BARONS PUB COMPANY LTD
COBHAM BARONS RESTAURANT COMPANY LIMITED

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 03991418
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Full accounts made up to 30 September 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 100 . The most likely internet sites of BARONS PUB COMPANY LTD are www.baronspubcompany.co.uk, and www.barons-pub-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and six months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barons Pub Company Ltd is a Private Limited Company. The company registration number is 03991418. Barons Pub Company Ltd has been working since 12 May 2000. The present status of the company is Active. The registered address of Barons Pub Company Ltd is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. The company`s financial liabilities are £802.76k. It is £117.94k against last year. And the total assets are £789.82k, which is £375.19k against last year. PRICE, Lise Charlotte is a Secretary of the company. PILLINGER, Helen Mary is a Director of the company. PRICE, Clive is a Director of the company. Secretary PRICE, Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEGG, Michael has been resigned. The company operates in "Licensed restaurants".


barons pub company Key Finiance

LIABILITIES £802.76k
+17%
CASH n/a
TOTAL ASSETS £789.82k
+90%
All Financial Figures

Current Directors

Secretary
PRICE, Lise Charlotte
Appointed Date: 28 March 2008

Director
PILLINGER, Helen Mary
Appointed Date: 03 September 2010
55 years old

Director
PRICE, Clive
Appointed Date: 12 May 2000
53 years old

Resigned Directors

Secretary
PRICE, Clive
Resigned: 28 March 2008
Appointed Date: 12 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2000
Appointed Date: 12 May 2000

Director
CLEGG, Michael
Resigned: 28 March 2008
Appointed Date: 12 May 2000
61 years old

BARONS PUB COMPANY LTD Events

20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

28 Apr 2016
Full accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

27 Apr 2015
Full accounts made up to 30 September 2014
25 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100

...
... and 40 more events
16 Jun 2001
Return made up to 12/05/01; full list of members
12 Apr 2001
Accounting reference date extended from 31/05/01 to 30/09/01
06 Oct 2000
Particulars of mortgage/charge
12 May 2000
Secretary resigned
12 May 2000
Incorporation

BARONS PUB COMPANY LTD Charges

9 July 2007
Legal mortgage
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at the rose & crown green road, thorpe green…
30 March 2006
Legal mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a crickters inn horsell birch woking surrey…
30 March 2006
Rent deposit deed
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Punch Taverns (Ptl) Limited
Description: Deposit of £15,862.00 together with interest credited…
7 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Ronald Reginald Neale and Elizabeth Mary Neale
Description: The star public house leatherhead surrey. Fixed and…
7 October 2002
Legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Ronald Reginald Neale and Elizabeth Mary Neale
Description: The star public house leatherhead road leatherhead surrey.
28 September 2000
Debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…