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

CHEZ NICO RESTAURANTS LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
01899691
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Chez Nico Restaurants Ltd
CHEZ NICO RESTAURANTS LIMITED was founded on 1985-03-26 and had its registered office in Whetstone. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
CHEZ NICO RESTAURANTS LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Filing Information
Company Number 01899691
Date formed 1985-03-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2015-05-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEZ NICO RESTAURANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.

Company Officers of CHEZ NICO RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN GOURGEY
Director 2008-02-15
NEIL JOSEPH GOURGEY
Director 2008-02-15
SERGIO REBECCHI
Director 2000-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE SALEH GOURGEY
Company Secretary 2000-09-26 2012-07-30
MAURICE SALEH GOURGEY
Director 1999-01-11 2012-07-30
NATASHA ROBINSON
Director 2000-09-26 2002-05-17
NICHOLAS PETER LADENIS
Director 1991-12-23 2002-03-25
ISABELLE LADENIS
Company Secretary 1999-01-11 2000-09-26
DINAH-JANE LADENIS
Company Secretary 1991-12-23 1999-01-11
DINAH-JANE LADENIS
Director 1991-12-23 1999-01-11
SAMUEL HUGH LEONARD BARDER
Director 1995-02-24 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2010-08-11 CURRENT 2004-11-17 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
NEIL JOSEPH GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
SERGIO REBECCHI CHEZ NICO 1999 LIMITED Director 2000-10-17 CURRENT 1998-11-16 Dissolved 2014-07-03

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
2015-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014
2013-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 35 BALLARDS LANE LONDON N3 1XW
2012-11-024.20STATEMENT OF AFFAIRS/4.19
2012-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY MAURICE GOURGEY
2012-05-21AA01PREVEXT FROM 31/08/2011 TO 29/02/2012
2012-04-24AA31/08/10 TOTAL EXEMPTION SMALL
2012-01-06LATEST SOC06/01/12 STATEMENT OF CAPITAL;GBP 250002
2012-01-06AR0123/12/11 FULL LIST
2011-12-22AA01CURRSHO FROM 31/03/2011 TO 31/08/2010
2011-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-27AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2010-12-23AR0123/12/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-05AR0123/12/09 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/08/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / SERGIO REBECCHI / 15/11/2006
2008-04-15AA31/08/06 TOTAL EXEMPTION SMALL
2008-03-13288aDIRECTOR APPOINTED NEIL JOSEPH GOURGEY
2008-03-13288aDIRECTOR APPOINTED CHARLES DUNCAN GOURGEY
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 48 ROCHESTER ROW LONDON SW1P 1JU
2007-02-01363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-03225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2006-02-07363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-12363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-20363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-15363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-06-18288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-10363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 23/12/00; NO CHANGE OF MEMBERS
2000-10-23363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
2000-10-17288bSECRETARY RESIGNED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW SECRETARY APPOINTED
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-15395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: BASEMENT FLAT 20 DENBIGH STREET PIMLICO LONDON SW1V 2ER
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04288bDIRECTOR RESIGNED
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 CHEZ NICO RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against CHEZ NICO RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-03-23 Outstanding LP ESTATES LIMITED
LEGAL CHARGE OF LICENSED PREMISES 2002-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 1993-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 1993-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DENBENTURE 1985-07-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHEZ NICO RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEZ NICO RESTAURANTS LIMITED
Trademarks
We have not found any records of CHEZ NICO RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEZ NICO RESTAURANTS 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 CHEZ NICO RESTAURANTS 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 CHEZ NICO RESTAURANTS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHEZ NICO RESTAURANTS LIMITEDEvent Date2014-12-22
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 18 February 2015 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEZ NICO RESTAURANTS 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 CHEZ NICO RESTAURANTS 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.