London
WC2A 1LS
Secretary Name | Mr Adrian David Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(40 years, 7 months after company formation) |
Appointment Duration | 30 years |
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 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2000(46 years, 7 months after company formation) |
Appointment Duration | 24 years |
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 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2000(46 years, 7 months after company formation) |
Appointment Duration | 24 years |
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 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(38 years, 3 months 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(38 years, 3 months 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(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 1994) |
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 |
3.8m at £0.01 | Trustees Of Fry Family Trust 68.18% Ordinary B |
---|---|
920k at £0.01 | Trustees Of I.w. Fry Settlement 16.73% Ordinary B |
820k at £0.01 | Ian Walter Fry 14.91% Ordinary B |
4.8k at £0.01 | Trustees Of I.w. Fry Settlement 0.09% Ordinary A |
1.3k at £0.01 | A.h. Holloway 0.02% Ordinary A |
1.3k at £0.01 | J.c. Mann 0.02% Ordinary A |
1.3k at £0.01 | L.a. Fry 0.02% Ordinary A |
1.3k at £0.01 | R.w. Fry 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,049,581 |
Net Worth | £18,202,364 |
Cash | £1,271,871 |
Current Liabilities | £930,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
11 March 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 1970 | Delivered 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 2020 | Delivered 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 1967 | Delivered 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 2016 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
24 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
16 March 2020 | Registration of charge 005234160020, created on 13 March 2020 (9 pages) |
24 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
7 August 2019 | Change of details for Gordon Spinks as a person with significant control on 16 July 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
14 December 2017 | Director's details changed for Mrs Amanda Hope Holloway on 10 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrs Amanda Hope Holloway on 10 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (10 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (10 pages) |
21 December 2016 | Director's details changed for Mr Adrian David Mann on 1 March 2012 (2 pages) |
21 December 2016 | Director's details changed for Mr Adrian David Mann on 1 March 2012 (2 pages) |
20 September 2016 | Registration of charge 005234160019, created on 20 September 2016 (12 pages) |
20 September 2016 | Registration of charge 005234160019, created on 20 September 2016 (12 pages) |
14 September 2016 | Satisfaction of charge 18 in full (1 page) |
14 September 2016 | Satisfaction of charge 12 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
14 September 2016 | Satisfaction of charge 18 in full (1 page) |
14 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 September 2016 | Satisfaction of charge 12 in full (1 page) |
14 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 September 2016 | Satisfaction of charge 13 in full (1 page) |
14 September 2016 | Satisfaction of charge 13 in full (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (1 page) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Ian Walter Fry as a director on 3 November 2015 (1 page) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Ian Walter Fry as a director on 3 November 2015 (1 page) |
2 October 2015 | Sub-division of shares on 10 August 2015 (5 pages) |
2 October 2015 | Sub-division of shares on 10 August 2015 (5 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
14 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 December 2009 | Director's details changed for Mrs Amanda Hope Holloway on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Ian Walter Fry on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Amanda Hope Holloway on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Secretary's details changed for Mr Adrian David Mann on 10 December 2009 (1 page) |
17 December 2009 | Director's details changed for Miss Lucinda Anne Fry on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Secretary's details changed for Mr Adrian David Mann on 10 December 2009 (1 page) |
17 December 2009 | Director's details changed for Miss Lucinda Anne Fry on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Ian Walter Fry on 10 December 2009 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
19 December 2008 | Director's change of particulars / amanda holloway / 02/06/2008 (1 page) |
19 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
19 December 2008 | Director's change of particulars / amanda holloway / 02/06/2008 (1 page) |
19 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 January 2007 | Return made up to 10/12/06; full list of members
|
2 January 2007 | Return made up to 10/12/06; full list of members
|
30 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 March 2006 | Return made up to 10/12/05; full list of members
|
20 March 2006 | Return made up to 10/12/05; full list of members
|
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Return made up to 10/12/02; full list of members (10 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 December 2002 | Return made up to 10/12/02; full list of members (10 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members
|
17 December 2001 | Return made up to 10/12/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 10/12/00; full list of members (9 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rotherwick house p o box 900 3 thomas more street london E1 9YX (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: rotherwick house p o box 900 3 thomas more street london E1 9YX (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 10/12/99; full list of members
|
17 January 2000 | Return made up to 10/12/99; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 10/12/98; change of members (6 pages) |
11 January 1999 | Return made up to 10/12/98; change of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1998 | Return made up to 10/12/97; no change of members (5 pages) |
22 January 1998 | Return made up to 10/12/97; no change of members (5 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
9 January 1997 | Return made up to 10/12/96; full list of members (7 pages) |
9 January 1997 | Return made up to 10/12/96; full list of members (7 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: quarry mill road, godstone, surrey. RH9 8DX (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: quarry mill road, godstone, surrey. RH9 8DX (1 page) |
12 January 1996 | Return made up to 10/12/95; no change of members (7 pages) |
12 January 1996 | Return made up to 10/12/95; no change of members (7 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|
9 August 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
9 August 1986 | Group of companies' accounts made up to 31 March 1986 (15 pages) |
7 September 1953 | Incorporation (15 pages) |
7 September 1953 | Incorporation (15 pages) |