Company NameFriarnoll Limited
DirectorGraham James Dormer
Company StatusActive
Company Number01351314
CategoryPrivate Limited Company
Incorporation Date3 February 1978(46 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham James Dormer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(29 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Karen Dormer
StatusCurrent
Appointed16 June 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameJames Philip Dormer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameMrs Lesley Dormer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Secretary NameMrs Lesley Dormer
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Contact

Websitecolonnademetal.com
Email address[email protected]

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

99 at £1Contemporary Metalware LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£186,019
Cash£149,684
Current Liabilities£85,168

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

28 March 2008Delivered on: 8 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 1995Delivered on: 10 March 1995
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

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
18 May 2023Change of details for Contemporary Metalware Limited as a person with significant control on 18 May 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
6 January 2023Confirmation statement made on 30 October 2022 with no updates (3 pages)
19 May 2022Satisfaction of charge 1 in full (1 page)
10 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
4 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
14 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 June 2017Appointment of Mrs Karen Dormer as a secretary on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Karen Dormer as a secretary on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Lesley Dormer as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Lesley Dormer as a secretary on 16 June 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(3 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(3 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
31 January 2012Termination of appointment of James Dormer as a director (2 pages)
31 January 2012Termination of appointment of Lesley Dormer as a director (2 pages)
31 January 2012Termination of appointment of Lesley Dormer as a director (2 pages)
31 January 2012Termination of appointment of James Dormer as a director (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Director's details changed for Graham James Dormer on 30 October 2009 (2 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for James Philip Dormer on 30 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Lesley Dormer on 30 October 2009 (2 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for James Philip Dormer on 30 October 2009 (2 pages)
22 December 2009Secretary's details changed for Mrs Lesley Dormer on 30 October 2009 (1 page)
22 December 2009Director's details changed for Mrs Lesley Dormer on 30 October 2009 (2 pages)
22 December 2009Secretary's details changed for Mrs Lesley Dormer on 30 October 2009 (1 page)
22 December 2009Director's details changed for Graham James Dormer on 30 October 2009 (2 pages)
16 December 2008Return made up to 30/10/08; full list of members (4 pages)
16 December 2008Return made up to 30/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 December 2007Return made up to 30/10/07; no change of members (7 pages)
13 December 2007Return made up to 30/10/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
20 November 2006Return made up to 30/10/06; full list of members (7 pages)
20 November 2006Return made up to 30/10/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Registered office changed on 01/12/04 from: cloud 9 park road tring hertfordshire HP23 4EL (1 page)
1 December 2004Registered office changed on 01/12/04 from: cloud 9 park road tring hertfordshire HP23 4EL (1 page)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: caldecote, hillfield lane south, bushey heath, herts. WD2 3RQ. (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: caldecote, hillfield lane south, bushey heath, herts. WD2 3RQ. (1 page)
21 May 2004Director's particulars changed (1 page)
13 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 December 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 January 2002Return made up to 30/10/01; full list of members (6 pages)
9 January 2002Return made up to 30/10/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1998Return made up to 30/10/98; full list of members (6 pages)
19 November 1998Return made up to 30/10/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1997Return made up to 30/10/97; no change of members (4 pages)
9 December 1997Return made up to 30/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 February 1997Return made up to 30/10/96; no change of members (4 pages)
3 February 1997Return made up to 30/10/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
3 November 1995Return made up to 30/10/95; full list of members (12 pages)
3 November 1995Return made up to 30/10/95; full list of members (12 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
17 August 1985Accounts made up to 30 April 1984 (5 pages)
17 August 1985Accounts made up to 30 April 1984 (5 pages)
9 February 1983Accounts made up to 30 April 1982 (4 pages)
9 February 1983Accounts made up to 30 April 1982 (4 pages)
14 April 1982Accounts made up to 30 April 1980 (3 pages)
14 April 1982Accounts made up to 30 April 1980 (3 pages)