About

Registered Number: 04973581
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 20 High Street, Broadway, Worcestershire, WR12 7DT

 

Founded in 2003, Gordon Russell Restaurants Ltd have registered office in Worcestershire. Gordon Russell Restaurants Ltd has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Andrew Paul 24 November 2003 - 1
RILEY, Gaynor 01 March 2004 - 1
HANCOX, Barry Howard 01 March 2004 02 October 2011 1
HANCOX, Simone Gay 30 June 2004 02 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 19 December 2005
225 - Change of Accounting Reference Date 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 03 September 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2008 Outstanding

N/A

Debenture 27 July 2008 Outstanding

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 21 June 2004 Fully Satisfied

N/A

Debenture 21 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.