Geales Restaurant Limited LONDON


Geales Restaurant started in year 1998 as Private Limited Company with registration number 03631100. The Geales Restaurant company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 20 Warwick Street. Postal code: W1B 5NF. Since December 2, 1998 Geales Restaurant Limited is no longer carrying the name Noonan Designs.

The company has one director. Gregory M., appointed on 11 October 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geales Restaurant Limited Address / Contact

Office Address 20 Warwick Street
Town London
Post code W1B 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631100
Date of Incorporation Mon, 14th Sep 1998
Industry Licensed restaurants
End of financial Year 28th December
Company age 26 years old
Account next due date Sat, 28th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gregory M.

Position: Director

Appointed: 11 October 2016

Alexander L.

Position: Secretary

Appointed: 10 May 2018

Resigned: 11 May 2020

Melanie H.

Position: Director

Appointed: 27 April 2017

Resigned: 29 November 2017

Stephen T.

Position: Director

Appointed: 27 April 2017

Resigned: 24 November 2017

Stephen P.

Position: Secretary

Appointed: 07 April 2016

Resigned: 10 May 2018

Paul B.

Position: Director

Appointed: 24 May 2010

Resigned: 15 October 2012

Grovedean Limited

Position: Corporate Director

Appointed: 30 April 2007

Resigned: 07 October 2011

Mark F.

Position: Director

Appointed: 01 January 2007

Resigned: 08 April 2019

Sharon A.

Position: Secretary

Appointed: 01 January 2007

Resigned: 07 April 2016

Meridian Ise Limited

Position: Director

Appointed: 01 January 2007

Resigned: 30 April 2007

Garry H.

Position: Director

Appointed: 01 January 2007

Resigned: 07 November 2008

Martin D.

Position: Director

Appointed: 01 January 2007

Resigned: 17 November 2010

Andrew T.

Position: Director

Appointed: 01 January 2007

Resigned: 15 January 2018

John G.

Position: Secretary

Appointed: 02 December 1998

Resigned: 01 January 2007

John G.

Position: Director

Appointed: 02 December 1998

Resigned: 07 October 2011

Michael G.

Position: Director

Appointed: 02 December 1998

Resigned: 01 November 2007

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 14 September 1998

Resigned: 02 December 1998

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 14 September 1998

Resigned: 02 December 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Concept Venues Ltd from London, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Concept Venues Ltd

36 Bridle Lane, London, W1F 9BZ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England / Wales
Registration number 03831969
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Noonan Designs December 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-63 784-218 997-289 976       
Balance Sheet
Cash Bank In Hand8001 583300       
Cash Bank On Hand  3001 152329300305 402
Current Assets421 210328 6181 188 539115 027909 576886 584811 19981 64140 
Debtors401 052309 4291 173 11297 012888 384865 420800 89481 641  
Intangible Fixed Assets2 8102 810        
Net Assets Liabilities      -983 820-887 737-772 990-722 905
Other Debtors  54 06436 85640 16725 46549 04875 000  
Property Plant Equipment  31 78430 87222 25715 36313 429   
Stocks Inventory19 35817 60615 127       
Tangible Fixed Assets49 51238 46131 784       
Total Inventories  15 12716 86320 86320 86410 000   
Net Assets Liabilities Including Pension Asset Liability-63 784-218 997        
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-63 984-219 197-290 176       
Shareholder Funds-63 784-218 997-289 976       
Other
Accumulated Amortisation Impairment Intangible Assets  2 8102 8102 8102 8102 8102 810  
Accumulated Depreciation Impairment Property Plant Equipment  382 712411 347419 962427 411431 345105 500  
Amounts Owed By Group Undertakings  1 119 04837 674766 498783 777705 381   
Amounts Owed To Group Undertakings   281 6851 058 7941 112 4001 201 511598 495423 893446 187
Average Number Employees During Period   139992  
Bank Borrowings Overdrafts       49 58347 50045 081
Creditors  1 510 399573 6971 432 0021 642 4991 808 44849 58347 50045 081
Creditors Due Within One Year537 416588 9861 510 399       
Fixed Assets52 42241 37131 88430 87322 25715 36313 429   
Increase From Depreciation Charge For Year Property Plant Equipment   28 6358 6157 4493 934   
Intangible Assets Gross Cost  2 8102 8102 8102 8102 8102 810  
Intangible Fixed Assets Aggregate Amortisation Impairment  2 810       
Intangible Fixed Assets Amortisation Charged In Period  2 810       
Intangible Fixed Assets Cost Or Valuation2 8102 810        
Investments Fixed Assets1001001001      
Investments In Group Undertakings  1001-1     
Net Current Assets Liabilities-116 206-260 368-321 860-458 670-522 426-755 915-997 249-838 154-725 490-677 824
Number Shares Allotted 200200       
Other Creditors  1 358 70388 070141 24769 04399 48133 42918 6967 796
Other Taxation Social Security Payable  46 23150 55353 95555 18990 656104 555145 453164 882
Par Value Share 11       
Property Plant Equipment Gross Cost  414 496442 219442 219442 774444 774105 500  
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions  1 312       
Tangible Fixed Assets Cost Or Valuation413 184413 184414 496       
Tangible Fixed Assets Depreciation363 672374 723382 712       
Tangible Fixed Assets Depreciation Charged In Period 11 0517 989       
Total Additions Including From Business Combinations Property Plant Equipment   27 723 5552 000   
Total Assets Less Current Liabilities-63 784-218 997-289 976-427 797-500 169-740 552-983 820-838 154-725 490-677 824
Trade Creditors Trade Payables  105 465153 389178 006405 867416 800182 899134 98856 589
Trade Debtors Trade Receivables   22 48281 71956 17846 4656 641  
Disposals Decrease In Amortisation Impairment Intangible Assets        2 810 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       325 845105 500 
Disposals Intangible Assets        2 810 
Disposals Property Plant Equipment       339 274105 500 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
Free Download (11 pages)

Company search