ROBERT GASTRO LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN

Company number 02994450
Status Voluntary Arrangement
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, ENGLAND, GU2 4HN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Outbuildings Fine Acres Tolhurst Lane Wallcrouch Wadhurst East Sussex TN5 7JG to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 29 September 2016; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of ROBERT GASTRO LIMITED are www.robertgastro.co.uk, and www.robert-gastro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Robert Gastro Limited is a Private Limited Company. The company registration number is 02994450. Robert Gastro Limited has been working since 24 November 1994. The present status of the company is Voluntary Arrangement. The registered address of Robert Gastro Limited is Mount Manor House 16 The Mount Guildford Surrey England Gu2 4hn. The company`s financial liabilities are £531.6k. It is £31.02k against last year. The cash in hand is £0.02k. It is £-2.11k against last year. And the total assets are £25.94k, which is £0.59k against last year. LE NET, Bertrand Yvon Marie is a Secretary of the company. LE NET, Bertrand Yvon Marie is a Director of the company. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director ROLLAND, Olivier Roger has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


robert gastro Key Finiance

LIABILITIES £531.6k
+6%
CASH £0.02k
-100%
TOTAL ASSETS £25.94k
+2%
All Financial Figures

Current Directors

Secretary
LE NET, Bertrand Yvon Marie
Appointed Date: 24 November 1994

Director
LE NET, Bertrand Yvon Marie
Appointed Date: 24 November 1994
61 years old

Resigned Directors

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
ROLLAND, Olivier Roger
Resigned: 20 October 2008
Appointed Date: 24 November 1994
57 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

ROBERT GASTRO LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Registered office address changed from The Outbuildings Fine Acres Tolhurst Lane Wallcrouch Wadhurst East Sussex TN5 7JG to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 29 September 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
14 Jun 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2016
...
... and 58 more events
09 Feb 1995
Director resigned;new director appointed

31 Jan 1995
Accounting reference date notified as 31/12

31 Jan 1995
Ad 24/11/94--------- £ si 100@1=100 £ ic 2/102

31 Jan 1995
Registered office changed on 31/01/95 from: 16/18 woodford road london E7 0HA

24 Nov 1994
Incorporation

ROBERT GASTRO LIMITED Charges

29 June 2005
Legal charge of licensed premises
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 63, 65 and 67 venn street, clapham, london…
24 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1999
Legal charge
Delivered: 25 September 1999
Status: Satisfied on 11 August 2005
Persons entitled: Sun Bank PLC
Description: Property k/a 63,65 & 67 venn street clapham london the…
27 May 1997
Mortgage deed
Delivered: 11 June 1997
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: 63/67 venn street london t/no: sgl 345921. together with…
14 June 1995
Single debenture
Delivered: 22 June 1995
Status: Satisfied on 11 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…