Company NameWestminster Restaurants Limited
Company StatusDissolved
Company Number03742887
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameCOQ D'Or (Holdings) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Secretary NameMr Nitesh Panachand Shah
StatusClosed
Appointed01 April 2010(11 years after company formation)
Appointment Duration11 years, 4 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NamePeter Malva
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address44 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameMr Vijay Kumar Malde
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY
Secretary NameMs Hermine Adrienne Soutendijk
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£987,608
Current Liabilities£393,007

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(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)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
5 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
16 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 28 February 2010 (8 pages)
31 March 2011Accounts for a dormant company made up to 28 February 2010 (8 pages)
14 February 2011Appointment of Mr Nitesh Panachand Shah as a secretary (1 page)
14 February 2011Termination of appointment of Hermine Soutendijk as a secretary (1 page)
14 February 2011Appointment of Mr Nitesh Panachand Shah as a secretary (1 page)
14 February 2011Termination of appointment of Hermine Soutendijk as a secretary (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Return made up to 25/03/09; full list of members (4 pages)
10 August 2009Return made up to 25/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 25/03/08; full list of members (4 pages)
20 May 2008Return made up to 25/03/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Return made up to 25/03/07; full list of members (3 pages)
17 January 2008Return made up to 25/03/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 July 2006Return made up to 25/03/05; full list of members (2 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 July 2006Return made up to 25/03/06; full list of members (3 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Return made up to 25/03/05; full list of members (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Return made up to 25/03/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 November 2004Return made up to 25/03/04; full list of members (7 pages)
2 November 2004Registered office changed on 02/11/04 from: fourth floor 17-18 old bond street london W1S 4PT (1 page)
2 November 2004Registered office changed on 02/11/04 from: fourth floor 17-18 old bond street london W1S 4PT (1 page)
2 November 2004Return made up to 25/03/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Return made up to 25/03/03; full list of members (7 pages)
27 October 2003Return made up to 25/03/03; full list of members (7 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned;director resigned (1 page)
31 March 2003Company name changed coq d'or (holdings) LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed coq d'or (holdings) LIMITED\certificate issued on 31/03/03 (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 September 2002Return made up to 25/03/02; full list of members (7 pages)
26 September 2002Return made up to 25/03/02; full list of members (7 pages)
28 June 2002Audtiors resignation statement (1 page)
28 June 2002Audtiors resignation statement (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2002Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
3 January 2002Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
28 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
17 August 2000Return made up to 25/03/00; full list of members (6 pages)
17 August 2000Return made up to 25/03/00; full list of members (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 37 market place chippenham wiltshire SN15 3HT (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 37 market place chippenham wiltshire SN15 3HT (1 page)
20 August 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
25 March 1999Incorporation (13 pages)
25 March 1999Incorporation (13 pages)