COQ D'OR RESTAURANT CO LIMITED
PICCADILLY

Hellopages » Greater London » Westminster » W1J 8LB

Company number 00319037
Status Active
Incorporation Date 1 October 1936
Company Type Private Limited Company
Address LANGANS BRASSERIE, STRATTON STREET, PICCADILLY, LONDON, W1J 8LB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of COQ D'OR RESTAURANT CO LIMITED are www.coqdorrestaurantco.co.uk, and www.coq-d-or-restaurant-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Coq D Or Restaurant Co Limited is a Private Limited Company. The company registration number is 00319037. Coq D Or Restaurant Co Limited has been working since 01 October 1936. The present status of the company is Active. The registered address of Coq D Or Restaurant Co Limited is Langans Brasserie Stratton Street Piccadilly London W1j 8lb. . SHAH, Nitesh Panachand is a Secretary of the company. MALDE, Vijay Kumar is a Director of the company. Secretary SHEPHERD, Michael John has been resigned. Director CAINE, Michael has been resigned. Director CLIVAZ, Brian Melville Winrow-Campbell has been resigned. Director SHAH, Nitesh Panachand has been resigned. Director SHAH, Nitesh Panachand has been resigned. Director SHEPHERD, Michael John has been resigned. Director SHEPHERD, Michael John has been resigned. Director SHEPHERD, Michael John has been resigned. Director SHEPHERD, Michael John has been resigned. Director SHEPHERD, Richard Alan has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SHAH, Nitesh Panachand
Appointed Date: 01 February 2003

Director
MALDE, Vijay Kumar
Appointed Date: 30 June 2010
75 years old

Resigned Directors

Secretary
SHEPHERD, Michael John
Resigned: 01 February 2003

Director
CAINE, Michael
Resigned: 30 April 1999
92 years old

Director
CLIVAZ, Brian Melville Winrow-Campbell
Resigned: 31 March 2015
Appointed Date: 01 August 2012
67 years old

Director
SHAH, Nitesh Panachand
Resigned: 11 February 2011
Appointed Date: 14 August 2004
66 years old

Director
SHAH, Nitesh Panachand
Resigned: 01 February 2003
Appointed Date: 30 April 1999
66 years old

Director
SHEPHERD, Michael John
Resigned: 14 August 2004
Appointed Date: 01 February 2003
84 years old

Director
SHEPHERD, Michael John
Resigned: 30 April 2000
Appointed Date: 30 April 1999
84 years old

Director
SHEPHERD, Michael John
Resigned: 30 April 1999
84 years old

Director
SHEPHERD, Michael John
Resigned: 21 January 1993
84 years old

Director
SHEPHERD, Richard Alan
Resigned: 31 March 2013
80 years old

Persons With Significant Control

Premier Westminster Restaurants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COQ D'OR RESTAURANT CO LIMITED Events

17 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
11 Jan 2016
Full accounts made up to 31 March 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80,000

20 Nov 2015
Satisfaction of charge 4 in full
...
... and 94 more events
14 Jun 1989
Full accounts made up to 29 March 1986

14 Jun 1989
Return made up to 31/12/87; full list of members

14 Jun 1989
Return made up to 31/12/87; full list of members

07 Jul 1988
New director appointed

31 Dec 1986
Full accounts made up to 30 March 1985

COQ D'OR RESTAURANT CO LIMITED Charges

19 August 2009
Legal mortgage
Delivered: 21 August 2009
Status: Satisfied on 20 November 2015
Persons entitled: Hsbc Bank PLC
Description: Langans brassiere stratton street piccadilly london with…
7 April 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 20 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 1998
Legal mortgage
Delivered: 11 May 1998
Status: Satisfied on 20 November 2015
Persons entitled: Midland Bank PLC
Description: Property at 254-260 old brompton road london SW1…
29 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 20 November 2015
Persons entitled: Midland Bank PLC
Description: L/H-shepherd's retaurant marsham court marsham street…