CLOISTERS LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP2 4RP

Company number 04599748
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 271 ST ALBANS ROAD, HEMEL HEMPSTEAD, HERTS, HP2 4RP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLOISTERS LIMITED are www.cloisters.co.uk, and www.cloisters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cloisters Limited is a Private Limited Company. The company registration number is 04599748. Cloisters Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Cloisters Limited is 271 St Albans Road Hemel Hempstead Herts Hp2 4rp. The company`s financial liabilities are £46.05k. It is £-21.5k against last year. The cash in hand is £0.3k. It is £0.3k against last year. And the total assets are £85.9k, which is £-42.72k against last year. NUNN, Jacqueline Elizabeth is a Secretary of the company. BOLTON, Michael is a Director of the company. NUNN, Colin Neil is a Director of the company. RUSSELL, Toby Simon is a Director of the company. Secretary NUNN, Colin Neil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAYWARD, Cory Michael has been resigned. Director NUNN, Jacqueline Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


cloisters Key Finiance

LIABILITIES £46.05k
-32%
CASH £0.3k
TOTAL ASSETS £85.9k
-34%
All Financial Figures

Current Directors

Secretary
NUNN, Jacqueline Elizabeth
Appointed Date: 15 January 2004

Director
BOLTON, Michael
Appointed Date: 01 September 2010
41 years old

Director
NUNN, Colin Neil
Appointed Date: 25 November 2002
58 years old

Director
RUSSELL, Toby Simon
Appointed Date: 01 September 2010
40 years old

Resigned Directors

Secretary
NUNN, Colin Neil
Resigned: 15 January 2004
Appointed Date: 25 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
HAYWARD, Cory Michael
Resigned: 15 January 2004
Appointed Date: 25 November 2002
51 years old

Director
NUNN, Jacqueline Elizabeth
Resigned: 24 May 2011
Appointed Date: 15 May 2007
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Colin Neil Nunn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Elizabeth Nunn
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOISTERS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

18 May 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
...
... and 34 more events
20 Jan 2003
New secretary appointed;new director appointed
20 Jan 2003
New director appointed
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
25 Nov 2002
Incorporation

CLOISTERS LIMITED Charges

11 May 2012
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…