COLNEY LODGE LTD
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL2 1ED

Company number 04531081
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 323 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, AL2 1ED
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COLNEY LODGE LTD are www.colneylodge.co.uk, and www.colney-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Colney Lodge Ltd is a Private Limited Company. The company registration number is 04531081. Colney Lodge Ltd has been working since 10 September 2002. The present status of the company is Active. The registered address of Colney Lodge Ltd is 323 High Street London Colney Hertfordshire Al2 1ed. The company`s financial liabilities are £4.04k. It is £-4.53k against last year. The cash in hand is £9.84k. It is £-4.69k against last year. And the total assets are £12.8k, which is £-9.25k against last year. TETTEH, Robert Okoe is a Secretary of the company. QUAYE-KUMAH, Daniel Afotey is a Director of the company. Secretary QUAYE KUMAH, Florence has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other human health activities".


colney lodge Key Finiance

LIABILITIES £4.04k
-53%
CASH £9.84k
-33%
TOTAL ASSETS £12.8k
-42%
All Financial Figures

Current Directors

Secretary
TETTEH, Robert Okoe
Appointed Date: 03 August 2004

Director
QUAYE-KUMAH, Daniel Afotey
Appointed Date: 10 September 2002
73 years old

Resigned Directors

Secretary
QUAYE KUMAH, Florence
Resigned: 03 August 2004
Appointed Date: 10 September 2002

Nominee Secretary
WAYNE, Harold
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Nominee Director
WAYNE, Yvonne
Resigned: 10 September 2002
Appointed Date: 10 September 2002
45 years old

Persons With Significant Control

Mr Daniel Afotey Quaye-Kumah
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COLNEY LODGE LTD Events

09 May 2017
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Confirmation statement made on 10 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 29 more events
19 Sep 2002
New director appointed
19 Sep 2002
Registered office changed on 19/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
10 Sep 2002
Incorporation