Company NameFriends Limited
DirectorKathryn David
Company StatusActive
Company Number02652783
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Kathryn David
NationalityBritish
StatusCurrent
Appointed20 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
Palmers Green
Enfield
N13 5UE
Director NameMrs Kathryn David
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(26 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
Palmers Green
Enfield
N13 5UE
Director NameDavid Ezekiel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melvin Hall
Golders Green Road
London
NW11 9QB
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Nissim Ezekiel
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 February 2018)
RoleSenior Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Melvin Hall
Golders Green Road
London
NW11 9QB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone0161 6371868
Telephone regionManchester

Location

Registered Address208 Green Lanes
Palmers Green
Enfield
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Kathryn David
60.00%
Ordinary
5 at £1Claire Freeman
5.00%
Ordinary
5 at £1Elias David
5.00%
Ordinary
5 at £1Ivan David
5.00%
Ordinary
5 at £1Jack David
5.00%
Ordinary
10 at £1Nissim Ezekiel
10.00%
Ordinary
10 at £1Rachel Ezekiel
10.00%
Ordinary

Financials

Year2014
Net Worth£6,422
Cash£2,453
Current Liabilities£7,079

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

21 December 2010Delivered on: 30 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 49665413 with the bank.
Outstanding
9 August 2005Delivered on: 12 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
12 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Nissim Ezekiel as a director on 6 February 2018 (1 page)
7 February 2018Appointment of Mrs Kathryn David as a director on 6 February 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 January 2018Cessation of Gary Powel as a person with significant control on 6 April 2016 (1 page)
19 January 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 September 2017Notification of Kathryn David as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Kathryn David as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 June 2013Termination of appointment of David Ezekiel as a director (1 page)
18 June 2013Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page)
18 June 2013Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page)
18 June 2013Termination of appointment of David Ezekiel as a director (1 page)
18 June 2013Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page)
4 January 2011Director's details changed for David Ezekiel on 9 October 2010 (2 pages)
4 January 2011Director's details changed for David Ezekiel on 9 October 2010 (2 pages)
4 January 2011Director's details changed for David Ezekiel on 9 October 2010 (2 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Appointment of Mr Nissim Ezekiel as a director (2 pages)
10 December 2010Appointment of Mr Nissim Ezekiel as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2008Return made up to 09/10/08; full list of members (5 pages)
28 October 2008Return made up to 09/10/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2007Return made up to 09/10/07; full list of members (3 pages)
24 October 2007Return made up to 09/10/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2005Return made up to 09/10/05; full list of members (3 pages)
1 November 2005Return made up to 09/10/05; full list of members (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 November 2004Return made up to 09/10/04; full list of members (3 pages)
10 November 2004Return made up to 09/10/04; full list of members (3 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 October 2003Return made up to 09/10/03; full list of members (7 pages)
23 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 October 2001Return made up to 09/10/01; full list of members (7 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Return made up to 09/10/01; full list of members (7 pages)
30 October 2001Director's particulars changed (1 page)
4 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page)
4 December 2000Return made up to 09/10/00; full list of members (7 pages)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page)
4 December 2000Return made up to 09/10/00; full list of members (7 pages)
8 August 2000Full accounts made up to 30 April 1999 (17 pages)
8 August 2000Full accounts made up to 30 April 1999 (17 pages)
3 December 1999Full accounts made up to 30 April 1998 (15 pages)
3 December 1999Full accounts made up to 30 April 1998 (15 pages)
19 November 1999Return made up to 09/10/99; full list of members (8 pages)
19 November 1999Return made up to 09/10/99; full list of members (8 pages)
11 November 1998Return made up to 09/10/98; full list of members (6 pages)
11 November 1998Return made up to 09/10/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 November 1997Return made up to 09/10/97; no change of members (4 pages)
5 November 1997Return made up to 09/10/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 August 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 May 1996Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
10 May 1996Return made up to 09/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
6 June 1995Registered office changed on 06/06/95 from: 58/60,berners street london W1P 4JS (1 page)
6 June 1995Registered office changed on 06/06/95 from: 58/60,berners street london W1P 4JS (1 page)
10 May 1995Return made up to 09/10/94; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
10 May 1995Return made up to 09/10/94; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
2 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 December 1993Return made up to 09/10/93; full list of members (5 pages)
20 December 1993Return made up to 09/10/93; full list of members (5 pages)
16 April 1993Return made up to 09/10/92; full list of members (5 pages)
16 April 1993Return made up to 09/10/92; full list of members (5 pages)
9 October 1991Incorporation (14 pages)
9 October 1991Incorporation (14 pages)