Knockholt
Sevenoaks
Kent
TN14 7PA
Director Name | Mrs Sandra Dawn Friar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 16 April 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hays Shaw Cudham Lane South Knockholt Sevenoaks Kent TN14 7PA |
Secretary Name | Mrs Sandra Dawn Friar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Shaw Cudham Lane South Knockholt Sevenoaks Kent TN14 7PA |
Website | harry-friar.co.uk |
---|---|
Telephone | 01689 873124 |
Telephone region | Orpington |
Registered Address | Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Harry Friar 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Friar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,323 |
Current Liabilities | £35,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 March 1995 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
18 January 2024 | Application to strike the company off the register (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 March 2023 | Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
20 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
20 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 January 2010 | Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Harry Friar on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mrs Sandra Dawn Friar on 6 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
21 August 1987 | Incorporation (14 pages) |
21 August 1987 | Incorporation (14 pages) |