Company NameCOQ D' Argent Limited
Company StatusActive
Company Number03247459
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Previous NameTenderangle Limited

Business Activity

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

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(10 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 4 days after company formation)
Appointment Duration26 years (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2006)
RoleRetailer And Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1998)
RoleRestaurateur
Correspondence Address64 Elm Park Road
London
SW3 6AV
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleManaging Director
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedanddlondon.com
Email address[email protected]
Telephone020 77160716
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cgl Restaurant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,607,000
Gross Profit£2,378,000
Net Worth£1,942,000
Cash£151,000
Current Liabilities£2,739,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Rooftop restaurant and garden and basement 1 poultry, london t/no's NGL775433 and NGL856706. Notification of addition to or amendment of charge.
Outstanding
6 February 2012Delivered on: 8 February 2012
Persons entitled: Macleod Mccombe (London) Limited

Classification: Rent deposit deed
Secured details: £7642.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in a deposit account and all money from time to time there from see image for full details.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: Property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and delivery office on the ground floor being the rooftop restaurant at 1 poultry, london EC2R 8EJ registered in the land registry with title number NGL775433 (please refer to the charging instrument for further details).
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: Property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and delivery office on the ground floor being the rooftop restaurant at 1 poultry, london EC2R 8EJ registered in the land registry with title number NGL775433 (please refer to the charging instrument for further details).
Outstanding
23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry as registered at the land registry under title number NGL775433.. 1 poultry, london (EC2R 8EJ) as registered at the land registry under title number NGL856706.. 1 poultry, london (EC2R 8EJ) as registered at the land registry under title number AGL222899.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry, (title number: NGL775433);. 1 poultry, london, EC2R 8EJ (title number: NGL856706); and. 1 poultry, london, EC2R 8EJ (title number: AGL222899).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent).

