Background WavePink WaveYellow Wave

THE COAL OFFICE RESTAURANT LIMITED (11261415)

THE COAL OFFICE RESTAURANT LIMITED (11261415) is an active UK company. incorporated on 19 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE COAL OFFICE RESTAURANT LIMITED has been registered for 8 years. Current directors include BELHASSEN, Laurence Sophie, EL RASSI, Jean-Michel, HANOUNA, Eytan and 2 others.

Company Number
11261415
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
The Coal Office, London, N1C 4PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BELHASSEN, Laurence Sophie, EL RASSI, Jean-Michel, HANOUNA, Eytan, MITCHELL, Jamie Matthew, WILLIAMS, Nicola Rosemary Lucy
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COAL OFFICE RESTAURANT LIMITED

THE COAL OFFICE RESTAURANT LIMITED is an active company incorporated on 19 March 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE COAL OFFICE RESTAURANT LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11261415

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Coal Office 1 Bagley Walk London, N1C 4PQ,

Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 27 Jun 2024

BELHASSEN, Laurence Sophie

Active
Wigmore Street, LondonW1U 2LJ
Born May 1969
Director
Appointed 25 Oct 2023

EL RASSI, Jean-Michel

Active
Wigmore Street, LondonW1U 2LJ
Born September 1999
Director
Appointed 25 Oct 2023

HANOUNA, Eytan

Active
36-38 Wigmore Street, LondonW1U 2LJ
Born September 1972
Director
Appointed 25 Oct 2023

MITCHELL, Jamie Matthew

Active
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 25 Oct 2023

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Born December 1968
Director
Appointed 19 Dec 2024

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 31 May 2019
Resigned 17 Aug 2020

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Humphrey

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 19 Mar 2018
Resigned 31 May 2019

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1973
Director
Appointed 31 May 2019
Resigned 17 Aug 2020

DIXON, Thomas

Resigned
Montpelier Crescent, BrightonBN1 3JJ
Born May 1959
Director
Appointed 19 Mar 2018
Resigned 17 Aug 2020

GRANIT, Assaf

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born August 1978
Director
Appointed 25 Oct 2023
Resigned 20 Mar 2026

HOEGSTEDT, Hans

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born March 1968
Director
Appointed 17 Aug 2020
Resigned 24 Jul 2023

MITCHELL, Jamie Matthew

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 19 Mar 2018
Resigned 26 Sept 2018

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born September 1953
Director
Appointed 17 Aug 2020
Resigned 25 Oct 2023

WHINNEY, Charles Humphrey Dickens

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born July 1969
Director
Appointed 19 Mar 2018
Resigned 31 May 2019

Persons with significant control

1

Tom Dixon Holding Limited

Active
Bagley Walk, LondonN1C 4PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Incorporation Company
19 March 2018
NEWINCIncorporation