Stratton Street
London
W1J 8LB
Secretary Name | Mr Nitesh Panachand Shah |
---|---|
Status | Closed |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Peter Malva |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 44 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Mr Vijay Kumar Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Secretary Name | Ms Hermine Adrienne Soutendijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £987,608 |
Current Liabilities | £393,007 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
16 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
14 February 2011 | Appointment of Mr Nitesh Panachand Shah as a secretary (1 page) |
14 February 2011 | Termination of appointment of Hermine Soutendijk as a secretary (1 page) |
14 February 2011 | Appointment of Mr Nitesh Panachand Shah as a secretary (1 page) |
14 February 2011 | Termination of appointment of Hermine Soutendijk as a secretary (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
11 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 25/03/09; full list of members (4 pages) |
10 August 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Return made up to 25/03/07; full list of members (3 pages) |
17 January 2008 | Return made up to 25/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 July 2006 | Return made up to 25/03/05; full list of members (2 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 25/03/05; full list of members (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 November 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: fourth floor 17-18 old bond street london W1S 4PT (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: fourth floor 17-18 old bond street london W1S 4PT (1 page) |
2 November 2004 | Return made up to 25/03/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 October 2003 | Return made up to 25/03/03; full list of members (7 pages) |
27 October 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Company name changed coq d'or (holdings) LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed coq d'or (holdings) LIMITED\certificate issued on 31/03/03 (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Return made up to 25/03/02; full list of members (7 pages) |
26 September 2002 | Return made up to 25/03/02; full list of members (7 pages) |
28 June 2002 | Audtiors resignation statement (1 page) |
28 June 2002 | Audtiors resignation statement (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Return made up to 25/03/01; full list of members
|
3 January 2002 | Return made up to 25/03/01; full list of members
|
28 January 2001 | Resolutions
|
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 August 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 37 market place chippenham wiltshire SN15 3HT (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 37 market place chippenham wiltshire SN15 3HT (1 page) |
20 August 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
25 March 1999 | Incorporation (13 pages) |
25 March 1999 | Incorporation (13 pages) |