Company NameCocoro Bloomsbury London Ltd
DirectorsHideko Suzui and Kayoko Suzui
Company StatusActive
Company Number08489645
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous NamesCocomo Cocoro Limited and Cocoro St Johns Wood Ltd

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
Appointed15 April 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMiss Kayoko Suzui
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address311 Regents Park Road
London
N3 1DP

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 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

15 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
16 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2018Change of details for Ms Suzui Hideko as a person with significant control on 28 March 2018 (2 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 7 April 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 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
30 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
18 February 2015Registered office address changed from 311 Regents Park Road London N3 1DP to 31 Marylebone Lane London W1U 2NH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 311 Regents Park Road London N3 1DP to 31 Marylebone Lane London W1U 2NH on 18 February 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 15 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 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
2 October 2013Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW United Kingdom on 2 October 2013 (1 page)
15 April 2013Incorporation (23 pages)
15 April 2013Incorporation (23 pages)