Coca Restaurants (UK) Limited

General information

Name:

Coca Restaurants (UK) Ltd

Office Address:

46 Grosvenor Place Belgravia SW1X 7EQ London

Number: 03872924

Incorporation date: 1999-11-08

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coca Restaurants (UK) is a firm with it's headquarters at SW1X 7EQ London at 46 Grosvenor Place. The firm has been registered in year 1999 and is established under the registration number 03872924. The firm has been present on the UK market for 25 years now and company current status is active. This business's classified under the NACE and SIC code 56101 which means Licensed restaurants. 2021-12-30 is the last time when the accounts were reported.

According to the information we have, this business was started in 1999-11-08 and has so far been overseen by six directors, out of whom two (Nonin L. and Eddie L.) are still listed as current directors.

Eddie L. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nonin L.

Role: Director

Appointed: 01 March 2013

Latest update: 5 March 2024

Eddie L.

Role: Director

Appointed: 08 November 1999

Latest update: 5 March 2024

People with significant control

Eddie L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pitaya P.
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew L.
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control:
substantial control or influence
Pitaya P.
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henny H.
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 December 2021
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 December 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 23 November 2012
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 January 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th December 2022 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2011

Address:

46 Grosvenor Place

Post code:

SW1 7AW

City / Town:

London

HQ address,
2012

Address:

46 Grosvenor Place

Post code:

SW1 7AW

City / Town:

London

HQ address,
2013

Address:

46 Grosvenor Place

Post code:

SW1 7AW

City / Town:

London

HQ address,
2014

Address:

46 Grosvenor Place

Post code:

SW1 7AW

City / Town:

London

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
24
Company Age

Similar companies nearby

Closest companies