Company NameCoriander House Limited
DirectorsAtul Kochhar and Deepti Kochhar
Company StatusActive
Company Number04520748
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Atul Kochhar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Secretary NameDeepti Kochhar
NationalityIndian
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameMrs Deepti Kochhar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor, One Hobbs House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mrs Deepti Kochhar
75.00%
Ordinary B
25 at £1Mr Atul Kochhar
25.00%
Ordinary A

Financials

Year2014
Net Worth£221,990
Cash£132,064
Current Liabilities£22,528

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 February 2022Memorandum and Articles of Association (22 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2021Appointment of Mrs Deepti Kochhar as a director on 31 August 2021 (2 pages)
11 October 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
1 June 2021Change of details for Mrs Deepti Kochhar as a person with significant control on 24 May 2021 (2 pages)
1 June 2021Notification of Atul Kochhar as a person with significant control on 24 May 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
27 May 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 1,800
(3 pages)
8 March 2021Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 July 2019Director's details changed for Mr Atul Kochhar on 31 July 2019 (2 pages)
31 July 2019Secretary's details changed for Deepti Kochhar on 31 July 2019 (1 page)
31 July 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 31 July 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 April 2015Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mr Atul Kochhar on 3 April 2015 (2 pages)
3 April 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 3 April 2015 (1 page)
7 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 March 2014 (1 page)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 November 2009Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 13 November 2009 (1 page)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
13 November 2009Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 13 November 2009 (1 page)
20 July 2009Resolutions
  • RES13 ‐ Shares redesignated 13/07/2009
(1 page)
20 July 2009Resolutions
  • RES13 ‐ Shares redesignated 13/07/2009
(1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 October 2008Return made up to 28/08/08; full list of members (3 pages)
23 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 28 bassett gardens osterley TW7 4QY (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28 bassett gardens osterley TW7 4QY (1 page)
11 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 October 2007Return made up to 28/08/07; full list of members (2 pages)
16 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 November 2006Return made up to 28/08/06; full list of members (2 pages)
9 November 2006Return made up to 28/08/06; full list of members (2 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 January 2006Return made up to 28/08/05; full list of members (2 pages)
24 January 2006Return made up to 28/08/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 October 2004Return made up to 28/08/04; full list of members (6 pages)
22 October 2004Return made up to 28/08/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
11 September 2003Ad 26/08/03--------- £ si 99@1 (2 pages)
11 September 2003Ad 26/08/03--------- £ si 99@1 (2 pages)
10 September 2003Return made up to 28/08/03; full list of members (6 pages)
10 September 2003Return made up to 28/08/03; full list of members (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
28 August 2002Incorporation (19 pages)
28 August 2002Incorporation (19 pages)