Company NameDc Bars Limited
Company StatusIn Administration
Company Number07582932
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Daniel Alex Coffer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Director NameMr David Robert Coffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maiden Lane
Covent Garden
London
WC2E 7JS
Secretary NameMiss Jacqueline Wright
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Portland Place
London
W1B 1NH
Director NameMrs Ruth Michele Coffer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maiden Lane
Covent Garden
London
WC2E 7JS
Director NameMiss Jacqueline Wright
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Portland Place
London
W1B 1NH
Director NameMr Scott Dean Paul Matthews
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCeo (Hospitality)
Country of ResidenceUnited Kingdom
Correspondence Address30 Maiden Lane
Covent Garden
London
WC2E 7JS

Contact

Websitewww.cgrestaurants.com
Telephone020 76322335
Telephone regionLondon

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Cg Restaurants Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,708,611
Gross Profit£3,190,249
Net Worth£1,242,964
Cash£213,231
Current Liabilities£2,105,925

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

15 June 2020Delivered on: 25 June 2020
Persons entitled:
Coffer Investments LTD
David Coffer

Classification: A registered charge
Outstanding
23 September 2011Delivered 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

Filing History

29 December 2020Full accounts made up to 31 December 2019 (26 pages)
12 November 2020Director's details changed for Miss Jacqueline Wright on 11 November 2020 (2 pages)
2 September 2020Change of details for Cg Restaurants Holdings Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered 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 2020Registration of charge 075829320002, created on 15 June 2020 (48 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
15 August 2017Appointment of Miss Jacqueline Wright as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Miss Jacqueline Wright as a director on 14 August 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 January 2017Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Miss Jacqueline Wright on 20 January 2017 (1 page)
5 December 2016Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
5 April 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
5 April 2016Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
19 August 2015Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 June 2014Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 58-60 Berners Street London W1T 3JS on 3 June 2014 (2 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 May 2013Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages)
13 May 2013Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 July 2012Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages)
11 July 2012Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages)
24 August 2011Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages)
29 March 2011Incorporation (55 pages)
29 March 2011Incorporation (55 pages)