London
W1B 1NH
Director Name | Mr Daniel Alex Coffer |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Director Name | Mr David Robert Coffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mrs Ruth Michele Coffer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
Director Name | Philip Louis Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 213 Fox Lane Southgate London N13 4BB |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Lee Richard Venables |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 95 Shrubland Road London E8 4NH |
Director Name | Bryan Walters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2004) |
Role | Accounant |
Correspondence Address | 8 Mountbatten Drive Ringstead Northamptonshire NN14 4TX |
Director Name | Mr Arthur John Wickson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Dhiresh Raichura |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Longland Drive Totteridge London N20 8HJ |
Director Name | Mr William Andrew Bonnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Walcroft Ashampstead Road Basildon Berks RG8 8SU |
Director Name | Mr Raoul Grant Federman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Greenway London N20 8EZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cgrestaurants.com |
---|---|
Telephone | 020 76322335 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Cg Restaurants Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£288,894 |
Cash | £22 |
Current Liabilities | £270,487 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 5 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
10 December 2002 | Delivered on: 20 December 2002 Satisfied on: 14 July 2006 Persons entitled: Rock Garden Limited Classification: Debenture Secured details: All 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: 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. Fully Satisfied |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
2 September 2020 | Change of details for Cg Restaurants Holdings Limited as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2 September 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Cg Restaurants Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Cg Restaurants Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 January 2017 | Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page) |
20 January 2017 | Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page) |
5 December 2016 | Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 August 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
27 August 2015 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
27 August 2015 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
29 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 29 May 2015 (1 page) |
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
5 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 November 2009 | Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page) |
12 November 2009 | Termination of appointment of Raoul Federman as a director (1 page) |
12 November 2009 | Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page) |
12 November 2009 | Termination of appointment of Raoul Federman as a director (1 page) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 December 2008 | Secretary appointed jacqueline wright logged form (2 pages) |
2 December 2008 | Secretary appointed jacqueline wright logged form (2 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Director appointed mr daniel alex coffer (1 page) |
1 May 2008 | Director appointed mr daniel alex coffer (1 page) |
17 April 2008 | Auditor's resignation (1 page) |
17 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Director appointed david robert coffer (5 pages) |
11 April 2008 | Director appointed david robert coffer (5 pages) |
7 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
3 April 2008 | Appointment terminated director william bonnell (1 page) |
3 April 2008 | Appointment terminated director william bonnell (1 page) |
13 March 2008 | Director appointed william andrew bonnell (2 pages) |
13 March 2008 | Director appointed william andrew bonnell (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (2 pages) |
2 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (8 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (8 pages) |
21 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Memorandum and Articles of Association (4 pages) |
21 July 2006 | Memorandum and Articles of Association (4 pages) |
21 July 2006 | Resolutions
|
18 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
6 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
29 September 2005 | Auditor's resignation (1 page) |
29 September 2005 | Auditor's resignation (1 page) |
13 August 2005 | Particulars of mortgage/charge (9 pages) |
13 August 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
30 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
6 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 August 2002 | Incorporation (30 pages) |
20 August 2002 | Incorporation (30 pages) |