Company NameC Project Ldn Ltd
Company StatusActive
Company Number09515767
CategoryPrivate Limited Company
Incorporation Date28 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Romain Jacques Bourrillon
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Director NameMs Capucine Martin
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Director NameMr Bertrand Nicolas Hubert Perrodo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Director NameMr Charles-Henri Thomas Samani
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Secretary NameMr Giuseppe Di Liberto
StatusCurrent
Appointed01 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Director NameMrs Eglantine Carine Philippine Wiart
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Director NameMr Ziad Talal Paul Noujaim
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
Secretary NameMrs Eglantine Carine Philippine Wiart
StatusResigned
Appointed16 March 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2017)
RoleCompany Director
Correspondence AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW

Location

Registered AddressC Project Ldn Ltd T/A Cocotte
95 Westbourne Grove
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
26 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 January 2023Statement of capital following an allotment of shares on 2 March 2021
  • GBP 12,816
(3 pages)
3 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
10 March 2022Second filing of Confirmation Statement dated 7 December 2021 (4 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Confirmation statement made on 7 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
(4 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
7 December 202007/12/20 Statement of Capital gbp 12816 (5 pages)
20 November 2020Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,662
(4 pages)
12 November 2020Notification of Betrand Nicolas Hubert Perrodo as a person with significant control on 6 February 2020 (2 pages)
12 November 2020Notification of Charles-Henri Thomas Samani as a person with significant control on 6 February 2020 (2 pages)
11 June 2020Withdrawal of a person with significant control statement on 11 June 2020 (2 pages)
11 June 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 9,654
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
(4 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 May 2018Termination of appointment of Ziad Talal Paul Noujaim as a director on 14 May 2018 (1 page)
11 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
11 January 2018Director's details changed for Mr Romain Jacques Bourrillon on 1 July 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Appointment of Mr Giuseppe Di Liberto as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Giuseppe Di Liberto as a secretary on 1 July 2017 (2 pages)
19 June 2017Termination of appointment of Eglantine Carine Philippine Wiart as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Eglantine Carine Philippine Wiart as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Eglantine Carine Philippine Wiart as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Eglantine Carine Philippine Wiart as a secretary on 19 June 2017 (1 page)
28 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(8 pages)
15 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(8 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Appointment of Mrs Eglantine Carine Philippine Wiart as a secretary on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Charles-Henri Samani as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Charles-Henri Samani as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Ziad Talal Paul Noujaim as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Ms Capucine Martin as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mrs Eglantine Carine Philippine Wiart as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mrs Eglantine Carine Philippine Wiart as a secretary on 16 March 2016 (2 pages)
24 May 2016Appointment of Mr Ziad Talal Paul Noujaim as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Mrs Eglantine Carine Philippine Wiart as a director on 16 March 2016 (2 pages)
24 May 2016Appointment of Ms Capucine Martin as a director on 16 March 2016 (2 pages)
30 March 2016Registered office address changed from 245 245 Old Brompton Road London SW5 9HP United Kingdom to C Project Ldn Ltd T/a Cocotte 95 Westbourne Grove London W2 4UW on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 245 245 Old Brompton Road London SW5 9HP United Kingdom to C Project Ldn Ltd T/a Cocotte 95 Westbourne Grove London W2 4UW on 30 March 2016 (1 page)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)