAnnual Accounts
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
225(1)225(1)
Certificate Change Of Name Company
2 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1989
287Change of Registered Office
Legacy
18 January 1989
288288
Incorporation Company
30 September 1987
NEWINCIncorporation