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.
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 | : |
|
Registered Address | : | 36 Bridle Lane, London, W1F 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Warwick Street, London, England, W1B 5NF | Director | 11 October 2016 | Active |
96a, Shirland Road, London, United Kingdom, W9 2EQ | Secretary | 01 January 2007 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 14 September 1998 | Active |
2 Farmer Street, Nottinghill Gate, London, W8 7SN | Secretary | 02 December 1998 | Active |
36 Bridle Lane, London, W1F 9BZ | Secretary | 10 May 2018 | Active |
16, Dalmore Road, London, England, SE21 8HB | Secretary | 07 April 2016 | Active |
36 Bridle Lane, London, W1F 9BZ | Director | 24 May 2010 | Active |
47 Cheyne Walk, London, SW3 5LP | Director | 01 January 2007 | Active |
7 Peony Court, 13 Park Walk, London, England, SW10 0AJ | Director | 01 January 2007 | Active |
2 Farmer Street, Nottinghill Gate, London, W8 7SN | Director | 02 December 1998 | Active |
181 Orchard Street, Chichester, PO19 1DJ | Director | 02 December 1998 | Active |
87 Tilehurst Road, Wandsworth Com, London, SW18 3EX | Director | 01 January 2007 | Active |
36 Bridle Lane, London, W1F 9BZ | Director | 27 April 2017 | Active |
59 Lordington, Chichester, PO18 9DX | Director | 01 January 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 01 January 2007 | Active |
36 Bridle Lane, London, W1F 9BZ | Director | 27 April 2017 | Active |
59, Lordington, Chichester, United Kingdom, PO18 9DX | Corporate Director | 30 April 2007 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 14 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-12 | Officers | Appoint person secretary company with name date. | Download |
2018-05-12 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.