Addlestone
Surrey
KT15 2PS
Director Name | Mr Paul William Edward Claxton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr Paul Phillip Petersen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Mr Paul Phillip Petersen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Andrew William Hilton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2002) |
Role | Sales Executive |
Correspondence Address | 14 Elmfield House Kingfisher Drive Merrow Park Guildford Surrey GU4 7XY |
Director Name | John Anthony Mercer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2002) |
Role | Public House Manager |
Correspondence Address | 28 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | David Frederick Wright |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 54 Pewley Way Guildford Surrey GU1 3QA |
Secretary Name | Andrew William Hilton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 March 1993(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 14 Elmfield House Kingfisher Drive Merrow Park Guildford Surrey GU4 7XY |
Secretary Name | David Frederick Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 54 Pewley Way Guildford Surrey GU1 3QA |
Director Name | Andrew Clifford Nicholas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Bank Sales Manager |
Correspondence Address | 6 Marlyns Drive Guildford Surrey GU4 7LS |
Director Name | David John Nicholas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Underwriting Manager |
Correspondence Address | 11 Peregrine Close Cranleigh Surrey GU6 7BT |
Director Name | Catherine Elizabeth Preston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 25 St Margarets London Road Guildford Surrey GU1 1TJ |
Director Name | Matthew Joseph Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Account Manager |
Correspondence Address | 40 Artillery Road Guildford Surrey GU1 4NW |
Director Name | Mr William Nigel Preston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Retired Sales Director |
Correspondence Address | 10 Aprilwood Close Woodham Addlestone Surrey KT15 3SX |
Director Name | Paul David Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Business Development Manager |
Correspondence Address | 9 Manston Road Guildford Surrey GU4 7YE |
Director Name | Christopher Charles Connor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2007) |
Role | General Manager |
Correspondence Address | Wood House 67 Beech Grove Guildford Surrey GU2 7UZ |
Secretary Name | Christopher Charles Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2007) |
Role | General Manager |
Correspondence Address | Wood House 67 Beech Grove Guildford Surrey GU2 7UZ |
Director Name | Gareth Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2010) |
Role | Scholar |
Correspondence Address | 7 Martyr Road Guildford Surrey GU1 4LF |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
107 at £1 | Coshell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,612 |
Cash | £60,525 |
Current Liabilities | £75,693 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
29 December 2006 | Delivered on: 5 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and coshell limited to the chargee on any account whatsoever. Particulars: L/H pews wine bar, 21 chapel street, guildford, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 June 2011 | Director's details changed for Lewis Gavin Jessop on 10 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Termination of appointment of Gareth Jones as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 July 2009 | Director's change of particulars / lewis jessop / 07/07/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / paul petersen / 30/04/2007 (1 page) |
26 March 2008 | Director's change of particulars / paul peterson / 29/02/2008 (1 page) |
19 March 2008 | Secretary's change of particulars / paul petersen / 30/04/2007 (1 page) |
16 July 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Resolutions
|
19 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Nc inc already adjusted 07/06/06 (1 page) |
8 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
5 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 50 west street farnham surrey GU9 7DX (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 August 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 09/03/04; full list of members (10 pages) |
17 April 2004 | Director's particulars changed (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 April 2003 | Return made up to 09/03/03; full list of members (12 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 17 and 18 quarry street guildford surrey GU1 3XA (1 page) |
16 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
19 February 1999 | Resolutions
|
16 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (7 pages) |
21 March 1997 | Return made up to 09/03/97; change of members (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 March 1996 | Return made up to 09/03/96; no change of members (5 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 March 1995 | Return made up to 09/03/95; full list of members (14 pages) |