GYMKHANA RESTAURANTS LTD

67-69 George Street, London, W1U 8LT, England
StatusACTIVE
Company No.08378387
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

GYMKHANA RESTAURANTS LTD is an active private limited company with number 08378387. It was incorporated 11 years, 4 months, 7 days ago, on 28 January 2013. The company address is 67-69 George Street, London, W1U 8LT, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-07

Psc name: Jks Restaurants Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083783870003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-07

Psc name: Jks Restaurants Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jks Restaurants Limited

Cessation date: 2022-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-07

Psc name: Jks Restaurants Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-07

Psc name: Jks Restaurants Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trishna Restaurants Ltd

Cessation date: 2022-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083783870004

Charge creation date: 2020-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 May 2017

Action Date: 28 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 083783870003

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083783870002

Charge creation date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Jyotin Sethi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 67-69 George Street London W1U 8LT

Old address: , 67-69 George Street, London, W1U 6LT, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: , Alliance House 29-30 High Holborn, First Floor, London, WC1V 6AZ

Change date: 2016-02-10

New address: 67-69 George Street London W1U 8LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jyotin Sethi

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Miss Sunaina Sethi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: , Mitre House 44/46 Fleet Street, London, EC4Y 1BN

New address: 67-69 George Street London W1U 8LT

Change date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083783870001

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karam Sethi

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sunaina Sethi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jyotin Sethi

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWSMITH ESTATES LTD

3 THE DUDDERY,NEWMARKET,CB8 8UN

Number:10585732
Status:ACTIVE
Category:Private Limited Company

BE AVIATION SERVICES LIMITED

15B WICKHAM GARDENS,LONDON,SE4 1LY

Number:09545566
Status:ACTIVE
Category:Private Limited Company

COMPANIES PLUS MNGT LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:03425850
Status:ACTIVE
Category:Private Limited Company

H.KARNAC (BOOKS) LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:00480031
Status:ACTIVE
Category:Private Limited Company

HTG INTERNATIONAL LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:07033347
Status:ACTIVE
Category:Private Limited Company

POSITIVE DESTINY FOUNDATION TRUST CIC

28 KINGFISHER DRIVE,RICHMOND,TW10 7UD

Number:11438709
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source