Company NameFRYS Properties Limited,
Company StatusActive
Company Number00523416
CategoryPrivate Limited Company
Incorporation Date17 September 1953(70 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian David Mann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Adrian David Mann
NationalityBritish
StatusCurrent
Appointed22 April 1994(40 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMiss Lucinda Anne Fry
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2000(46 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Amanda Hope Holloway
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2000(46 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Hope Alfreda Fry
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(38 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 1998)
RoleCompany Director
Correspondence Address11 Campbell Court
Dorking Road
Leatherhead
Surrey
KT22 8HS
Director NameMr Ian Walter Fry
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(38 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMrs Hope Alfreda Fry
NationalityBritish
StatusResigned
Appointed10 December 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address11 Campbell Court
Dorking Road
Leatherhead
Surrey
KT22 8HS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.8m at £0.01Trustees Of Fry Family Trust
68.18%
Ordinary B
920k at £0.01Trustees Of I.w. Fry Settlement
16.73%
Ordinary B
820k at £0.01Ian Walter Fry
14.91%
Ordinary B
4.8k at £0.01Trustees Of I.w. Fry Settlement
0.09%
Ordinary A
1.3k at £0.01A.h. Holloway
0.02%
Ordinary A
1.3k at £0.01J.c. Mann
0.02%
Ordinary A
1.3k at £0.01L.a. Fry
0.02%
Ordinary A
1.3k at £0.01R.w. Fry
0.02%
Ordinary A

Financials

Year2014
Turnover£1,049,581
Net Worth£18,202,364
Cash£1,271,871
Current Liabilities£930,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 12A union st. Southwark SE & all fixtures.
Fully Satisfied
11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 union st. Southwark SE & all fixtures.
Fully Satisfied
11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 10 union st. Southwark & all fixtures.
Fully Satisfied
11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at: 53, 55 & 57 union st southwark SE & all fixtures.
Fully Satisfied
11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at hampton road, croydon together with all fixtures.
Fully Satisfied
14 June 1967Delivered on: 22 June 1967
Satisfied on: 17 March 1992
Persons entitled: Glyn Mills & Co

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excelda house, 1/2 tennis street, london S.E. 1. (see doc 33 for details).
Fully Satisfied
30 June 1989Delivered on: 6 December 1989
Satisfied on: 28 December 1996
Persons entitled: Ian Walter Fry

Classification: Legal charge registered pursuant to an order of court dated 24 november 1989
Secured details: £100,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings on south of byers lane, godstone, surrey t/n sy 234372.
Fully Satisfied
20 December 1988Delivered on: 28 December 1988
Satisfied on: 10 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
3 April 1980Delivered on: 16 April 1980
Satisfied on: 24 January 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being quarry mills, quarry road, godstone, surrey together with all fixtures etc. title no. Sy 68935.
Fully Satisfied
12 March 1980Delivered on: 19 March 1980
Satisfied on: 24 January 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being quarry mills, quarry road godstone surrey together with all fixtures whatsoever title no. Sy 68935.
Fully Satisfied
29 December 1972Delivered on: 4 January 1973
Satisfied on: 26 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Delphi house old shoreham road, hove, sussex together with all fixtures.
Fully Satisfied
11 March 1971Delivered on: 16 March 1971
Satisfied on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 union street, southwark SE & all fixtures.
Fully Satisfied
14 June 1967Delivered on: 20 June 1967
Satisfied on: 17 March 1992
Persons entitled: Glyn Mills & Co

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 44 borough high street, london S.E.1 title no. 246359 land at 46 borough high street, london S.E.1. title no 362288 land at 48 borough high street, london S.E.1. title no. Ln 115698.
Fully Satisfied
18 July 1970Delivered on: 4 August 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any monies payable under a guarantee dated 8TH july, 1970 for £100,000 securing the account and liabilities of walter S. fry LTD.
Particulars: Freehold lands & premises warehouse, "excelda house" 1/2, tennis street, borough high street, london, S.E.1 together with all fixtures.
Outstanding
13 March 2020Delivered on: 16 March 2020
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The premises at spindrift, upper castle road, st mawes, truro TR2 5BZ, registered at hm land registry under title number CL195763.
Outstanding
14 June 1967Delivered on: 22 June 1967
Persons entitled: Glyn Mills & Co

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land @ delphi house, old shoreham rd, hove, sussex title no sx 69010.
Outstanding
20 September 2016Delivered on: 20 September 2016
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: 2-3 pydar street, truro, cornwall TR1 2AR. Title number CL102374.
Outstanding
1 October 1992Delivered on: 3 October 1992
Persons entitled:
Ian Walter Fry
Hope Alfreda Fry

Classification: Legal charge
Secured details: £325,000 due from the company to the chargee.
Particulars: F/H property "menteith", the ridge, woodcote park, epsom, surrey t/no.sy 134737.
Outstanding
19 December 1977Delivered on: 29 December 1977
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 80, borough high street, southwark title no 238219 together with all fixtures (see doc M59).
Outstanding
19 December 1977Delivered on: 29 December 1977
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 78, borough high street southwark title no ln 146750 together with all fixtures (see doc M58).
Outstanding

