Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COQ D' ARGENT LIMITED
Company Information for

COQ D' ARGENT LIMITED

16 Kirby Street, London, EC1N 8TS,
Company Registration Number
03247459
Private Limited Company
Active

Company Overview

About Coq D' Argent Ltd
COQ D' ARGENT LIMITED was founded on 1996-09-09 and has its registered office in . The organisation's status is listed as "Active". Coq D' Argent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COQ D' ARGENT LIMITED
 
Legal Registered Office
16 Kirby Street
London
EC1N 8TS
Other companies in EC1N
 
Filing Information
Company Number 03247459
Company ID Number 03247459
Date formed 1996-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-28
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts FULL
Last Datalog update: 2024-04-15 11:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COQ D' ARGENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COQ D' ARGENT LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTONY LALITH GUNEWARDENA
Director 1996-09-27
DAVID MICHAEL LOEWI
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CHARLES HARRIS
Director 2014-12-01 2017-12-31
ALEX MCLAUCHLAN
Company Secretary 2009-01-01 2011-12-23
ALEX MCLAUCHLAN
Director 2010-12-01 2011-12-23
ADAM JOHN GORDON BELLAMY
Company Secretary 2006-09-12 2008-12-31
ADAM JOHN GORDON BELLAMY
Director 2007-02-05 2008-12-31
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2006-09-14
TERENCE ORBY CONRAN
Director 1996-09-27 2006-09-14
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1996-09-27 2004-03-30
DAVID MICHAEL LOEWI
Director 1998-11-03 2003-08-15
KAI OLE RINGENSON
Director 1998-03-19 1998-11-03
JOEL NEIL MENDEL KISSIN
Director 1996-09-27 1998-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-09 1996-09-27
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-09 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTONY LALITH GUNEWARDENA D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DESMOND ANTONY LALITH GUNEWARDENA THE FULHAM SHORE LIMITED Director 2016-09-26 CURRENT 2012-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DESMOND ANTONY LALITH GUNEWARDENA ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D NOVA LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DESMOND ANTONY LALITH GUNEWARDENA MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DESMOND ANTONY LALITH GUNEWARDENA PANTHER PARTNERS LIMITED Director 2013-03-26 CURRENT 2013-03-26 In Administration
DESMOND ANTONY LALITH GUNEWARDENA CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DESMOND ANTONY LALITH GUNEWARDENA D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DESMOND ANTONY LALITH GUNEWARDENA OLD BENGAL WAREHOUSE LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA THE MODERN PANTRY LIMITED Director 2007-09-28 CURRENT 2007-09-05 Active
DESMOND ANTONY LALITH GUNEWARDENA IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 2003-05-15 Active
DESMOND ANTONY LALITH GUNEWARDENA MOVING IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DESMOND ANTONY LALITH GUNEWARDENA MIRROR IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1997-03-03 Active
DESMOND ANTONY LALITH GUNEWARDENA PLACE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1989-05-18 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D ISTANBUL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-04-04
DESMOND ANTONY LALITH GUNEWARDENA SOUTH PLACE HOTEL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
DESMOND ANTONY LALITH GUNEWARDENA CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active
DESMOND ANTONY LALITH GUNEWARDENA SKYLON RESTAURANT LTD Director 2005-10-20 CURRENT 2005-10-20 Active
DESMOND ANTONY LALITH GUNEWARDENA 100 WARDOUR LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
DESMOND ANTONY LALITH GUNEWARDENA MIXENTER 123 LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA PLATEAU RESTAURANT LIMITED Director 2002-08-12 CURRENT 2002-08-12 Liquidation
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (PARIS) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (FRANCE) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ORRERY RESTAURANT LIMITED Director 1997-01-07 CURRENT 1996-12-12 Active
DESMOND ANTONY LALITH GUNEWARDENA SARTORIA RESTAURANT LIMITED Director 1996-11-13 CURRENT 1996-10-24 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BLUEBIRD STORE LIMITED Director 1994-10-18 CURRENT 1994-09-28 Active
DESMOND ANTONY LALITH GUNEWARDENA DRAWBONUS LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA D&D LONDON LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 1992-09-25 CURRENT 1992-09-07 Active
DESMOND ANTONY LALITH GUNEWARDENA LE PONT DE LA TOUR LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
DESMOND ANTONY LALITH GUNEWARDENA QUAGLINOS RESTAURANT LIMITED Director 1992-03-16 CURRENT 1991-03-14 Active
DESMOND ANTONY LALITH GUNEWARDENA BLUEPRINT CAFE LIMITED Director 1992-02-09 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVID MICHAEL LOEWI D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID MICHAEL LOEWI D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DAVID MICHAEL LOEWI ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DAVID MICHAEL LOEWI D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DAVID MICHAEL LOEWI D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DAVID MICHAEL LOEWI MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DAVID MICHAEL LOEWI THE GERMAN GYMNASIUM LIMITED Director 2013-11-14 CURRENT 2013-09-18 Active
DAVID MICHAEL LOEWI OLD BENGAL WAREHOUSE LIMITED Director 2013-04-24 CURRENT 2009-03-02 Active
DAVID MICHAEL LOEWI PANTHER PARTNERS LIMITED Director 2013-04-18 CURRENT 2013-03-26 In Administration
DAVID MICHAEL LOEWI CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DAVID MICHAEL LOEWI D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DAVID MICHAEL LOEWI D & D ISTANBUL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Dissolved 2017-04-04
DAVID MICHAEL LOEWI SOUTH PLACE HOTEL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Active
DAVID MICHAEL LOEWI IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 2003-05-15 Active
DAVID MICHAEL LOEWI MOVING IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DAVID MICHAEL LOEWI MIRROR IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1997-03-03 Active
DAVID MICHAEL LOEWI PLACE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1989-05-18 Active
DAVID MICHAEL LOEWI PLATEAU RESTAURANT LIMITED Director 2006-09-12 CURRENT 2002-08-12 Liquidation
