CALDECOTE FARM(ELSTREE)LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3HL

Company number 00502731
Status Active
Incorporation Date 27 December 1951
Company Type Private Limited Company
Address SUITES 3 AND 4 63-67 ATHENAEUM PLACE, MUSWELL HILL, LONDON, ENGLAND, N10 3HL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Thomas Glaser as a director on 8 August 2016; Micro company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 500 . The most likely internet sites of CALDECOTE FARM(ELSTREE)LIMITED are www.caldecote.co.uk, and www.caldecote.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and nine months. Caldecote Farm Elstree Limited is a Private Limited Company. The company registration number is 00502731. Caldecote Farm Elstree Limited has been working since 27 December 1951. The present status of the company is Active. The registered address of Caldecote Farm Elstree Limited is Suites 3 and 4 63 67 Athenaeum Place Muswell Hill London England N10 3hl. The company`s financial liabilities are £181.32k. It is £-17.66k against last year. And the total assets are £46.19k, which is £-5.8k against last year. DAY, Mandy is a Secretary of the company. BROOK, Edward Brian is a Director of the company. DAY, Mandy is a Director of the company. Secretary HALL, Gary Stephen has been resigned. Secretary VIGNALI BROOK, Nadia Clara Maria has been resigned. Director GLASER, Thomas has been resigned. Director HALL, John Frederick has been resigned. Director VIGNALI BROOK, Nadia Clara Maria has been resigned. The company operates in "Other service activities n.e.c.".


caldecote Key Finiance

LIABILITIES £181.32k
-9%
CASH n/a
TOTAL ASSETS £46.19k
-12%
All Financial Figures

Current Directors

Secretary
DAY, Mandy
Appointed Date: 20 January 2009

Director
BROOK, Edward Brian
Appointed Date: 01 April 1999
59 years old

Director
DAY, Mandy
Appointed Date: 20 January 2009
62 years old

Resigned Directors

Secretary
HALL, Gary Stephen
Resigned: 01 April 1999

Secretary
VIGNALI BROOK, Nadia Clara Maria
Resigned: 31 December 2008
Appointed Date: 01 April 1999

Director
GLASER, Thomas
Resigned: 08 August 2016
Appointed Date: 20 January 2009
93 years old

Director
HALL, John Frederick
Resigned: 01 April 1999
86 years old

Director
VIGNALI BROOK, Nadia Clara Maria
Resigned: 31 December 2008
Appointed Date: 01 April 1999
60 years old

CALDECOTE FARM(ELSTREE)LIMITED Events

24 Nov 2016
Termination of appointment of Thomas Glaser as a director on 8 August 2016
12 Oct 2016
Micro company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500

14 Oct 2015
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 14 October 2015
17 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500

...
... and 72 more events
15 Oct 1987
Accounts for a small company made up to 31 March 1987

15 Oct 1987
Return made up to 18/09/87; full list of members

16 Jun 1986
Accounts for a small company made up to 31 March 1986

16 Jun 1986
Return made up to 30/06/86; full list of members

27 Dec 1951
Incorporation

CALDECOTE FARM(ELSTREE)LIMITED Charges

25 March 1999
Mortgage debenture
Delivered: 30 March 1999
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…