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

R.J. GOOK LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
00843304
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.j. Gook Ltd
R.J. GOOK LIMITED was founded on 1965-03-29 and has its registered office in Greenford. The organisation's status is listed as "Active - Proposal to Strike off". R.j. Gook Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.J. GOOK LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 00843304
Company ID Number 00843304
Date formed 1965-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.J. GOOK 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 R.J. GOOK LIMITED

Current Directors
Officer Role Date Appointed
CAROLE BLOODWORTH
Company Secretary 2009-06-18
CLAUDIA SANKER
Company Secretary 1997-07-30
CHARALAMBOS MANORAS
Director 1991-07-25
KENNETH JAMES SANKER
Director 1991-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVAN BATTISTA ULIVI
Director 1991-07-25 2002-06-21
CHARALAMBOS MANORAS
Company Secretary 1991-07-25 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE BLOODWORTH THE ITALIAN BRASSERIE LIMITED Company Secretary 2009-06-18 CURRENT 1988-03-11 Dissolved 2015-12-08
CAROLE BLOODWORTH SELECTIVE RESTAURANTS LIMITED Company Secretary 2009-06-18 CURRENT 1989-06-21 Liquidation
CAROLE BLOODWORTH CHAPTER TWO RESTAURANTS LIMITED Company Secretary 2009-06-18 CURRENT 1997-07-31 Liquidation
CAROLE BLOODWORTH GALVIN BRASSERIE DE LUXE LIMITED Company Secretary 2009-03-11 CURRENT 2005-03-24 Active
CAROLE BLOODWORTH DETAPAS RESTAURANTS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-04-25
CAROLE BLOODWORTH EL PIRATA TAPAS BARS LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active
CAROLE BLOODWORTH ESCALLON LIMITED Company Secretary 2004-10-14 CURRENT 1992-12-21 Active
CLAUDIA SANKER CHAPTERS EVENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active - Proposal to Strike off
CLAUDIA SANKER BISTROT DELUXE (BAKER STREET) LIMITED Company Secretary 2005-06-21 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAUDIA SANKER GALVIN BRASSERIE DE LUXE LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
CLAUDIA SANKER GALVIN BISTROT DE LUXE LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
CLAUDIA SANKER HARLYNTON LIMITED Company Secretary 2000-06-27 CURRENT 1991-12-18 Active
CLAUDIA SANKER MAYFAIR RESTAURANTS LIMITED Company Secretary 2000-06-19 CURRENT 1995-11-17 Active
CLAUDIA SANKER US RESTAURANTS LIMITED Company Secretary 2000-04-26 CURRENT 1985-03-05 Active
CLAUDIA SANKER SELECTIVE RESTAURANTS LIMITED Company Secretary 1997-07-30 CURRENT 1989-06-21 Liquidation
CLAUDIA SANKER STACKDATE LIMITED Company Secretary 1996-08-06 CURRENT 1989-07-19 Active
CHARALAMBOS MANORAS FLITPRIDE LIMITED Director 2002-07-15 CURRENT 1997-07-10 Active
CHARALAMBOS MANORAS CHAPTER TWO RESTAURANTS LIMITED Director 1997-07-31 CURRENT 1997-07-31 Liquidation
CHARALAMBOS MANORAS STACKDATE LIMITED Director 1992-01-02 CURRENT 1989-07-19 Active
CHARALAMBOS MANORAS HARLYNTON LIMITED Director 1991-12-30 CURRENT 1991-12-18 Active
CHARALAMBOS MANORAS LEADERVILLE LIMITED Director 1991-10-17 CURRENT 1981-04-21 Active
CHARALAMBOS MANORAS THE ITALIAN BRASSERIE LIMITED Director 1991-09-01 CURRENT 1988-03-11 Dissolved 2015-12-08
CHARALAMBOS MANORAS SELECTIVE RESTAURANTS LIMITED Director 1991-06-21 CURRENT 1989-06-21 Liquidation
KENNETH JAMES SANKER DETAPAS RESTAURANTS LIMITED Director 2016-11-21 CURRENT 2007-11-23 Dissolved 2017-04-25
KENNETH JAMES SANKER GALVIN PROPERTY HOLDINGS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
KENNETH JAMES SANKER IRONOAK DEVELOPMENTS LIMITED Director 2015-04-12 CURRENT 2014-10-10 Liquidation
KENNETH JAMES SANKER GALVIN PUB COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
KENNETH JAMES SANKER LIMECOURT FINANCE AND INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
KENNETH JAMES SANKER TRAFALGAR CARE HOMES LIMITED Director 2010-09-30 CURRENT 1995-04-25 Dissolved 2018-05-15
KENNETH JAMES SANKER TAPAS REVOLUTION LIMITED Director 2010-09-10 CURRENT 2010-09-10 Liquidation
KENNETH JAMES SANKER FLITPRIDE LIMITED Director 2010-06-07 CURRENT 1997-07-10 Active
KENNETH JAMES SANKER IBERICOS ETC. LIMITED Director 2010-06-01 CURRENT 2010-06-01 In Administration/Administrative Receiver
KENNETH JAMES SANKER EL PIRATA TAPAS BARS LIMITED Director 2008-10-01 CURRENT 2007-11-13 Active
KENNETH JAMES SANKER CHAPTERS EVENTS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active - Proposal to Strike off
KENNETH JAMES SANKER BISTROT DELUXE (BAKER STREET) LIMITED Director 2005-06-20 CURRENT 1999-06-24 Active - Proposal to Strike off
KENNETH JAMES SANKER GALVIN BRASSERIE DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
KENNETH JAMES SANKER GALVIN BISTROT DE LUXE LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
KENNETH JAMES SANKER ESCALLON LIMITED Director 2003-11-10 CURRENT 1992-12-21 Active
KENNETH JAMES SANKER LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
KENNETH JAMES SANKER STACKDATE LIMITED Director 1992-01-01 CURRENT 1989-07-19 Active
KENNETH JAMES SANKER HARLYNTON LIMITED Director 1991-12-30 CURRENT 1991-12-18 Active
KENNETH JAMES SANKER SELECTIVE RESTAURANTS LIMITED Director 1991-06-21 CURRENT 1989-06-21 Liquidation
KENNETH JAMES SANKER LIME COURT INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1990-06-19 Active
KENNETH JAMES SANKER US RESTAURANTS LIMITED Director 1991-05-20 CURRENT 1985-03-05 Active

