Company NameFryfare Limited
DirectorRichard Pope
Company StatusActive
Company Number01983001
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Pope
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Village Court 6-12 Eden Road
Walthamstow
London
E17 9TA
Secretary NameMr Roderick John Spencer Owen
StatusCurrent
Appointed05 February 2011(25 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressMonkville House Monkville Avenue
London
NW11 0AH
Director NameMiss Susan Caroline Ann Rowed
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressFlat 4 Village Court
6-12 Eden Road Walthamstow
London
E17 9TA
Secretary NameNichola Jayne Bradbury
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address21 Pine View Road
Verwood
Dorset
BH31 6LQ
Secretary NameMr Richard Gordon Smith
NationalityBritish
StatusResigned
Appointed05 June 2000(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Wathen Road
Dorking
Surrey
RH4 1JU
Director NameSusan Catherine Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(14 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 April 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address7 Wathen Road
Dorking
Surrey
RH4 1JU
Director NameMr Nicholas John Greenshields
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2016)
RoleActor/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6-12 Eden Road
London
E17 9JT

Location

Registered AddressMonkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cliff Bateman
14.29%
Ordinary
1 at £1Nicholas John Greenshields & Zoe Marie Styles
14.29%
Ordinary
1 at £1Richard Pope
14.29%
Ordinary
1 at £1Roderick Owen
14.29%
Ordinary
1 at £1Sandra Alao
14.29%
Ordinary
1 at £1Stephen Lowe
14.29%
Ordinary
1 at £1Susan Catherine Smith
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

