GAUCHO GRILL HOLDINGS LIMITED
LONDON INHOCO 4070 LIMITED

Hellopages » Greater London » Westminster » W1B 4DE

Company number 05298666
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address FOURTH FLOOR 7-9, SWALLOW STREET, LONDON, W1B 4DE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Frank Bandura as a director on 24 February 2017; Termination of appointment of Gary Mann as a director on 24 February 2017; Appointment of Mr Frank Bandura as a secretary on 24 February 2017. The most likely internet sites of GAUCHO GRILL HOLDINGS LIMITED are www.gauchogrillholdings.co.uk, and www.gaucho-grill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Gaucho Grill Holdings Limited is a Private Limited Company. The company registration number is 05298666. Gaucho Grill Holdings Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Gaucho Grill Holdings Limited is Fourth Floor 7 9 Swallow Street London W1b 4de. . BANDURA, Frank is a Secretary of the company. BANDURA, Frank is a Director of the company. GODIK, Zeev is a Director of the company. Secretary COULTHARD, Simon David has been resigned. Secretary MANN, Gary has been resigned. Secretary MCLEAN, Charles Robert William has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director COULTHARD, Simon David has been resigned. Director GEER, Dominic Charles Edward has been resigned. Director MANN, Gary has been resigned. Director MCLEAN, Charles Robert William has been resigned. Director SHANNON, William Mervyn Frew Carey has been resigned. Director STOREY, Donald has been resigned. Director WELLENREITER, Anton Edward has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BANDURA, Frank
Appointed Date: 24 February 2017

Director
BANDURA, Frank
Appointed Date: 24 February 2017
59 years old

Director
GODIK, Zeev
Appointed Date: 17 January 2005
71 years old

Resigned Directors

Secretary
COULTHARD, Simon David
Resigned: 15 December 2005
Appointed Date: 14 January 2005

Secretary
MANN, Gary
Resigned: 24 February 2017
Appointed Date: 31 October 2013

Secretary
MCLEAN, Charles Robert William
Resigned: 31 October 2013
Appointed Date: 15 December 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 14 January 2005
Appointed Date: 29 November 2004

Director
COULTHARD, Simon David
Resigned: 28 February 2006
Appointed Date: 14 January 2005
55 years old

Director
GEER, Dominic Charles Edward
Resigned: 02 August 2006
Appointed Date: 17 January 2005
54 years old

Director
MANN, Gary
Resigned: 24 February 2017
Appointed Date: 31 October 2013
45 years old

Director
MCLEAN, Charles Robert William
Resigned: 31 October 2013
Appointed Date: 15 December 2005
56 years old

Director
SHANNON, William Mervyn Frew Carey
Resigned: 02 August 2006
Appointed Date: 13 June 2005
75 years old

Director
STOREY, Donald
Resigned: 30 September 2005
Appointed Date: 17 January 2005
61 years old

Director
WELLENREITER, Anton Edward
Resigned: 02 August 2006
Appointed Date: 17 January 2005
56 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 14 January 2005
Appointed Date: 29 November 2004

Persons With Significant Control

Gaucho Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAUCHO GRILL HOLDINGS LIMITED Events

08 Mar 2017
Appointment of Mr Frank Bandura as a director on 24 February 2017
08 Mar 2017
Termination of appointment of Gary Mann as a director on 24 February 2017
08 Mar 2017
Appointment of Mr Frank Bandura as a secretary on 24 February 2017
08 Mar 2017
Termination of appointment of Gary Mann as a secretary on 24 February 2017
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 101 more events
27 Jan 2005
New secretary appointed;new director appointed
27 Jan 2005
New director appointed
19 Jan 2005
Registered office changed on 19/01/05 from: 150 aldersgate street, london, EC1A 4EJ
19 Jan 2005
Registered office changed on 19/01/05 from: 150 aldersgate street london EC1A 4EJ
29 Nov 2004
Incorporation

GAUCHO GRILL HOLDINGS LIMITED Charges

16 May 2014
Charge code 0529 8666 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains fixed charge…
17 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2007
Charge of deposit
Delivered: 12 May 2007
Status: Satisfied on 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £150,000 credited to account…
2 August 2006
A supplemental deed to a debenture dated 2 august 2006
Delivered: 15 August 2006
Status: Satisfied on 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Debenture
Delivered: 29 January 2005
Status: Satisfied on 4 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…