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
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-19DS01Application to strike the company off the register
2020-07-03AP01DIRECTOR APPOINTED MR OLIVER JAMES SANKER
2020-06-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-16CH01Director's details changed for Mr Charalambos Manoras on 2019-07-11
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17PSC05Change of details for Selective Restaurants Limited as a person with significant control on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-08-01AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-31AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-31CH01Director's details changed for Mr Kenneth James Sanker on 2012-07-19
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-08-09AR0119/07/11 ANNUAL RETURN FULL LIST
2011-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-08-03AR0119/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLE BLOODWORTH on 2010-07-01
2010-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aReturn made up to 19/07/09; full list of members
2009-06-19288aSECRETARY APPOINTED CAROLE BLOODWORTH
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-23RES01ALTER ARTICLES 20/05/2008
2007-08-08363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-14363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-11353LOCATION OF REGISTER OF MEMBERS
2005-11-11363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-19363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-06363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-03288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-02363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-09363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: C/O REED TAYLOR, 1, TYBURN LANE, HARROW, MIDDLESEX. HA1 3AG.
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-08-10363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-03-04SRES01ADOPT MEM AND ARTS 20/02/98
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-08-29288aNEW SECRETARY APPOINTED
1997-08-20288bSECRETARY RESIGNED
1997-08-15363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-30363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-24363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-18363sRETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-28363sRETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS
1992-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-31363sRETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/10/88
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/10/89
1991-12-05363bRETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS
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 R.J. GOOK 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 R.J. GOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30

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 R.J. GOOK LIMITED

Intangible Assets
Patents
We have not found any records of R.J. GOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.J. GOOK LIMITED
Trademarks
We have not found any records of R.J. GOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.J. GOOK 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 R.J. GOOK 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 R.J. GOOK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.J. GOOK 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 R.J. GOOK 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.