Company NameCODA Restaurants Ltd
DirectorsJun Makoto Tanaka and James David Russell Barry
Company StatusActive
Company Number08747382
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jun Makoto Tanaka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr James David Russell Barry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleEntreoreneur
Country of ResidenceEngland
Correspondence Address41 Dartmouth Park Road
London
NW5 1SU
Director NameMr Simon Mark Elliot Barry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(9 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 March 2015)
RoleDoctor
Country of ResidenceWales
Correspondence Address99 Thomas More House
Barbican
London
EC2Y 8BU

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

54k at £0.01Simon Mark Elliot Barry
45.00%
Ordinary B
36k at £0.01James David Russell Barry
30.00%
Ordinary C
30k at £0.01Jun Makoto Tanaka
25.00%
Ordinary A

Financials

Year2014
Net Worth£43,026
Cash£73,518

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a small company made up to 31 October 2019 (12 pages)
27 October 2020Change of details for Mr Simon Mark Elliot Barry as a person with significant control on 23 September 2020 (2 pages)
27 October 2020Change of details for Mr Jun Makoto Tanaka as a person with significant control on 23 September 2020 (2 pages)
27 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
1 October 2020Notification of Jun Makoto Tanaka as a person with significant control on 21 January 2020 (2 pages)
23 September 2020Director's details changed for Mr Jun Makoto Tanaka on 23 September 2020 (2 pages)
29 January 2020Change of share class name or designation (2 pages)
24 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 November 2019Director's details changed for Mr Jun Makoto Tanaka on 11 November 2019 (2 pages)
5 August 2019Accounts for a small company made up to 29 October 2018 (11 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
17 July 2019Resolutions
  • RES13 ‐ That the share premium account of the company be reduced 28/06/2019
(1 page)
17 July 2019Statement of capital on 17 July 2019
  • GBP 1,200.00
(5 pages)
17 July 2019Solvency Statement dated 26/06/19 (1 page)
17 July 2019Statement by Directors (1 page)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
8 November 2018Notification of James David Russell Barry as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of Simon Mark Elliot Barry as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Accounts for a small company made up to 29 October 2017 (11 pages)
22 December 2017Auditor's resignation (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
17 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
17 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,200
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 April 2015Registered office address changed from 99 Thomas More House Barbican London EC2Y 8BU to Hanover House 14 Hanover Square London W1S 1HP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 99 Thomas More House Barbican London EC2Y 8BU to Hanover House 14 Hanover Square London W1S 1HP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 99 Thomas More House Barbican London EC2Y 8BU to Hanover House 14 Hanover Square London W1S 1HP on 7 April 2015 (1 page)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Securities to be allotted 02/03/2015
(38 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Securities to be allotted 02/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
18 March 2015Change of share class name or designation (2 pages)
6 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,200
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,200
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,200
(3 pages)
5 March 2015Termination of appointment of Simon Mark Elliot Barry as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Simon Mark Elliot Barry as a director on 2 March 2015 (1 page)
5 March 2015Appointment of James David Russell Barry as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of James David Russell Barry as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of James David Russell Barry as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Simon Mark Elliot Barry as a director on 2 March 2015 (1 page)
10 November 2014Appointment of Mr Simon Mark Elliot Barry as a director on 6 August 2014 (2 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 840
(3 pages)
10 November 2014Director's details changed for Mr Jun Makoto Tanaka on 3 October 2014 (2 pages)
10 November 2014Appointment of Mr Simon Mark Elliot Barry as a director on 6 August 2014 (2 pages)
10 November 2014Director's details changed for Mr Jun Makoto Tanaka on 3 October 2014 (2 pages)
10 November 2014Appointment of Mr Simon Mark Elliot Barry as a director on 6 August 2014 (2 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 840
(3 pages)
10 November 2014Director's details changed for Mr Jun Makoto Tanaka on 3 October 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 840
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 840
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 840
(3 pages)
11 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 January 2014 (1 page)
11 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 January 2014 (1 page)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)