CLONBOY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8TS

Company number 01252904
Status Active
Incorporation Date 1 April 1976
Company Type Private Limited Company
Address HB ACCOUNTANTS, AMWELL HOUSE, 19 AMWELL STREET, HODDESDON, HERTFORDSHIRE, EN11 8TS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLONBOY LIMITED are www.clonboy.co.uk, and www.clonboy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.8 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clonboy Limited is a Private Limited Company. The company registration number is 01252904. Clonboy Limited has been working since 01 April 1976. The present status of the company is Active. The registered address of Clonboy Limited is Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire En11 8ts. The company`s financial liabilities are £72.39k. It is £17.55k against last year. And the total assets are £135.62k, which is £32.15k against last year. FREELY, Olga Victorovna is a Secretary of the company. FREELY, Olga Victorovna is a Director of the company. FREELY, Philip Thomas is a Director of the company. Secretary FREELY, Margherita has been resigned. Secretary FREELY, Patrick Andrew has been resigned. Director FREELY, Gerald Michael, The Rev Fr has been resigned. Director FREELY, Helen Therese has been resigned. Director FREELY, Margherita has been resigned. Director FREELY, Patrick Andrew has been resigned. Director MCCARTHY, Paul Damian has been resigned. The company operates in "Retail sale of clothing in specialised stores".


clonboy Key Finiance

LIABILITIES £72.39k
+31%
CASH n/a
TOTAL ASSETS £135.62k
+31%
All Financial Figures

Current Directors

Secretary
FREELY, Olga Victorovna
Appointed Date: 30 June 2015

Director
FREELY, Olga Victorovna
Appointed Date: 30 June 2015
50 years old

Director
FREELY, Philip Thomas
Appointed Date: 30 June 2015
55 years old

Resigned Directors

Secretary
FREELY, Margherita
Resigned: 07 October 1993

Secretary
FREELY, Patrick Andrew
Resigned: 30 June 2015
Appointed Date: 01 January 1994

Director
FREELY, Gerald Michael, The Rev Fr
Resigned: 11 November 2013
91 years old

Director
FREELY, Helen Therese
Resigned: 30 June 2015
Appointed Date: 11 January 2014
46 years old

Director
FREELY, Margherita
Resigned: 07 October 1993
89 years old

Director
FREELY, Patrick Andrew
Resigned: 30 June 2015
Appointed Date: 01 January 1994
63 years old

Director
MCCARTHY, Paul Damian
Resigned: 30 June 2015
Appointed Date: 17 May 2001
88 years old

Persons With Significant Control

Mrs Olga Victorovna Freely
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Thomas Freely
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLONBOY LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000

15 Oct 2015
Registered office address changed from 109 Old Street London EC1V 9JR to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 15 October 2015
...
... and 83 more events
04 Oct 1989
Return made up to 02/10/89; full list of members

05 Aug 1988
First gazette

25 Jan 1988
Registered office changed on 25/01/88 from: imperial house, dominion st, london EC2

12 Aug 1986
Accounts for a small company made up to 25 April 1985

12 Aug 1986
Return made up to 11/08/86; full list of members

CLONBOY LIMITED Charges

23 July 1976
Legal charge
Delivered: 28 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Clonboy", ridgemead road, englefield green, surrey.