Filing History

24 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
16 March 2020Registration of charge 005234160020, created on 13 March 2020 (9 pages)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
7 August 2019Change of details for Gordon Spinks as a person with significant control on 16 July 2019 (2 pages)
21 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
14 December 2017Director's details changed for Mrs Amanda Hope Holloway on 10 December 2017 (2 pages)
14 December 2017Director's details changed for Mrs Amanda Hope Holloway on 10 December 2017 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (10 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (10 pages)
21 December 2016Director's details changed for Mr Adrian David Mann on 1 March 2012 (2 pages)
21 December 2016Director's details changed for Mr Adrian David Mann on 1 March 2012 (2 pages)
20 September 2016Registration of charge 005234160019, created on 20 September 2016 (12 pages)
20 September 2016Registration of charge 005234160019, created on 20 September 2016 (12 pages)
14 September 2016Satisfaction of charge 18 in full (1 page)
14 September 2016Satisfaction of charge 12 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
14 September 2016Satisfaction of charge 18 in full (1 page)
14 September 2016Satisfaction of charge 2 in full (1 page)
14 September 2016Satisfaction of charge 12 in full (1 page)
14 September 2016Satisfaction of charge 2 in full (1 page)
14 September 2016Satisfaction of charge 13 in full (1 page)
14 September 2016Satisfaction of charge 13 in full (1 page)
14 September 2016Satisfaction of charge 4 in full (1 page)
13 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 55,000
(6 pages)
23 December 2015Termination of appointment of Ian Walter Fry as a director on 3 November 2015 (1 page)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 55,000
(6 pages)
23 December 2015Termination of appointment of Ian Walter Fry as a director on 3 November 2015 (1 page)
2 October 2015Sub-division of shares on 10 August 2015 (5 pages)
2 October 2015Sub-division of shares on 10 August 2015 (5 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 55,000
(6 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 55,000
(6 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 55,000
(6 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 55,000
(6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 31 March 2010 (12 pages)
29 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 December 2009Director's details changed for Mrs Amanda Hope Holloway on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Ian Walter Fry on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Amanda Hope Holloway on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
17 December 2009Secretary's details changed for Mr Adrian David Mann on 10 December 2009 (1 page)
17 December 2009Director's details changed for Miss Lucinda Anne Fry on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
17 December 2009Secretary's details changed for Mr Adrian David Mann on 10 December 2009 (1 page)
17 December 2009Director's details changed for Miss Lucinda Anne Fry on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Ian Walter Fry on 10 December 2009 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 April 2009Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page)
19 December 2008Director's change of particulars / amanda holloway / 02/06/2008 (1 page)
19 December 2008Return made up to 10/12/08; full list of members (6 pages)
19 December 2008Director's change of particulars / amanda holloway / 02/06/2008 (1 page)
19 December 2008Return made up to 10/12/08; full list of members (6 pages)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
9 October 2008Registered office changed on 09/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
9 October 2008Registered office changed on 09/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (4 pages)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
2 January 2007Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2007Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2006Full accounts made up to 31 March 2006 (13 pages)
30 November 2006Full accounts made up to 31 March 2006 (13 pages)
20 March 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(10 pages)
20 March 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(10 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
4 January 2005Return made up to 10/12/04; full list of members (10 pages)
4 January 2005Return made up to 10/12/04; full list of members (10 pages)
9 March 2004Full accounts made up to 31 March 2003 (13 pages)
9 March 2004Full accounts made up to 31 March 2003 (13 pages)
9 December 2003Return made up to 10/12/03; full list of members (10 pages)
9 December 2003Return made up to 10/12/03; full list of members (10 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Return made up to 10/12/02; full list of members (10 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
11 December 2002Return made up to 10/12/02; full list of members (10 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
21 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 January 2002Full accounts made up to 31 March 2001 (16 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(9 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(9 pages)
26 January 2001Full accounts made up to 31 March 2000 (19 pages)
26 January 2001Full accounts made up to 31 March 2000 (19 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Return made up to 10/12/00; full list of members (9 pages)
16 January 2001Return made up to 10/12/00; full list of members (9 pages)
12 June 2000Registered office changed on 12/06/00 from: rotherwick house p o box 900 3 thomas more street london E1 9YX (1 page)
12 June 2000Registered office changed on 12/06/00 from: rotherwick house p o box 900 3 thomas more street london E1 9YX (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
16 December 1999Full accounts made up to 31 March 1999 (14 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 10/12/98; change of members (6 pages)
11 January 1999Return made up to 10/12/98; change of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
22 January 1998Return made up to 10/12/97; no change of members (5 pages)
22 January 1998Return made up to 10/12/97; no change of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (20 pages)
31 January 1997Full accounts made up to 31 March 1996 (20 pages)
9 January 1997Return made up to 10/12/96; full list of members (7 pages)
9 January 1997Return made up to 10/12/96; full list of members (7 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Registered office changed on 03/09/96 from: quarry mill road, godstone, surrey. RH9 8DX (1 page)
3 September 1996Registered office changed on 03/09/96 from: quarry mill road, godstone, surrey. RH9 8DX (1 page)
12 January 1996Return made up to 10/12/95; no change of members (7 pages)
12 January 1996Return made up to 10/12/95; no change of members (7 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
9 August 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
7 September 1953Incorporation (15 pages)
7 September 1953Incorporation (15 pages)