Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAUCHO GRILL LIMITED
Company Information for

GAUCHO GRILL LIMITED

FOUR BRINDLEY PLACE, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
00093289
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Gaucho Grill Ltd
GAUCHO GRILL LIMITED was founded on 1907-05-08 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Gaucho Grill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAUCHO GRILL LIMITED
 
Legal Registered Office
FOUR BRINDLEY PLACE
BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in W1B
 
Previous Names
GIOMA RESTAURANTS PLC27/04/2001
Filing Information
Company Number 00093289
Company ID Number 00093289
Date formed 1907-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB740452260  
Last Datalog update: 2019-12-14 23:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAUCHO GRILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAUCHO GRILL LIMITED
The following companies were found which have the same name as GAUCHO GRILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAUCHO GRILL HOLDINGS LIMITED FRP ADVISORY LLP JUNIPER HOUSE WARLEY HILL BUSINESS PARK BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2004-11-29
GAUCHO GRILL RESTAURANT CORP. C/O MOISES MERA 268 BATTLE AVENUE WHITE PLAINS NY 10606 Active Company formed on the 2012-03-20
GAUCHO GRILL PTY LTD NSW 2044 Active Company formed on the 1991-11-22
GAUCHO GRILL CORP. 14720 SW 83RD AVENUE MIAMI FL 33158 Inactive Company formed on the 2006-05-25
GAUCHO GRILL LLC 600 Brickell Avenue MIAMI FL 33131 Inactive Company formed on the 2010-10-14
GAUCHO GRILL HOLDINGS LIMITED Unknown
GAUCHO GRILL CORPORATION California Unknown
GAUCHO GRILL ON VENTURA INC California Unknown
GAUCHO GRILL MANAGEMENT COMPANY California Unknown
GAUCHO GRILL ON SAN VICENTE INC California Unknown
GAUCHO GRILL IN SANTA MONICA INC California Unknown
GAUCHO GRILL IN WOODLAND HILLS INC California Unknown
GAUCHO GRILL IN GLENDALE INC California Unknown
GAUCHO GRILL BURBANK INCORPORATED California Unknown
GAUCHO GRILL AT BEVERLY CENTER INCORPORATED California Unknown
GAUCHO GRILL IN PASADENA INCORPORATED California Unknown
GAUCHO GRILL AT CITYWALK INCORPORATED California Unknown

