Chertsey
KT16 8BE
Secretary Name | Richard Paul Coff |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1991(54 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Mrs Lynda Coff |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Director Name | Michael David Coff |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(54 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Park Lane Finchampstead Wokingham Berkshire RG11 4QH |
Director Name | Peter Michael Coff |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(54 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE |
Website | harryacoffltd.co.uk |
---|
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80k at £0.5 | Coff Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,550,176 |
Cash | £141,071 |
Current Liabilities | £174,391 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
30 October 1978 | Delivered on: 9 November 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old brewery wokingham berks. Fully Satisfied |
---|---|
5 December 1975 | Delivered on: 19 December 1975 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of mungells farm, winnersh, berks no bk 89356. Fully Satisfied |
5 December 1975 | Delivered on: 19 December 1975 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of mungells farm, winnersh, berks no bk 54718. Fully Satisfied |
5 December 1975 | Delivered on: 19 December 1975 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of arbor lane, winnersh, berks no bk 93121. Fully Satisfied |
27 November 1975 | Delivered on: 2 December 1975 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east of bury bank road, crookham common, that cham, newbury, berkshire. Fully Satisfied |
20 June 1975 | Delivered on: 24 June 1975 Satisfied on: 11 May 2001 Persons entitled: George William Collins Classification: Legal charge Secured details: £25,000. Particulars: The old brewery, denmark street, wokingham, berkshire. Fully Satisfied |
28 August 1973 | Delivered on: 31 August 1973 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandford farm, plants farm and davis's farm woodley berkshire title no BK1659. Fully Satisfied |
28 August 1973 | Delivered on: 31 August 1973 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stokes farm workingham berkshire title no bk 40644. Fully Satisfied |
4 November 1993 | Delivered on: 10 November 1993 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandford farm, plants farm and davis's farm, woodley, berkshire t/no: bk 1659. Fully Satisfied |
20 January 1992 | Delivered on: 29 January 1992 Satisfied on: 9 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 yardley great holland bracknell berkshire and garage t/n bk 180809. Fully Satisfied |
31 October 1991 | Delivered on: 7 November 1991 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park farm park lane finchampstead berkshire t/n bk 238324. Fully Satisfied |
31 October 1991 | Delivered on: 7 November 1991 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 1991 | Delivered on: 5 February 1991 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £200,000. Particulars: Park farm, park farm lane, finchampstead, berkshire title no bk 238324. Fully Satisfied |
3 September 1990 | Delivered on: 7 September 1990 Satisfied on: 11 May 2001 Persons entitled: P a Sutton A G Sutton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of special condition p of an agreement dated 22ND august 1989 and all monies due or to become due from the company to the chargee miss sutton under the terms of special condition p and special condition q of an agreement dated 22ND august 1989. Particulars: Wheatlands manor, fleet hill, finchampstead berkshire and adjoining land. Fully Satisfied |
27 April 1990 | Delivered on: 16 May 1990 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £150,000. Particulars: Park farm, park lane, finchampstead, wokingham, berkshire title no bk 238324. Fully Satisfied |
19 September 1989 | Delivered on: 29 September 1989 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wheatlands manor, park lane, finchampstead berkshire title nos bk 269702 & bk 129651. Fully Satisfied |
17 October 1985 | Delivered on: 18 October 1985 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as shepperlands copse park lane, finchampstead title no bk 115578. Fully Satisfied |
28 August 1973 | Delivered on: 31 August 1973 Satisfied on: 11 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at buckhurst hill, winkfield berkshire conveyance dated 11/12/62. Fully Satisfied |
26 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
19 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 2 August 2018 (1 page) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
14 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 December 2011 | Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page) |
12 December 2011 | Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page) |
12 December 2011 | Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2008 | Return made up to 24/11/07; no change of members (7 pages) |
3 March 2008 | Return made up to 24/11/07; no change of members (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 January 2006 | Return made up to 24/11/05; full list of members
|
30 January 2006 | Return made up to 24/11/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (2 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (13 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (10 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
9 December 1998 | Return made up to 24/11/98; full list of members (9 pages) |
9 December 1998 | Return made up to 24/11/98; full list of members (9 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
4 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (7 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
12 December 1995 | Return made up to 24/11/95; full list of members (12 pages) |
12 December 1995 | Return made up to 24/11/95; full list of members (12 pages) |
14 June 1995 | Full accounts made up to 30 April 1994 (14 pages) |
14 June 1995 | Full accounts made up to 30 April 1994 (14 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Memorandum and Articles of Association (13 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Memorandum and Articles of Association (13 pages) |