London
EC4V 6BJ
Secretary Name | Mr Albert Colin Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 April 2017) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Albert Colin Parker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 February 2006) |
Role | Builder |
Correspondence Address | Oldegate Spurlands End Road Great Kingshill High Wycombe Buckinghamshire HP15 6JA |
Director Name | Julian Colin Parker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 82 Windmill Lane Widmer End High Wycombe Buckinghamshire HP15 6AU |
Director Name | Mr Peter David Thomas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Financial Director |
Correspondence Address | Cimona 2 The Willows Amersham Buckinghamshire HP6 5NT |
Secretary Name | Mr Peter David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Cimona 2 The Willows Amersham Buckinghamshire HP6 5NT |
Secretary Name | Julian Colin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 82 Windmill Lane Widmer End High Wycombe Buckinghamshire HP15 6AU |
Website | www.friarhomes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01494 578505 |
Telephone region | High Wycombe |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £176,941 |
Cash | £171,074 |
Current Liabilities | £5,064 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (10 pages) |
23 April 2015 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 April 2015 (2 pages) |
22 April 2015 | Declaration of solvency (3 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 February 2014 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Julian Colin Parker on 8 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Julian Colin Parker on 8 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Julian Colin Parker on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Julian Colin Parker on 8 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Albert Colin Parker on 8 March 2010 (1 page) |
16 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Mr Albert Colin Parker on 8 March 2010 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 31 dashwood avenue high wycombe bucks. HP12 3DZ (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members
|
19 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members
|
24 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members
|
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
24 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1998 | Particulars of mortgage/charge (9 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
17 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
23 March 1995 | Return made up to 08/03/95; no change of members
|
9 May 1991 | Memorandum and Articles of Association (6 pages) |
9 May 1991 | Resolutions
|