Company NameKashie Inns Limited
DirectorsKaren Lynne Teichman and Peter Alexander Teichman
Company StatusActive
Company Number03947574
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NameCoralstone Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Karen Lynne Teichman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Peter Alexander Teichman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleInvestment Banker Close Brothe
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2002)
RoleLicensed Proprty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameDavid Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2002)
RoleInvestment Banker
Correspondence Address165 Providence Square
London
SE1 2EF
Secretary NameKaren Lynne Tiechman
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 2009)
RoleCompany Director
Correspondence Address10 Gardiner Avenue
London
NW2 4AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressFirst Floor, Spitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

477.5k at £0.5Mr Peter Alexander Teichman
50.00%
Ordinary
477.5k at £0.5Mrs Karen Lynne Teichman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,206,961
Cash£12,773
Current Liabilities£103,115

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

18 February 2011Delivered on: 2 March 2011
Persons entitled: Nss Trustees Limited, Peter Alexander Teichman, Karen Teichman

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: 16 totteridge lane whetstone london and flat 5 elsworth court 3 cottonham close london.
Outstanding
26 March 2003Delivered on: 2 April 2003
Satisfied on: 26 February 2011
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: 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

Filing History

24 August 2017Director's details changed for Ms Karen Lynne Teichman on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Peter Alexander Teichman on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
31 May 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Director's details changed for Karen Lynne Teichman on 1 March 2016 (2 pages)
10 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 477,500.5
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 477,500.5
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 477,500.5
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Peter Alexander Teichman on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Karen Lynne Teichman on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Peter Alexander Teichman on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Karen Lynne Teichman on 5 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZN20 0YZ (1 page)
8 April 2009Appointment terminated secretary karen tiechman (1 page)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
4 April 2009Registered office changed on 04/04/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
17 July 2007Registered office changed on 17/07/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 June 2006Return made up to 14/03/06; full list of members (5 pages)
9 June 2006Return made up to 14/03/06; full list of members (5 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 May 2005Return made up to 14/03/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
26 May 2004Accounts for a small company made up to 30 August 2003 (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004Return made up to 14/03/04; full list of members (6 pages)
11 April 2003Accounts for a small company made up to 24 August 2002 (5 pages)
5 April 2003Return made up to 14/03/03; full list of members (6 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
10 May 2002Registered office changed on 10/05/02 from: cdw financial services LIMITED hill house, highgate hill london N19 5UU (1 page)
10 May 2002Return made up to 14/03/02; full list of members (6 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
14 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
7 January 2002Director resigned (1 page)
16 August 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
19 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
9 October 2000Ad 27/09/00--------- £ si [email protected]=52500 £ ic 425001/477501 (2 pages)
8 September 2000Secretary resigned (1 page)
11 July 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 June 2000New director appointed (2 pages)
20 April 2000Ad 05/04/00--------- £ si [email protected]=425000 £ ic 1/425001 (2 pages)
20 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Nc inc already adjusted 14/03/00 (1 page)
18 April 2000S-div 14/03/00 (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: cbw financial services LTD hill house, highgate hill london N19 5UU (1 page)
15 April 2000Registered office changed on 15/04/00 from: cdw financial services LTD hill house, highgate hill london N19 5UU (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
10 April 2000Company name changed coralstone LIMITED\certificate issued on 11/04/00 (2 pages)
14 March 2000Incorporation (11 pages)