DAVID MICHAEL LOEWI DRAWBONUS LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID MICHAEL LOEWI THE BLUEBIRD STORE LIMITED Director 2006-09-12 CURRENT 1994-09-28 Active
DAVID MICHAEL LOEWI SARTORIA RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-10-24 Active
DAVID MICHAEL LOEWI SKYLON RESTAURANT LTD Director 2006-09-12 CURRENT 2005-10-20 Active
DAVID MICHAEL LOEWI BLUEPRINT CAFE LIMITED Director 2006-09-12 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI ORRERY RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-12-12 Active
DAVID MICHAEL LOEWI ALCAZAR (PARIS) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI 100 WARDOUR LIMITED Director 2006-09-12 CURRENT 2004-03-19 Active
DAVID MICHAEL LOEWI LE PONT DE LA TOUR LIMITED Director 2006-09-12 CURRENT 1990-06-18 Active
DAVID MICHAEL LOEWI QUAGLINOS RESTAURANT LIMITED Director 2006-09-12 CURRENT 1991-03-14 Active
DAVID MICHAEL LOEWI THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 2006-09-12 CURRENT 1992-09-07 Active
DAVID MICHAEL LOEWI D&D LONDON LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active
DAVID MICHAEL LOEWI ALCAZAR (FRANCE) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032474590009
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 032474590021
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 032474590020
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-06-27Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 032474590018
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 032474590019
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 032474590017
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-08-18AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590015
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590014
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CHARLES HARRIS
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590013
2017-01-19RES13
  • Section 175 quoted 'transactions' 30/12/2016'>Resolutions passed:
    • Section 175 quoted 'transactions' 30/12/2016
  • 2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032474590010
    2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032474590008
    2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032474590007
    2016-10-26MR05All of the property or undertaking has been released from charge for charge number 032474590009
    2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590012
    2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590011
    2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
    2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
    2016-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
    2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
    2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
    2015-09-09AR0109/09/15 ANNUAL RETURN FULL LIST
    2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590010
    2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590010
    2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-12-03AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
    2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
    2014-09-24AR0109/09/14 ANNUAL RETURN FULL LIST
    2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-12-11AR0109/09/13 ANNUAL RETURN FULL LIST
    2013-05-07RES01ALTER ARTICLES 16/04/2013
    2013-05-07RES13
  • Company business 16/04/2013
  • Resolution of Memorandum and/or Articles of Association'>Resolutions passed:
    • Company business 16/04/2013
    • Resolution of Memorandum and/or Articles of Association
  • 2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590009
    2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
    2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
    2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590008
    2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474590007
    2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-09-17AR0109/09/12 FULL LIST
    2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
    2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN
    2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN
    2011-11-29AR0109/09/11 FULL LIST
    2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 09/09/2011
    2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 09/09/2011
    2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 09/09/2011
    2011-02-10AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
    2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-09-13AR0109/09/10 FULL LIST
    2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-10-06AR0109/09/09 FULL LIST
    2009-05-18AUDAUDITOR'S RESIGNATION
    2009-04-04AUDAUDITOR'S RESIGNATION
    2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
    2009-01-06288aSECRETARY APPOINTED ALEX MCLAUCHLAN
    2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY
    2008-09-12363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
    2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
    2007-09-17363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
    2007-02-21288aNEW DIRECTOR APPOINTED
    2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
    2007-01-21288cSECRETARY'S PARTICULARS CHANGED
    2006-11-17288aNEW DIRECTOR APPOINTED
    2006-11-17288aNEW SECRETARY APPOINTED
    2006-10-11363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
    2006-10-06288bSECRETARY RESIGNED
    2006-10-06288bDIRECTOR RESIGNED
    2006-10-06288aNEW SECRETARY APPOINTED
    2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 22 SHAD THAMES LONDON SE1 2YU
    2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
    2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
    2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
    2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
    2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
    2005-09-22363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
    2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
    2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
    2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
    2004-10-21363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
    2004-04-15288aNEW SECRETARY APPOINTED
    2004-04-15288bSECRETARY RESIGNED
    2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
    2003-10-13363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    56 - Food and beverage service activities
    561 - Restaurants and mobile food service activities
    56101 - Licensed restaurants




