CONEYHURST LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA
Company number 02080059
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of CONEYHURST LIMITED are www.coneyhurst.co.uk, and www.coneyhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Coneyhurst Limited is a Private Limited Company. The company registration number is 02080059. Coneyhurst Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Coneyhurst Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. The company`s financial liabilities are £20.41k. It is £9.73k against last year. The cash in hand is £0.23k. It is £-0.39k against last year. And the total assets are £41.19k, which is £4.87k against last year. SCOTT, John Brough is a Director of the company. SCOTT, Susan Eleanor is a Director of the company. Secretary FORBES, Cherry has been resigned. Director SCOTT, Charles has been resigned. Director SCOTT, James has been resigned. Director SCOTT, Sophie has been resigned. The company operates in "Artistic creation".


coneyhurst Key Finiance

LIABILITIES £20.41k
+91%
CASH £0.23k
-63%
TOTAL ASSETS £41.19k
+13%
All Financial Figures

Current Directors

Director
SCOTT, John Brough

83 years old

Director
SCOTT, Susan Eleanor

78 years old

Resigned Directors

Secretary
FORBES, Cherry
Resigned: 31 July 2011

Director
SCOTT, Charles
Resigned: 30 September 2000
Appointed Date: 31 January 1996
50 years old

Director
SCOTT, James
Resigned: 30 September 2000
Appointed Date: 01 January 1999
47 years old

Director
SCOTT, Sophie
Resigned: 31 August 1998
Appointed Date: 31 January 1996
51 years old

Persons With Significant Control

Mr John Brough Scott
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CONEYHURST LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 30 September 2016
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

02 Dec 2015
Total exemption full accounts made up to 30 September 2015
27 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 74 more events
11 Dec 1986
Registered office changed on 11/12/86 from: 84 temple chambers temple avenue london EC4Y ohp

11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1986
Accounting reference date notified as 30/06

03 Dec 1986
Certificate of Incorporation

CONEYHURST LIMITED Charges

31 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Satisfied on 5 October 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as forge cottage whitehouse…