FIFTY COLEBROOKE ROW LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7NN
Company number 01050173
Status Active
Incorporation Date 17 April 1972
Company Type Private Limited Company
Address 34A WATLING STREET, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 7NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 55 ; Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 16 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIFTY COLEBROOKE ROW LIMITED are www.fiftycolebrookerow.co.uk, and www.fifty-colebrooke-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Fifty Colebrooke Row Limited is a Private Limited Company. The company registration number is 01050173. Fifty Colebrooke Row Limited has been working since 17 April 1972. The present status of the company is Active. The registered address of Fifty Colebrooke Row Limited is 34a Watling Street Radlett Hertfordshire England Wd7 7nn. The company`s financial liabilities are £8.87k. It is £1.24k against last year. And the total assets are £9.22k, which is £1.26k against last year. BARKER, Julie Anne is a Secretary of the company. BLAKE, Peter is a Director of the company. WALLACE, Jennifer, Dr is a Director of the company. Secretary ARNOLD, Keith Richard John has been resigned. Secretary BLAKE, Peter has been resigned. Secretary PARSONS, Felicity Mary has been resigned. Secretary PARSONS, Felicity Mary has been resigned. Director BARBER, Janet Wendy Coates has been resigned. Director BARKER, Julie Anne has been resigned. Director DRAPER, Helen has been resigned. Director HORSFAL ERTZ, Priscilla Joan has been resigned. Director JENKINS, Peter has been resigned. Director PARSONS, Felicity Mary has been resigned. Director PEARSON, Emma Clare has been resigned. Director PETTIGREW, Josephine Joan has been resigned. The company operates in "Residents property management".


fifty colebrooke row Key Finiance

LIABILITIES £8.87k
+16%
CASH n/a
TOTAL ASSETS £9.22k
+15%
All Financial Figures

Current Directors

Secretary
BARKER, Julie Anne
Appointed Date: 30 March 2005

Director
BLAKE, Peter
Appointed Date: 02 June 2003
79 years old

Director
WALLACE, Jennifer, Dr
Appointed Date: 06 October 2011
59 years old

Resigned Directors

Secretary
ARNOLD, Keith Richard John
Resigned: 09 August 1996

Secretary
BLAKE, Peter
Resigned: 31 May 2002
Appointed Date: 01 November 2001

Secretary
PARSONS, Felicity Mary
Resigned: 30 March 2005
Appointed Date: 31 May 2002

Secretary
PARSONS, Felicity Mary
Resigned: 01 November 2001
Appointed Date: 09 August 1996

Director
BARBER, Janet Wendy Coates
Resigned: 05 July 2007
Appointed Date: 02 June 2003
82 years old

Director
BARKER, Julie Anne
Resigned: 01 November 2007
Appointed Date: 30 March 2005
69 years old

Director
DRAPER, Helen
Resigned: 14 August 2003
Appointed Date: 28 April 1997
63 years old

Director
HORSFAL ERTZ, Priscilla Joan
Resigned: 28 April 1997
95 years old

Director
JENKINS, Peter
Resigned: 02 June 2003
92 years old

Director
PARSONS, Felicity Mary
Resigned: 28 November 2003
60 years old

Director
PEARSON, Emma Clare
Resigned: 06 October 2011
Appointed Date: 05 July 2007
60 years old

Director
PETTIGREW, Josephine Joan
Resigned: 08 July 2005
Appointed Date: 02 June 2003
50 years old

FIFTY COLEBROOKE ROW LIMITED Events

16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55

16 May 2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 16 May 2016
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 55

...
... and 94 more events
01 Jul 1987
Full accounts made up to 31 December 1986

28 Apr 1987
Director resigned

09 Jul 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 25/04/86; full list of members

17 Apr 1972
Incorporation