Company NameClonboy Limited
DirectorsOlga Victorovna Freely and Philip Thomas Freely
Company StatusActive
Company Number01252904
CategoryPrivate Limited Company
Incorporation Date1 April 1976(48 years ago)
Previous NameTafway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Olga Victorovna Freely
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cunningham Park
Harrow
Middlesex
HA1 4QJ
Director NameMr Philip Thomas Freely
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cunningham Park
Harrow
Middlesex
HA1 4QJ
Secretary NameOlga Victorovna Freely
StatusCurrent
Appointed30 June 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address46 Cunningham Park
Harrow
Middlesex
HA1 4IJ
Director NameThe Rev Fr Gerald Michael Freely
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 November 2013)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address6 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMargherita Freely
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressEgerton
Mount Park Road
Harrow
Middlesex
HA1 7JS
Secretary NameMargherita Freely
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressEgerton
Mount Park Road
Harrow
Middlesex
HA1 7JS
Director NameMr Patrick Andrew Freely
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary NameMr Patrick Andrew Freely
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameMr Paul Damian McCarthy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(25 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock
Bull Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RU
Director NameMiss Helen Therese Freely
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2014(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Buttermere Court Boundary Road
St John's Wood
London
NW8 6NR

Location

Registered AddressHb Accountants Unit 28 Plumpton House
Plumpton Road
Hoddesdon
Herts
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Olga Freely
40.00%
Ordinary A
10k at £1Philip Freely
40.00%
Ordinary A
5k at £1Olga Freely
20.00%
Ordinary B

Financials

Year2014
Net Worth£98,304
Cash£101,323
Current Liabilities£52,675

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

23 July 1976Delivered on: 28 July 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Clonboy", ridgemead road, englefield green, surrey.
Outstanding

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 November 2020Registered office address changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Registered office address changed from 109 Old Street London EC1V 9JR to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 109 Old Street London EC1V 9JR to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 15 October 2015 (1 page)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(6 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(6 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 25,000
(6 pages)
29 July 2015Termination of appointment of Helen Therese Freely as a director on 30 June 2015 (2 pages)
29 July 2015Termination of appointment of Patrick Andrew Freely as a director on 30 June 2015 (2 pages)
29 July 2015Termination of appointment of Paul Damian Mccarthy as a director on 30 June 2015 (2 pages)
29 July 2015Termination of appointment of Helen Therese Freely as a director on 30 June 2015 (2 pages)
29 July 2015Termination of appointment of Patrick Andrew Freely as a director on 30 June 2015 (2 pages)
29 July 2015Termination of appointment of Paul Damian Mccarthy as a director on 30 June 2015 (2 pages)
13 July 2015Appointment of Olga Victorovna Freely as a secretary on 30 June 2015 (3 pages)
13 July 2015Appointment of Olga Victorovna Freely as a secretary on 30 June 2015 (3 pages)
13 July 2015Appointment of Olga Victorovna Freely as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Olga Victorovna Freely as a director on 30 June 2015 (3 pages)
13 July 2015Termination of appointment of Patrick Andrew Freely as a secretary on 30 June 2015 (2 pages)
13 July 2015Appointment of Philip Thomas Freely as a director on 30 June 2015 (3 pages)
13 July 2015Termination of appointment of Patrick Andrew Freely as a secretary on 30 June 2015 (2 pages)
13 July 2015Appointment of Philip Thomas Freely as a director on 30 June 2015 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 25,000
(7 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 25,000
(7 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 25,000
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Termination of appointment of Gerald Freely as a director (4 pages)
19 February 2014Termination of appointment of Gerald Freely as a director (4 pages)
11 February 2014Appointment of Ms Helen Therese Freely as a director (3 pages)
11 February 2014Appointment of Ms Helen Therese Freely as a director (3 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 25,000
(7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2009Return made up to 02/10/08; full list of members (10 pages)
31 January 2009Return made up to 02/10/08; full list of members (10 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008£ ic 50000/25000 07/01/08 £ sr 25000@1=25000 (1 page)
19 February 2008£ ic 50000/25000 07/01/08 £ sr 25000@1=25000 (1 page)
16 October 2007Return made up to 02/10/07; no change of members (7 pages)
16 October 2007Return made up to 02/10/07; no change of members (7 pages)
31 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2006Return made up to 02/10/06; full list of members (8 pages)
10 October 2006Return made up to 02/10/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 September 2005Return made up to 02/10/05; full list of members (8 pages)
23 September 2005Return made up to 02/10/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 September 2004Return made up to 02/10/04; full list of members (8 pages)
22 September 2004Return made up to 02/10/04; full list of members (8 pages)
14 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2003Ad 31/10/03--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2003Ad 31/10/03--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Ad 07/10/02--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
14 October 2002Ad 07/10/02--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 November 2001Return made up to 02/10/01; full list of members (8 pages)
8 November 2001Return made up to 02/10/01; full list of members (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 17/05/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 17/05/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
16 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
19 January 2001Accounting reference date extended from 25/04/00 to 31/08/00 (1 page)
19 January 2001Accounting reference date extended from 25/04/00 to 31/08/00 (1 page)
19 January 2001Return made up to 02/10/00; full list of members (6 pages)
19 January 2001Return made up to 02/10/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 25 April 1999 (3 pages)
31 March 2000Accounts for a small company made up to 25 April 1999 (3 pages)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
15 December 1998Accounts for a small company made up to 25 April 1998 (3 pages)
15 December 1998Return made up to 02/10/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 25 April 1998 (3 pages)
15 December 1998Return made up to 02/10/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 25 April 1997 (3 pages)
20 February 1998Accounts for a small company made up to 25 April 1997 (3 pages)
16 October 1997Return made up to 02/10/97; no change of members (4 pages)
16 October 1997Return made up to 02/10/97; no change of members (4 pages)
30 January 1997Full accounts made up to 25 April 1996 (5 pages)
30 January 1997Full accounts made up to 25 April 1996 (5 pages)
29 November 1996Return made up to 02/10/96; no change of members (4 pages)
29 November 1996Return made up to 02/10/96; no change of members (4 pages)
14 February 1996Full accounts made up to 25 April 1995 (4 pages)
14 February 1996Full accounts made up to 25 April 1995 (4 pages)
4 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)