COLQUILL FOUR LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 02887332
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of COLQUILL FOUR LIMITED are www.colquillfour.co.uk, and www.colquill-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colquill Four Limited is a Private Limited Company. The company registration number is 02887332. Colquill Four Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Colquill Four Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £82.11k. It is £-18.2k against last year. . FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary NASH, Angelo Frederick Mervyn has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


colquill four Key Finiance

LIABILITIES £82.11k
-19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director
CLARFELT, Mark Michael
Appointed Date: 31 January 1994
73 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 13 January 1994

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003
Appointed Date: 31 January 1994

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 31 January 1994
Appointed Date: 13 January 1994

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Colquill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLQUILL FOUR LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

18 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 56 more events
18 Feb 1994
Registered office changed on 18/02/94 from: darwin house southernhay gardens southernhay east exeter devon EX1 1LA

18 Feb 1994
Accounting reference date notified as 31/03

25 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1994
Company name changed bondco 534 LIMITED\certificate issued on 24/01/94

13 Jan 1994
Incorporation

COLQUILL FOUR LIMITED Charges

24 December 1998
Legal charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Peachtree Estates Limited
Description: L/H property k/a 4 6 and 8 trinity road london t/no…