11 February 2021Registered office address changed from C/O R J S Owen 33 Sedley Rise Loughton Essex IG10 1LS to Monkville House Monkville Avenue London NW11 0AH on 11 February 2021 (1 page)
31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Termination of appointment of Nicholas John Greenshields as a director on 27 May 2016 (1 page)
13 March 2017Termination of appointment of Nicholas John Greenshields as a director on 27 May 2016 (1 page)
3 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
(6 pages)
3 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
(6 pages)
3 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(6 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(6 pages)
26 April 2015Termination of appointment of Susan Catherine Smith as a director on 19 April 2015 (1 page)
26 April 2015Termination of appointment of Susan Catherine Smith as a director on 19 April 2015 (1 page)
20 April 2015Appointment of Mr Nicholas John Greenshields as a director on 19 April 2015 (2 pages)
20 April 2015Appointment of Mr Nicholas John Greenshields as a director on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Susan Catherine Smith as a director on 19 April 2015 (1 page)
19 April 2015Termination of appointment of Susan Catherine Smith as a director on 19 April 2015 (1 page)
3 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 7
(6 pages)
13 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 7
(6 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
31 March 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register inspection address has been changed (1 page)
4 April 2011Registered office address changed from , C/O Steve Lowe, Flat 5 6-12 Eden Road, London, E17 9JT, United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , C/O Steve Lowe, Flat 5 6-12 Eden Road, London, E17 9JT, United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from , C/O Steve Lowe, Flat 5 6-12 Eden Road, London, E17 9JT, United Kingdom on 4 April 2011 (1 page)
15 February 2011Appointment of Mr Roderick John Spencer Owen as a secretary (1 page)
15 February 2011Registered office address changed from , 7 Wathen Road, Dorking, Surrey, RH4 1JU on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Roderick John Spencer Owen as a secretary (1 page)
15 February 2011Registered office address changed from , 7 Wathen Road, Dorking, Surrey, RH4 1JU on 15 February 2011 (1 page)
14 February 2011Termination of appointment of Richard Smith as a secretary (1 page)
14 February 2011Termination of appointment of Richard Smith as a secretary (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 April 2010Director's details changed for Richard Pope on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Termination of appointment of Susan Rowed as a director (1 page)
20 April 2010Director's details changed for Richard Pope on 31 March 2010 (2 pages)
20 April 2010Termination of appointment of Susan Rowed as a director (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 May 2009Return made up to 31/03/09; full list of members (5 pages)
8 May 2009Return made up to 31/03/09; full list of members (5 pages)
14 May 2008Return made up to 31/03/08; full list of members (5 pages)
14 May 2008Return made up to 31/03/08; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (4 pages)
27 April 2006Return made up to 31/03/06; full list of members (4 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 31/03/05; full list of members (4 pages)
6 May 2005Return made up to 31/03/05; full list of members (4 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 31/03/04; full list of members (9 pages)
30 March 2004Return made up to 31/03/04; full list of members (9 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2001Return made up to 31/03/01; full list of members (7 pages)
29 July 2001Return made up to 31/03/01; full list of members (7 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: flat 6, 6-12 eden road, walthamstow, london E17 9JT (1 page)
18 August 2000Return made up to 31/03/98; full list of members (6 pages)
18 August 2000Return made up to 31/03/00; no change of members (4 pages)
18 August 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 1997 (1 page)
18 August 2000Registered office changed on 18/08/00 from: flat 6, 6-12 eden road, walthamstow, london E17 9JT (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 1997 (1 page)
18 August 2000Return made up to 31/03/98; full list of members (6 pages)
18 August 2000Return made up to 31/03/99; no change of members (4 pages)
18 August 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Return made up to 31/03/00; no change of members (4 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 August 2000Return made up to 31/03/99; no change of members (4 pages)
18 August 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
17 August 2000Restoration by order of the court (2 pages)
17 August 2000Restoration by order of the court (2 pages)
12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 June 1996Return made up to 31/03/96; no change of members (4 pages)
8 June 1996Return made up to 31/03/96; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
17 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
28 March 1994Return made up to 31/03/94; full list of members (6 pages)
28 March 1994Return made up to 31/03/94; full list of members (6 pages)
8 April 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
8 April 1993Return made up to 31/03/93; no change of members (4 pages)
8 April 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
8 April 1993Return made up to 31/03/93; no change of members (4 pages)
1 May 1992Return made up to 31/03/92; no change of members (4 pages)
1 May 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
1 May 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
1 May 1992Return made up to 31/03/92; no change of members (4 pages)
27 April 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
27 April 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
11 September 1991Return made up to 31/03/91; full list of members (7 pages)
11 September 1991Return made up to 31/03/91; full list of members (7 pages)
31 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1991Return made up to 31/03/90; no change of members (6 pages)
31 May 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
31 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
31 May 1991Return made up to 31/03/90; no change of members (6 pages)
7 August 1989Registered office changed on 07/08/89 from: 14 browning road, leytonstone, london, E11 3AR (1 page)
7 August 1989Registered office changed on 07/08/89 from: 14 browning road, leytonstone, london, E11 3AR (1 page)
10 April 1989Director resigned;new director appointed (2 pages)
10 April 1989Director resigned;new director appointed (2 pages)
6 March 1989Full accounts made up to 31 December 1986 (6 pages)
6 March 1989Full accounts made up to 31 December 1986 (6 pages)
2 March 1989Accounting reference date shortened from 31/12 to 31/03 (1 page)
2 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
2 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
2 March 1989Accounting reference date shortened from 31/12 to 31/03 (1 page)
16 February 1989Return made up to 31/12/86; full list of members (4 pages)
16 February 1989Return made up to 31/12/86; full list of members (4 pages)
4 February 1989Return made up to 31/03/88; full list of members (4 pages)
4 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1989Return made up to 31/03/88; full list of members (4 pages)
3 October 1988First gazette (1 page)
3 October 1988First gazette (1 page)
28 September 1987Secretary resigned;new secretary appointed (4 pages)
28 September 1987Secretary resigned;new secretary appointed (4 pages)
27 August 1987Secretary resigned;new secretary appointed (4 pages)
27 August 1987Secretary resigned;new secretary appointed (4 pages)
1 June 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 June 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 May 1986Registered office changed on 17/05/86 from: epworth house, 25/35 city road, london, EC1Y 1AA (1 page)
17 May 1986Registered office changed on 17/05/86 from: epworth house, 25/35 city road, london, EC1Y 1AA (1 page)
25 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 January 1986Incorporation (16 pages)
28 January 1986Incorporation (16 pages)
28 January 1986Certificate of incorporation (1 page)
28 January 1986Certificate of incorporation (1 page)
1 November 1985Share capital/value on formation (1 page)
1 November 1985Share capital/value on formation (1 page)