Company NameCOQ D'Or Restaurant Co Limited
DirectorsVijay Kumar Malde and Kenneth Alan Tointon
Company StatusLiquidation
Company Number00319037
CategoryPrivate Limited Company
Incorporation Date1 October 1936(87 years, 7 months ago)
Previous NamesCOQ D'Or Restaurant Co. Limited and Grand Metropolitan Hotels (Catering Services) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Nitesh Panachand Shah
NationalityBritish
StatusCurrent
Appointed01 February 2003(66 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(73 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(84 years after company formation)
Appointment Duration3 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1941(4 years, 3 months after company formation)
Appointment Duration52 years (resigned 21 January 1993)
RoleSecretary
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMichael Caine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleActor
Correspondence Address11 The Belvedere Chelsea Harbour
Lots Road
London
SW10 0QJ
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangans Brasserie
Stratton Street
Piccadilly
London
W1J 8LB
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2003)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(62 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(66 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2004)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(67 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangans Brasserie
Stratton Street
Piccadilly
London
W1J 8LB
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(67 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangans Brasserie
Stratton Street
Piccadilly
London
W1J 8LB
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(75 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangans Brasserie
Stratton Street
Piccadilly
London
W1J 8LB

Contact

Websitelangansrestaurants.co.uk
Email address[email protected]
Telephone020 74092260
Telephone regionLondon

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Premier Westminster Restaurants LTD
50.00%
Ordinary A
40k at £1Premier Westminster Restaurants LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£5,864,297
Gross Profit£4,118,895
Net Worth£2,793,544
Cash£460,024
Current Liabilities£1,090,694

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

19 August 2009Delivered on: 21 August 2009
Satisfied on: 20 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langans brassiere stratton street piccadilly london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
7 April 2009Delivered on: 9 April 2009
Satisfied on: 20 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 May 1998Delivered on: 11 May 1998
Satisfied on: 20 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 254-260 old brompton road london SW1 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 November 1993Delivered on: 1 December 1993
Satisfied on: 20 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-shepherd's retaurant marsham court marsham street london SW1 together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied

Filing History

1 February 2024Liquidators' statement of receipts and payments to 29 November 2023 (27 pages)
6 February 2023Liquidators' statement of receipts and payments to 29 November 2022 (29 pages)
31 January 2022Liquidators' statement of receipts and payments to 29 November 2021 (31 pages)
15 December 2020Registered office address changed from Langans Brasserie Stratton Street Piccadilly London W1J 8LB to 40 Bank Street London E14 5NR on 15 December 2020 (2 pages)
12 December 2020Statement of affairs (11 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
12 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
(1 page)
15 November 2020Appointment of Mr Kenneth Alan Tointon as a director on 1 October 2020 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (27 pages)
10 January 2017Full accounts made up to 31 March 2016 (27 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80,000
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80,000
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
20 November 2015Satisfaction of charge 2 in full (4 pages)
20 November 2015Satisfaction of charge 3 in full (4 pages)
20 November 2015Satisfaction of charge 4 in full (4 pages)
20 November 2015Satisfaction of charge 4 in full (4 pages)
20 November 2015Satisfaction of charge 2 in full (4 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
20 November 2015Satisfaction of charge 3 in full (4 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 80,000
(5 pages)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 80,000
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
1 January 2014Termination of appointment of Richard Shepherd as a director (1 page)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 80,000
(5 pages)
1 January 2014Termination of appointment of Richard Shepherd as a director (1 page)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 80,000
(5 pages)
9 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 January 2013Full accounts made up to 31 March 2012 (23 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
13 September 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
17 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 31 March 2010 (25 pages)
31 March 2011Full accounts made up to 31 March 2010 (25 pages)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
11 February 2010Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Full accounts made up to 31 March 2008 (25 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
3 March 2007Full accounts made up to 31 March 2006 (27 pages)
3 March 2007Full accounts made up to 31 March 2006 (27 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 June 2006Return made up to 31/12/05; full list of members (2 pages)
16 June 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
6 July 2004Full accounts made up to 31 March 2003 (23 pages)
6 July 2004Full accounts made up to 31 March 2003 (23 pages)
14 April 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
26 September 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2002Audtiors resignation statement (1 page)
28 June 2002Audtiors resignation statement (1 page)
2 February 2002Full accounts made up to 31 March 2001 (20 pages)
2 February 2002Full accounts made up to 31 March 2001 (20 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (20 pages)
2 February 2001Full accounts made up to 31 March 2000 (20 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (21 pages)
4 February 2000Full accounts made up to 31 March 1999 (21 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
18 May 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 31 March 1997 (22 pages)
4 February 1998Full accounts made up to 31 March 1997 (22 pages)
2 February 1997Full accounts made up to 31 March 1996 (21 pages)
2 February 1997Full accounts made up to 31 March 1996 (21 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 March 1995 (22 pages)
14 May 1996Full accounts made up to 31 March 1995 (22 pages)
2 May 1996Return made up to 31/12/95; full list of members (6 pages)
2 May 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Auditor's resignation (2 pages)
2 November 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
1 December 1993Particulars of mortgage/charge (3 pages)