    Licences & Regulatory approval
    We could not find any licences issued to COQ D' ARGENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against COQ D' ARGENT LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 21
    Mortgages/Charges outstanding 8
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 13
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-06-08 Outstanding SANTANDER UK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
    2016-10-12 Outstanding SANTANDER UK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
    2016-10-12 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY AGENT)
    2015-06-25 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY AGENT)
    2013-05-01 ALL of the property or undertaking has been released from charge LDC (MANAGERS) LIMITED AS SECURITY AGENT
    2013-04-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
    2013-04-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
    RENT DEPOSIT DEED 2012-02-08 Outstanding MACLEOD MCCOMBE (LONDON) LIMITED
    LEGAL CHARGE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
    DEBENTURE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE "SECURITY TRUSTEE")
    GUARANTEE AND DEBENTURE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
    RENT DEPOSIT DEED 1999-06-07 Satisfied RATHDALE LIMITED
    MORTGAGE DEBENTURE 1998-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-03-31
    Annual Accounts
    2013-03-31
    Annual Accounts
    2012-03-31
    Annual Accounts
    2011-03-31
    Annual Accounts
    2010-03-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COQ D' ARGENT LIMITED

    Intangible Assets
    Patents
    We have not found any records of COQ D' ARGENT LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for COQ D' ARGENT LIMITED
    Trademarks
    We have not found any records of COQ D' ARGENT LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for COQ D' ARGENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COQ D' ARGENT LIMITED are:

    SPRINGDENE LIMITED £ 30,678
    SANCTUM LIMITED £ 23,329
    JUICE FOR LIFE LTD £ 23,243
    GREEN AND FORTUNE LIMITED £ 6,580
    THE BENGAL SAGE LIMITED £ 6,034
    BANGKOK BRASSERIE LIMITED £ 3,931
    DE VERE (BLACKPOOL) LIMITED £ 2,408
    R V T C LIMITED £ 2,028
    SOUTH COAST CATERERS LIMITED £ 1,750
    ART OF TAPAS LTD £ 1,539
    BRAMWELL LIMITED £ 3,192,561
    MORTONS LIMITED £ 663,471
    SPRINGDENE LIMITED £ 595,271
    FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
    SODEXO PRESTIGE LIMITED £ 513,517
    SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
    MONTAGU HOUSE LIMITED £ 276,156
    WATERSHED TRADING LIMITED £ 213,444
    MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
    WHITEFRIARS LIMITED £ 212,510
    BRAMWELL LIMITED £ 3,192,561
    MORTONS LIMITED £ 663,471
    SPRINGDENE LIMITED £ 595,271
    FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
    SODEXO PRESTIGE LIMITED £ 513,517
    SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
    MONTAGU HOUSE LIMITED £ 276,156
    WATERSHED TRADING LIMITED £ 213,444
    MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
    WHITEFRIARS LIMITED £ 212,510
    BRAMWELL LIMITED £ 3,192,561
    MORTONS LIMITED £ 663,471
    SPRINGDENE LIMITED £ 595,271
    FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
    SODEXO PRESTIGE LIMITED £ 513,517
    SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
    MONTAGU HOUSE LIMITED £ 276,156
    WATERSHED TRADING LIMITED £ 213,444
    MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
    WHITEFRIARS LIMITED £ 212,510
    Outgoings
    Business Rates/Property Tax
    No properties were found where COQ D' ARGENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded COQ D' ARGENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded COQ D' ARGENT LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.