Classification: A registered charge
Particulars: The property known as restaurant and garden on the sixth floor and roof levels and the airspace up to a height of 4 metres above the garden together with the basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry registered at the land registry with title number NGL775433. For more details please refer to the instrument.
Outstanding
1 April 2020Delivered on: 6 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Restaurant and garden on 6TH floor and roof levels; basement unit on the lower basement level and the delivery office on the ground floor being the rooftop restaurant at 1 poultry (title number NGL775433);. 1 poultry, london, EC2R 8EJ (title number NGL856706);. Northside mezzanine, part courtyard, southside mezzanine and mezzanine unit 8 (title number NGL842578);. Mezzanines 1 and 15, the courtyard, royal exchange, london EC3V 3LQ (title number NGL849141); and. Unit 7, the courtyard, royal exchange, london EC3V 3LQ (title number NGL844724).
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: Santander UK PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: The mortgaged property as specified and defined in the supplemental legal mortgage registered by this form MR01 (the "supplemental legal mortgage"), being the leasehold properties with title numbers NGL842578, NGL849141, and NGL844724 . for more details please refer to the supplemental legal mortgage.
Outstanding
12 October 2016Delivered on: 21 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: 1 poultry london, EC2R 8EJ registered at the land registry with title number NGL856706 and other land for more details please refer to the instrument.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 1 poultry, london EC2R 8EJ with title number NGL856706. For more details please refer to the debenture.
Outstanding
25 June 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC as Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Leasehold land title no NGL842578 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 September 2006Delivered on: 21 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H northside mezzanine part courtyard south mazzanine and mazzanine UNIT8 royal exchange london t/no NGL842578,l/h crows nest north mezzanine royal exchange london t/no NGL824578,l/h sauterelle mezzanines 1 and 15 the courtyard royal exchange london t/no NGL849141,l/h mezzanine 7 the courtyard royal exchange london. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 27 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All obligations and liabilities whatsoever due or to become due from conran finance limited and from any chargor or conran holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including rooftop restaurant and garden and basement premises,no 1 poultry,london EC2; NGL775433. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1999Delivered on: 22 June 1999
Satisfied on: 5 May 2005
Persons entitled: Rathdale Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 7 june 1999.
Particulars: The deposit sum is £31,250.
Fully Satisfied
3 March 1998Delivered on: 6 March 1998
Satisfied on: 27 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Satisfaction of charge 032474590014 in full (1 page)
11 January 2024Satisfaction of charge 032474590016 in full (1 page)
11 January 2024Satisfaction of charge 032474590012 in full (1 page)
11 January 2024Satisfaction of charge 032474590017 in full (1 page)
28 November 2023Satisfaction of charge 032474590009 in full (4 pages)
2 November 2023Appointment of Mr Gavin Eliot Cox as a director on 17 October 2023 (2 pages)
2 November 2023Appointment of Mr Michael Anthony Welden as a director on 17 October 2023 (2 pages)
19 October 2023Registration of charge 032474590021, created on 17 October 2023 (78 pages)
18 October 2023Registration of charge 032474590020, created on 17 October 2023 (83 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 032474590018, created on 23 May 2023 (91 pages)
5 June 2023Registration of charge 032474590019, created on 23 May 2023 (91 pages)
24 May 2023Registration of charge 032474590017, created on 23 May 2023 (74 pages)
16 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
18 August 2022Full accounts made up to 30 September 2021 (23 pages)
1 December 2021Full accounts made up to 30 September 2020 (23 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 August 2020Registration of charge 032474590015, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 032474590016, created on 17 August 2020 (78 pages)
6 April 2020Registration of charge 032474590014, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 June 2017Registration of charge 032474590013, created on 8 June 2017 (13 pages)
13 June 2017Registration of charge 032474590013, created on 8 June 2017 (13 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 032474590010 in full (1 page)
26 October 2016Satisfaction of charge 032474590007 in full (1 page)
26 October 2016Satisfaction of charge 032474590008 in full (1 page)
26 October 2016Satisfaction of charge 032474590010 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 032474590009 (1 page)
26 October 2016Satisfaction of charge 032474590008 in full (1 page)
26 October 2016Satisfaction of charge 032474590007 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 032474590009 (1 page)
21 October 2016Registration of charge 032474590012, created on 12 October 2016 (83 pages)
21 October 2016Registration of charge 032474590012, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 032474590011, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 032474590011, created on 12 October 2016 (71 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
13 July 2015Registration of charge 032474590010, created on 25 June 2015 (14 pages)
13 July 2015Registration of charge 032474590010, created on 25 June 2015 (14 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Registration of charge 032474590009 (95 pages)
1 May 2013Registration of charge 032474590009 (95 pages)
24 April 2013Registration of charge 032474590008 (82 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Registration of charge 032474590008 (82 pages)
24 April 2013Registration of charge 032474590007 (14 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Registration of charge 032474590007 (14 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
29 November 2011Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page)
29 November 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page)
29 November 2011Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages)
29 November 2011Director's details changed for Mr David Michael Loewi on 9 September 2011 (2 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Alex Mclauchlan on 9 September 2011 (1 page)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 September 2011 (2 pages)
10 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
10 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 January 2011Full accounts made up to 31 March 2010 (18 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 September 2007Return made up to 09/09/07; full list of members (3 pages)
17 September 2007Return made up to 09/09/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
2 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (2 pages)
11 October 2006Return made up to 09/09/06; full list of members (7 pages)
11 October 2006Return made up to 09/09/06; full list of members (7 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Particulars of mortgage/charge (13 pages)
23 December 2004Particulars of mortgage/charge (13 pages)
21 October 2004Return made up to 09/09/04; full list of members (7 pages)
21 October 2004Return made up to 09/09/04; full list of members (7 pages)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
13 October 2003Return made up to 09/09/03; full list of members (7 pages)
13 October 2003Return made up to 09/09/03; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
9 September 2002Return made up to 09/09/02; full list of members (7 pages)
9 September 2002Return made up to 09/09/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
22 October 2001Return made up to 09/09/01; full list of members (7 pages)
22 October 2001Return made up to 09/09/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Return made up to 09/09/00; full list of members (7 pages)
16 October 2000Return made up to 09/09/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
1 October 1999Return made up to 09/09/99; no change of members (10 pages)
1 October 1999Return made up to 09/09/99; no change of members (10 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
6 November 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Return made up to 09/09/98; no change of members (8 pages)
19 October 1998Return made up to 09/09/98; no change of members (8 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 November 1997Return made up to 09/09/97; full list of members (11 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Return made up to 09/09/97; full list of members (11 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 February 1997Company name changed tenderangle LIMITED\certificate issued on 12/02/97 (5 pages)
11 February 1997Company name changed tenderangle LIMITED\certificate issued on 12/02/97 (5 pages)
25 November 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 November 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
9 September 1996Incorporation (9 pages)
9 September 1996Incorporation (9 pages)