Company Officers of GAUCHO GRILL LIMITED

Current Directors
Officer Role Date Appointed
FRANK BANDURA
Company Secretary 2017-02-24
FRANK BANDURA
Director 2017-02-24
PAUL MASON
Director 2017-11-09
OLIVER JAMES MEAKIN
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ZEEV GODIK
Director 1998-07-21 2017-11-09
GARY MANN
Company Secretary 2013-10-31 2017-03-03
GARY MANN
Director 2013-10-31 2017-03-03
CHARLES ROBERT WILLIAM MCLEAN
Company Secretary 2005-12-15 2013-10-31
CHARLES ROBERT WILLIAM MCLEAN
Director 2005-12-15 2013-10-31
SIMON DAVID COULTHARD
Director 2003-08-01 2006-02-28
SIMON DAVID COULTHARD
Company Secretary 2003-08-01 2005-12-15
DONALD STOREY
Director 2005-01-17 2005-09-30
MANJINDER JOHAL
Company Secretary 2002-03-22 2003-08-01
MANJINDER JOHAL
Director 2002-03-22 2003-08-01
SIEWERT JAN GEENEMANS
Director 2000-05-09 2002-06-06
NICOLA KARINA CHRISTINA HORLICK
Director 1998-07-21 2002-06-06
LEONARD RICHARD LEWIS
Director 2000-05-09 2002-06-06
DAVID COWAN RITCHIE
Director 1998-07-21 2002-06-06
STEVEN VAN TONGEREN
Company Secretary 1999-03-04 2002-03-22
STEVEN VAN TONGEREN
Director 1998-07-21 2002-03-22
DAVID TALBOT HENRY DAVENPORT
Director 1991-07-04 2000-05-09
CANTRADE INVESTMENTS LIMITED
Company Secretary 1991-07-04 1999-04-01
RICHARD ANTHONY BINGLEY DAY
Director 1991-07-04 1998-07-21
JAMES ARTHUR ROWLATT
Director 1991-07-04 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BANDURA CLASICO ARGENTINO UK LIMITED Director 2017-11-09 CURRENT 2017-10-11 Liquidation
FRANK BANDURA GAUCHO NOMCO NO.1 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO NOMCO NO.2 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO GRILL HOLDINGS LIMITED Director 2017-02-24 CURRENT 2004-11-29 Liquidation
FRANK BANDURA GAUCHO GROUP LIMITED Director 2017-02-24 CURRENT 2006-07-04 Liquidation
FRANK BANDURA PAN EUROPEAN RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2001-08-29 Liquidation
FRANK BANDURA MALBEC TOPCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA MALBEC MIDCO 2 LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA CAU RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2010-09-20 In Administration/Administrative Receiver
FRANK BANDURA GIOMA (UK) LIMITED Director 2017-02-24 CURRENT 1990-06-20 Active
FRANK BANDURA GAUCHO HOLDINGS LIMITED Director 2017-02-24 CURRENT 2007-12-12 Liquidation
FRANK BANDURA INHOCO 4065 LIMITED Director 2017-02-24 CURRENT 2004-09-16 Liquidation
FRANK BANDURA GAUCHO ACQUISITIONS LIMITED Director 2017-02-24 CURRENT 2006-07-07 Liquidation
FRANK BANDURA MALBEC BIDCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON CAU RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2010-09-20 In Administration/Administrative Receiver
PAUL MASON GIOMA (UK) LIMITED Director 2017-11-09 CURRENT 1990-06-20 Active
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON INHOCO 4065 LIMITED Director 2017-11-09 CURRENT 2004-09-16 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DR MARTENS AIRWAIR GROUP LIMITED Director 2015-09-01 CURRENT 1992-01-17 Active
PAUL MASON DOC TOPCO LIMITED Director 2015-09-01 CURRENT 2013-08-08 Active - Proposal to Strike off
OLIVER JAMES MEAKIN GAUCHO GRILL HOLDINGS LIMITED Director 2018-01-29 CURRENT 2004-11-29 Liquidation
OLIVER JAMES MEAKIN GAUCHO GROUP LIMITED Director 2018-01-29 CURRENT 2006-07-04 Liquidation
OLIVER JAMES MEAKIN PAN EUROPEAN RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2001-08-29 Liquidation
OLIVER JAMES MEAKIN MALBEC TOPCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 2 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN CAU RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2010-09-20 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN GIOMA (UK) LIMITED Director 2018-01-29 CURRENT 1990-06-20 Active
OLIVER JAMES MEAKIN CLASICO ARGENTINO UK LIMITED Director 2018-01-29 CURRENT 2017-10-11 Liquidation
OLIVER JAMES MEAKIN GAUCHO HOLDINGS LIMITED Director 2018-01-29 CURRENT 2007-12-12 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 1 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN INHOCO 4065 LIMITED Director 2018-01-29 CURRENT 2004-09-16 Liquidation
OLIVER JAMES MEAKIN GAUCHO ACQUISITIONS LIMITED Director 2018-01-29 CURRENT 2006-07-07 Liquidation
OLIVER JAMES MEAKIN MALBEC BIDCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN OJM ADVISORY LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-31GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-31AM23Liquidation. Administration move to dissolve company
2019-03-03AM10Administrator's progress report
2018-10-01AM06Notice of deemed approval of proposals
2018-09-16AM03Statement of administrator's proposal
2018-09-02AM02Liquidation statement of affairs AM02SOA
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Fourth Floor 7-9 Swallow Street London W1B 4DE
2018-08-01AM01Appointment of an administrator
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000932890016
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES13Resolutions passed:
  • Documents/facilities agreement/company business 15/06/2018
  • ALTER ARTICLES
2018-07-04RES01ALTER ARTICLES 15/06/2018
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000932890019
2018-01-29AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2017-11-10AP01DIRECTOR APPOINTED MR PAUL MASON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 6593209.4
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-04-03RP04TM01Second filing for the termination of Gary Mann
2017-04-03RP04TM02Second filing of company secretary termination Gary Mann
2017-04-03ANNOTATIONClarification
2017-03-08AP01DIRECTOR APPOINTED MR FRANK BANDURA
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANN
2017-03-08AP03Appointment of Mr Frank Bandura as company secretary on 2017-02-24
2017-03-08TM02Termination of appointment of Gary Mann on 2017-02-24
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 6623209.4
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000932890018
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000932890017
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEV GODIK / 16/09/2015
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 6593209.4
2015-07-06AR0104/07/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 6593209.4
2014-07-29AR0104/07/14 FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000932890016
2013-11-11AP03SECRETARY APPOINTED MR GARY MANN
2013-11-11AP01DIRECTOR APPOINTED MR GARY MANN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCLEAN
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0104/07/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEV GODIK / 01/04/2013
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0104/07/12 FULL LIST
2011-07-11AR0104/07/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM C/O FOURTH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE UNITED KINGDOM
2010-07-12AR0104/07/10 FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 335 AND 337 FULHAM ROAD CHELSEA LONDON SW10 9TW
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02RES13FACILITIES AGREEMENT 14/12/07
2008-01-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10CERT21REDUCTION OF SHARE PREMIUM
2007-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-08-24OCCANCEL SHARE PREMIUM ACCT
2007-08-14RES13CANCEL SHARE PREMIUM AC 27/07/07
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AUDAUDITOR'S RESIGNATION
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-19288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-01288bDIRECTOR RESIGNED
2005-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-20363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-29AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GAUCHO GRILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAUCHO GRILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2016-02-17 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2014-05-28 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
SUPPLEMENTAL AGREEMENT 2010-09-02 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
A PLEDGE OF SHARES AGREEMENT 2010-08-26 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
AGREEMENT AND DEED OF PLEDGE OF SHARES 2007-12-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-12-19 Satisfied LLOYDS TSB BANK PLC
A SECURITY AGREEMENT FOR THE PLEDGE OF SHARES 2006-08-03 Satisfied ANGLO IRISH BANK CORPORATION AS AGENT OF AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
A SUPPLEMENTAL DEED TO A DEBENTURE DATED 2 AUGUST 2006 2006-08-02 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT OF AND TRUSTEE FOR THE OTHER FINANCE PARTIES (THETRUSTEE)
DEBENTURE 2005-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
PLEDGE OF SHARES 2005-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PLEDGE OF INTELLECTUAL PROPERTY RIGHTS 2005-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-20 Satisfied LLOYDS TSB BANK PLC
LETTER OF CHARGE 1985-12-02 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF SCOTLAND
CHARGE 1913-04-05 Satisfied MRS E. BLAIR
1909-08-06 Satisfied NO TRUSTEES
1908-11-09 Satisfied NO TRUSTEES
1908-09-08 Satisfied NO TRUSTEES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAUCHO GRILL LIMITED

