London
WC2A 1LS
Secretary Name | Mr Adrian David Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(75 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Miss Lucinda Anne Fry |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 November 2015(92 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Amanda Hope Holloway |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 November 2015(92 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Hope Alfreda Fry |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | 11 Campbell Court Dorking Road Leatherhead Surrey KT22 8HS |
Director Name | Mr Ian Walter Fry |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mrs Hope Alfreda Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | 11 Campbell Court Dorking Road Leatherhead Surrey KT22 8HS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
24k at £1 | Fry's Properties LTD 96.00% Ordinary |
---|---|
1000 at £1 | Fry's Properties LTD 4.00% Preference |
1 at £1 | I.w. Fry 0.00% Ordinary |
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 August 1989 | Delivered on: 6 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 November 2017 | Director's details changed for Mr Adrian David Mann on 1 March 2012 (2 pages) |
9 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 December 2015 | Appointment of Mrs Amanda Hope Holloway as a director on 3 November 2015 (2 pages) |
21 December 2015 | Appointment of Miss Lucinda Anne Fry as a director on 3 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Ian Walter Fry as a director on 3 November 2015 (1 page) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Mr Adrian David Mann on 11 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Ian Walter Fry on 11 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Adrian David Mann on 11 December 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
19 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from p o box 900 rotherwick house 3 thomas more street london E1W 1YZ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
10 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members
|
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members
|
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Return made up to 10/12/01; full list of members
|
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rotherwick house po box 900 3 thomas more street london E1 9YX (1 page) |
17 January 2000 | Return made up to 10/12/99; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 January 1999 | New secretary appointed;new director appointed (3 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: quary mills road godstone surrey RH9 8DX (1 page) |
9 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
12 January 1996 | Return made up to 10/12/95; no change of members (6 pages) |
21 November 1923 | Incorporation (22 pages) |