Company NameFriar Developments Limited
Company StatusDissolved
Company Number02156399
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date16 April 2024 (1 week, 5 days ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Friar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 16 April 2024)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHays Shaw Cudham Lane South
Knockholt
Sevenoaks
Kent
TN14 7PA
Director NameMrs Sandra Dawn Friar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 16 April 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHays Shaw Cudham Lane South
Knockholt
Sevenoaks
Kent
TN14 7PA
Secretary NameMrs Sandra Dawn Friar
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Shaw Cudham Lane South
Knockholt
Sevenoaks
Kent
TN14 7PA

Contact

Websiteharry-friar.co.uk
Telephone01689 873124
Telephone regionOrpington

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Harry Friar
50.00%
Ordinary
1 at £1Mrs Sandra Friar
50.00%
Ordinary

Financials

Year2014
Net Worth£237,323
Current Liabilities£35,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 March 1995Delivered on: 23 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of town court lane, petts wood, orpington, kent t/no: SGL560407 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 November 1990Delivered on: 30 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 property on the north east side of northlands avenue orpington l/borough of bromley k/a no 71 northlands avenue and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1989Delivered on: 2 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lezayre road and at the near of nos 43 & 45 high street green street green in the l/b of bromley and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 22 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining number 11 hever avenue,west kingsdown kent and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 22 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining number 13 hever avenue,west kingsdown,kent.and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 January 2024Application to strike the company off the register (3 pages)
31 March 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
27 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 July 2019 (4 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 November 2016Registered office address changed from 4 Goodmead Road, Orpington Kent BR6 0HX to C/O Keith Withall & Co. Ltd Downe House 303 High Street Orpington Kent BR6 0NN on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 4 Goodmead Road, Orpington Kent BR6 0HX to C/O Keith Withall & Co. Ltd Downe House 303 High Street Orpington Kent BR6 0NN on 1 November 2016 (1 page)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
20 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
20 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 January 2010Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (12 pages)
30 March 2001Full accounts made up to 31 July 2000 (12 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 July 1999 (12 pages)
19 April 2000Full accounts made up to 31 July 1999 (12 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 July 1998 (12 pages)
17 April 1999Full accounts made up to 31 July 1998 (12 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (12 pages)
20 April 1998Full accounts made up to 31 July 1997 (12 pages)
10 April 1997Full accounts made up to 31 July 1996 (12 pages)
10 April 1997Full accounts made up to 31 July 1996 (12 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 July 1995 (12 pages)
17 May 1996Full accounts made up to 31 July 1995 (12 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
21 August 1987Incorporation (14 pages)
21 August 1987Incorporation (14 pages)