Bushey
Hertfordshire
WD23 4SQ
Director Name | Mr David Robert Coffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maiden Lane Covent Garden London WC2E 7JS |
Secretary Name | Miss Jacqueline Wright |
---|---|
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Portland Place London W1B 1NH |
Director Name | Mrs Ruth Michele Coffer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maiden Lane Covent Garden London WC2E 7JS |
Director Name | Miss Jacqueline Wright |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Portland Place London W1B 1NH |
Director Name | Mr Scott Dean Paul Matthews |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Ceo (Hospitality) |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maiden Lane Covent Garden London WC2E 7JS |
Website | www.cgrestaurants.com |
---|---|
Telephone | 020 76322335 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Cg Restaurants Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,708,611 |
Gross Profit | £3,190,249 |
Net Worth | £1,242,964 |
Cash | £213,231 |
Current Liabilities | £2,105,925 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
15 June 2020 | Delivered on: 25 June 2020 Persons entitled: Coffer Investments LTD David Coffer Classification: A registered charge Outstanding |
---|---|
23 September 2011 | Delivered on: 28 September 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
12 November 2020 | Director's details changed for Miss Jacqueline Wright on 11 November 2020 (2 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 | 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) |
25 June 2020 | Registration of charge 075829320002, created on 15 June 2020 (48 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 August 2017 | Appointment of Miss Jacqueline Wright as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Miss Jacqueline Wright as a director on 14 August 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 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 (33 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
5 April 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
5 April 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 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) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 June 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
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) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (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) |
29 March 2011 | Incorporation (55 pages) |
29 March 2011 | Incorporation (55 pages) |