Company NameFifty Colebrooke Row Limited
DirectorPeter Blake
Company StatusActive
Company Number01050173
CategoryPrivate Limited Company
Incorporation Date17 April 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Blake
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(31 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Secretary NameMs Julie Anne Barker
NationalityBritish
StatusCurrent
Appointed30 March 2005(32 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleInterior Designer
Correspondence Address98-100 High Street
Codicote
Hertfordshire
SG4 8XE
Director NameMs Priscilla Joan Horsfal Ertz
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 April 1997)
RoleMusic Teacher
Correspondence Address50 Colebrooke Row
London
N1 8AF
Director NameMr Peter Jenkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 June 2003)
RoleSecretary
Correspondence Address50 Colebrooke Row
London
N1 8AF
Director NameFelicity Mary Parsons
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration12 years, 7 months (resigned 28 November 2003)
RoleMarketing Manager
Correspondence AddressFlat 5 50 Colebrooke Row
London
N1 8AF
Secretary NameMr Keith Richard John Arnold
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address50 Colebrooke Row
London
N1 8AF
Secretary NameFelicity Mary Parsons
NationalityBritish
StatusResigned
Appointed09 August 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 5 50 Colebrooke Row
London
N1 8AF
Director NameHelen Draper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(25 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2003)
RoleLibrarian
Correspondence AddressFlat 10 50 Colebrooke Row
London
N1 8AF
Secretary NameMr Peter Blake
NationalityBritish
StatusResigned
Appointed01 November 2001(29 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 May 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Secretary NameFelicity Mary Parsons
NationalityBritish
StatusResigned
Appointed31 May 2002(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address50 Colebrooke Row
London
N1 8AF
Director NameJanet Wendy Coates Barber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2007)
RoleEnviromental Consultant
Correspondence AddressBovey Cottage
Caudle Green
Cheltenham
Gloucestershire
GL53 9PR
Wales
Director NameJosephine Joan Pettigrew
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 June 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2005)
RoleBanker
Correspondence AddressFlat 9
50 Colebrooke Row
London
N1 8AF
Director NameMs Julie Anne Barker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address98-100 High Street
Codicote
Herts
SG4 8XE
Director NameMs Emma Clare Pearson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2011)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 8 50 Colebrooke Row
Islington
London
N1 8AF
Director NameDr Jennifer Wallace
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(39 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address50 Colebrooke Row
London
N1 8AF

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £5Anna Reid
9.09%
Ordinary
1 at £5Deborah Mary Dixon
9.09%
Ordinary
1 at £5Elsa Plumley
9.09%
Ordinary
1 at £5Emma Claire Pearson
9.09%
Ordinary
1 at £5Gaetano Vivo
9.09%
Ordinary
1 at £5Jennifer M. Wallace
9.09%
Ordinary
1 at £5Julie Anne Barker
9.09%
Ordinary
1 at £5Mr Keith Richard John Arnold
9.09%
Ordinary
1 at £5Mr Peter Jenkins
9.09%
Ordinary
1 at £5Peter Blake
9.09%
Ordinary
1 at £5Robert Phillips & Venetia Phillips
9.09%
Ordinary

Financials

Year2014
Net Worth£6,186
Cash£4,960
Current Liabilities£320

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 March 2023Termination of appointment of Julie Anne Barker as a secretary on 3 March 2023 (1 page)
1 March 2023Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 1 March 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
29 March 2021Termination of appointment of Jennifer Wallace as a director on 20 December 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
24 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55
(7 pages)
16 May 2016Registered 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 (1 page)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 55
(7 pages)
16 May 2016Registered 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 (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 55
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 55
(7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 55
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(7 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(7 pages)
26 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 55
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 November 2011Appointment of Dr Jennifer Wallace as a director (3 pages)
9 November 2011Appointment of Dr Jennifer Wallace as a director (3 pages)
3 November 2011Termination of appointment of Emma Pearson as a director (2 pages)
3 November 2011Termination of appointment of Emma Pearson as a director (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Emma Clare Pearson on 21 June 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Return made up to 01/05/09; full list of members (7 pages)
26 June 2009Return made up to 01/05/09; full list of members (7 pages)
25 June 2009Secretary's change of particulars julie anne barker logged form (1 page)
25 June 2009Secretary's change of particulars julie anne barker logged form (1 page)
18 June 2009Director's change of particulars / emma pearson / 01/04/2009 (1 page)
18 June 2009Secretary's change of particulars / julie barker / 01/04/2009 (1 page)
18 June 2009Secretary's change of particulars / julie barker / 01/04/2009 (1 page)
18 June 2009Director's change of particulars / emma pearson / 01/04/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 01/05/08; full list of members (7 pages)
15 July 2008Return made up to 01/05/08; full list of members (7 pages)
10 July 2008Director's change of particulars / emma pearson / 31/01/2008 (1 page)
10 July 2008Director's change of particulars / emma pearson / 31/01/2008 (1 page)
10 July 2008Director's change of particulars / emma pearson / 01/01/2008 (1 page)
10 July 2008Director's change of particulars / emma pearson / 01/01/2008 (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Appointment terminated director julie barker (1 page)
3 July 2008Appointment terminated director julie barker (1 page)
3 July 2008Location of register of members (1 page)
20 March 2008Director and secretary's change of particulars / julie barker / 20/02/2008 (1 page)
20 March 2008Director and secretary's change of particulars / julie barker / 20/02/2008 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Return made up to 01/05/07; full list of members (4 pages)
24 May 2007Return made up to 01/05/07; full list of members (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 01/05/06; full list of members (4 pages)
12 May 2006Return made up to 01/05/06; full list of members (4 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
18 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (3 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (3 pages)
30 May 2003Return made up to 01/05/03; full list of members (10 pages)
30 May 2003Return made up to 01/05/03; full list of members (10 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Registered office changed on 23/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 2001Registered office changed on 23/11/01 from: 50 colebrooke row islington london N1 8AF (1 page)
23 November 2001Registered office changed on 23/11/01 from: 50 colebrooke row islington london N1 8AF (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (10 pages)
1 June 2001Return made up to 01/05/01; full list of members (10 pages)
30 May 2000Return made up to 01/05/00; full list of members (10 pages)
30 May 2000Return made up to 01/05/00; full list of members (10 pages)
2 May 2000Full accounts made up to 31 December 1999 (6 pages)
2 May 2000Full accounts made up to 31 December 1999 (6 pages)
14 May 1999Return made up to 01/05/99; change of members (6 pages)
14 May 1999Return made up to 01/05/99; change of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (6 pages)
31 May 1998Return made up to 01/05/98; change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
31 May 1998Return made up to 01/05/98; change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
31 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/05/97
(6 pages)
31 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/05/97
(6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
21 May 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1972Incorporation (11 pages)
17 April 1972Incorporation (11 pages)