UKBizDB.co.uk

GEALES RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geales Restaurant Limited. The company was founded 25 years ago and was given the registration number 03631100. The firm's registered office is in . You can find them at 36 Bridle Lane, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GEALES RESTAURANT LIMITED
Company Number:03631100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Warwick Street, London, England, W1B 5NF

Director11 October 2016Active
96a, Shirland Road, London, United Kingdom, W9 2EQ

Secretary01 January 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary14 September 1998Active
2 Farmer Street, Nottinghill Gate, London, W8 7SN

Secretary02 December 1998Active
36 Bridle Lane, London, W1F 9BZ

Secretary10 May 2018Active
16, Dalmore Road, London, England, SE21 8HB

Secretary07 April 2016Active
36 Bridle Lane, London, W1F 9BZ

Director24 May 2010Active
47 Cheyne Walk, London, SW3 5LP

Director01 January 2007Active
7 Peony Court, 13 Park Walk, London, England, SW10 0AJ

Director01 January 2007Active
2 Farmer Street, Nottinghill Gate, London, W8 7SN

Director02 December 1998Active
181 Orchard Street, Chichester, PO19 1DJ

Director02 December 1998Active
87 Tilehurst Road, Wandsworth Com, London, SW18 3EX

Director01 January 2007Active
36 Bridle Lane, London, W1F 9BZ

Director27 April 2017Active
59 Lordington, Chichester, PO18 9DX

Director01 January 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director01 January 2007Active
36 Bridle Lane, London, W1F 9BZ

Director27 April 2017Active
59, Lordington, Chichester, United Kingdom, PO18 9DX

Corporate Director30 April 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director14 September 1998Active

People with Significant Control

Concept Venues Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Bridle Lane, London, England, W1F 9BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation compulsory winding up order.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Officers

Appoint person secretary company with name date.

Download
2018-05-12Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.