Background WavePink WaveYellow Wave

SHERE RESTAURANTS LIMITED (12106161)

SHERE RESTAURANTS LIMITED (12106161) is an active UK company. incorporated on 16 July 2019. with registered office in Shere. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SHERE RESTAURANTS LIMITED has been registered for 6 years. Current directors include EL FADDI, Mohssine, FORREST FOSTER, Jack.

Company Number
12106161
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Kinghams Restaurant, Shere, GU5 9HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EL FADDI, Mohssine, FORREST FOSTER, Jack
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERE RESTAURANTS LIMITED

SHERE RESTAURANTS LIMITED is an active company incorporated on 16 July 2019 with the registered office located in Shere. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SHERE RESTAURANTS LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12106161

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Kinghams Restaurant Gomshall Lane Shere, GU5 9HE,

Previous Addresses

Kinghams Restaurant, Gomshall Lane Shere Surrey GU5 9HE England
From: 24 July 2019To: 24 July 2019
Woodhill Manor Woodhill Lane Shamley Green Guildford Surrey GU5 0SP United Kingdom
From: 16 July 2019To: 24 July 2019
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Funding Round
Sept 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EL FADDI, Mohssine

Active
Gomshall Lane, ShereGU5 9HE
Born November 1976
Director
Appointed 24 Jul 2019

FORREST FOSTER, Jack

Active
Gomshall Lane, ShereGU5 9HE
Born November 1984
Director
Appointed 24 Jul 2019

SMITH, Paul Adrian

Resigned
Woodhill Lane, GuildfordGU5 0SP
Born January 1947
Director
Appointed 16 Jul 2019
Resigned 24 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Jack Forrest Foster

Active
Gomshall Lane, ShereGU5 9HE
Born November 1984

Nature of Control

Significant influence or control
Notified 24 Jul 2019

Mr Mohssine El Faddi

Active
Gomshall Lane, ShereGU5 9HE
Born November 1976

Nature of Control

Significant influence or control
Notified 24 Jul 2019

Mr Paul Adrian Smith

Ceased
Woodhill Lane, GuildfordGU5 0SP
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 August 2022
MAMA
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Incorporation Company
16 July 2019
NEWINCIncorporation