Background WavePink WaveYellow Wave

COQ D' ARGENT LIMITED (03247459)

COQ D' ARGENT LIMITED (03247459) is an active UK company. incorporated on 9 September 1996. with registered office in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COQ D' ARGENT LIMITED has been registered for 29 years. Current directors include SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James.

Company Number
03247459
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
16 Kirby Street, EC1N 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COQ D' ARGENT LIMITED

COQ D' ARGENT LIMITED is an active company incorporated on 9 September 1996 with the registered office located in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COQ D' ARGENT LIMITED was registered 29 years ago.(SIC: 56101)

Status

active

Active since 29 years ago

Company No

03247459

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

TENDERANGLE LIMITED
From: 9 September 1996To: 12 February 1997
Contact
Address

16 Kirby Street London , EC1N 8TS,

Timeline

37 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Feb 11
Director Left
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Dec 14
Loan Secured
Jul 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Jun 17
Director Left
Jan 18
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SALMON, Constance Mae

Active
Kirby Street, LondonEC1 8TS
Born December 1989
Director
Appointed 21 Feb 2025

WELDEN, Michael Anthony

Active
16 Kirby StreetEC1N 8TS
Born January 1969
Director
Appointed 17 Oct 2023

WILLIAMS, Martin James

Active
Kirby Street, LondonEC1N 8TS
Born May 1976
Director
Appointed 31 Mar 2025

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Secretary
Appointed 12 Sept 2006
Resigned 31 Dec 2008

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed 27 Sept 1996
Resigned 30 Mar 2004

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Secretary
Appointed 01 Jan 2009
Resigned 23 Dec 2011

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 14 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 27 Sept 1996

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Born May 1969
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2008

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed 27 Sept 1996
Resigned 14 Sept 2006

COX, Gavin Eliot

Resigned
16 Kirby StreetEC1N 8TS
Born December 1968
Director
Appointed 17 Oct 2023
Resigned 17 Feb 2025

GUNEWARDENA, Desmond Antony Lalith

Resigned
16 Kirby StreetEC1N 8TS
Born August 1957
Director
Appointed 27 Sept 1996
Resigned 22 Sept 2022

HARRIS, Toby Charles

Resigned
16 Kirby StreetEC1N 8TS
Born May 1975
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2017

KISSIN, Joel Neil Mendel

Resigned
64 Elm Park Road, LondonSW3 6AV
Born September 1954
Director
Appointed 27 Sept 1996
Resigned 19 Mar 1998

LOEWI, David Michael

Resigned
16 Kirby StreetEC1N 8TS
Born February 1959
Director
Appointed 12 Sept 2006
Resigned 31 Dec 2024

LOEWI, David Michael

Resigned
5 Back Lane, LondonNW3 1HL
Born February 1959
Director
Appointed 03 Nov 1998
Resigned 15 Aug 2003

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Born December 1978
Director
Appointed 01 Dec 2010
Resigned 23 Dec 2011

RINGENSON, Kai Ole

Resigned
46 Broomhouse Road, LondonSW6 3QX
Born February 1950
Director
Appointed 19 Mar 1998
Resigned 03 Nov 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1996
Resigned 27 Sept 1996

Persons with significant control

1

Kirby Street, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 October 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Resolution
7 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
8 February 2012
MG01MG01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Auditors Resignation Company
18 May 2009
AUDAUD
Auditors Resignation Company
4 April 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
287Change of Registered Office
Legacy
3 October 2006
155(6)a155(6)a
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 January 2005
244244
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363b363b
Legacy
11 November 1997
288cChange of Particulars
Legacy
11 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1996
225Change of Accounting Reference Date
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
287Change of Registered Office
Incorporation Company
9 September 1996
NEWINCIncorporation