Intangible Assets
Patents
We have not found any records of GAUCHO GRILL LIMITED registering or being granted any patents
Domain Names

GAUCHO GRILL LIMITED owns 5 domain names.

gaucho-grill.co.uk   gaucho-restaurants.co.uk   gauchos.co.uk   gauchotakeaway.co.uk   gauchowine.co.uk  

Trademarks

Trademark applications by GAUCHO GRILL LIMITED

GAUCHO GRILL LIMITED is the Original Applicant for the trademark CAU ™ (WIPO1245712) through the WIPO on the 2014-12-02
Providing of food and drinks; catering services; restaurant, café, cafeteria, canteen, hotel, motel, snack bar and bar services.
Services de restauration (nourriture et boissons); services de traiteurs; services de restaurants, cafés, cafétérias, cantines, hôtels, motels, snack-bars et bars.
Suministro de comidas y bebidas; servicios de catering; servicios de restaurantes, cafés, cafeterías, cantinas, hoteles, moteles, bares de comidas rápidas y bares.
Income
Government Income
We have not found government income sources for GAUCHO GRILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GAUCHO GRILL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GAUCHO GRILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GAUCHO GRILL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-12-0170131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2012-12-0184158200Air conditioning machines incorporating a refrigerating unit but without a valve for reversal of the cooling-heat cycle (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2012-12-0185
2012-12-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2012-12-0194036030Wooden furniture for shops (excl. seats)
2012-12-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAUCHO GRILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAUCHO GRILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.