This company is commonly known as Coca Restaurants (uk) Limited. The company was founded 24 years ago and was given the registration number 03872924. The firm's registered office is in LONDON. You can find them at 46 Grosvenor Place, Belgravia, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | COCA RESTAURANTS (UK) LIMITED |
---|---|---|
Company Number | : | 03872924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Grosvenor Place, Belgravia, London, SW1X 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blk 111 #04-642, Potong Pasir Ave 1, Singapore, 350111 | Director | 01 March 2013 | Active |
38 Meadow Gardens, Edgware, HA8 9LJ | Director | 08 November 1999 | Active |
46 Grosvenor Place, London, United Kingdom, SW1X 7EQ | Secretary | 08 November 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 November 1999 | Active |
Jl.Karya Utama, No.71 Rt, 06103, 11 630 Srenseng, Indonesia, | Director | 16 July 2001 | Active |
46 Grosvenor Place, London, United Kingdom, SW1X 7EQ | Director | 01 July 2006 | Active |
298 Beach Road 02-28-30, The Concourse Building, Singapore, Singapore, FOREIGN | Director | 16 July 2001 | Active |
8 Anuman Ratchathon Alley, Suriyawong Sub District, Bangrak District, Bangrak Metropolis, Thailand, | Director | 16 July 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 November 1999 | Active |
Mrs Henny Hidayat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Indonesian |
Country of residence | : | Indonesia |
Address | : | Jl. Karya Utama No. 71 Rt 06/03, Srengseng, Jakarta, Indonesia, 11 630 |
Nature of control | : |
|
Mr Pitaya Phanphensophon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Thai |
Country of residence | : | Thailand |
Address | : | 8 Anuman Ratchathon Alley, Suriyawong Sub-District, Bangkok Metropolis, Thailand, . |
Nature of control | : |
|
Mr Andrew Roy Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Grosvenor Place, London, United Kingdom, SW1X 7EQ |
Nature of control | : |
|
Mr Pitaya Phanphensophon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Thai |
Country of residence | : | Thailand |
Address | : | 8 Anuman Ratchathon Alley, Suriyawong Sub-District, Bangkok Metropolis, Thailand, |
Nature of control | : |
|
Mr Eddie T H Lim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Grosvenor Place, London, United Kingdom, SW1X 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.