Company NameCocoro Restaurant Ltd
DirectorsHideko Suzui and Kayoko Suzui
Company StatusActive
Company Number08048017
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Previous NameMomofuku London Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Hideko Suzui
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMs Kayoko Suzui
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP

Contact

Websitecocororestaurant.co.uk
Telephone020 79352931
Telephone regionLondon

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hideko Suzui
50.00%
Ordinary
1 at £1Kayoko Suzui
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

30 April 2020Total exemption full accounts made up to 29 April 2019 (5 pages)
23 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 February 2017Registered office address changed from 31 Marylebone Lane London W1U 2NH to 311 Regents Park Road London N3 1DP on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 31 Marylebone Lane London W1U 2NH to 311 Regents Park Road London N3 1DP on 8 February 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Director's details changed for Miss Hideko Suzui on 27 February 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Director's details changed for Miss Hideko Suzui on 27 February 2015 (2 pages)
2 March 2015Director's details changed for Miss Kayoko Suzui on 27 February 2015 (2 pages)
2 March 2015Director's details changed for Miss Kayoko Suzui on 27 February 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
5 December 2012Company name changed momofuku london LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed momofuku london LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Registered office address changed from 25 Coptic Street London WC1A 1NT United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Coptic Street London WC1A 1NT United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Coptic Street London WC1A 1NT United Kingdom on 4 December 2012 (1 page)
26 April 2012Incorporation (23 pages)
26 April 2012Incorporation (23 pages)