Company NameFriern Manor Country House Hotel Limited
DirectorMark Alan Ansell
Company StatusActive
Company Number03042400
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Baddow House 9-11
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary NameMrs Valerie Jean Ansell
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Baddow House Flats
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefriernmanor.com
Email address[email protected]
Telephone01268 494200
Telephone regionBasildon

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Friern Manor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£194,261
Cash£166,040
Current Liabilities£683,927

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

4 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 April 2000Delivered on: 3 May 2000
Satisfied on: 25 November 2014
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
26 February 2019Change of details for Friern Manor Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 1 in full (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2012Registered office address changed from 236 Main Road Gidea Park Romford Essex RM2 5HA on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 236 Main Road Gidea Park Romford Essex RM2 5HA on 21 November 2012 (1 page)
12 July 2012Annual return made up to 5 April 2005 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2004 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2005 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2002 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2004 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2004 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2006 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2002 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2005 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2003 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2003 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2003 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2006 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2002 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 April 2006 with a full list of shareholders (5 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
28 May 2012Termination of appointment of Valerie Ansell as a secretary (1 page)
28 May 2012Termination of appointment of Valerie Ansell as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (10 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
30 April 2010Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
(5 pages)
30 April 2010Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page)
30 April 2010Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 03/05/09; full list of members (5 pages)
6 July 2009Return made up to 03/05/09; full list of members (5 pages)
7 June 2009Registered office changed on 07/06/2009 from, bridge house, london bridge, london, SE1 9QR (1 page)
7 June 2009Registered office changed on 07/06/2009 from, bridge house, london bridge, london, SE1 9QR (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
7 April 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Return made up to 05/04/08; no change of members (6 pages)
21 May 2008Return made up to 05/04/08; no change of members (6 pages)
4 September 2007Return made up to 05/04/07; no change of members (6 pages)
4 September 2007Return made up to 05/04/07; no change of members (6 pages)
5 August 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 August 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
3 August 2006Full accounts made up to 31 December 2004 (14 pages)
3 August 2006Full accounts made up to 31 December 2004 (14 pages)
11 July 2006Return made up to 05/04/06; full list of members (6 pages)
11 July 2006Return made up to 05/04/06; full list of members (6 pages)
18 May 2005Return made up to 05/04/05; full list of members (6 pages)
18 May 2005Return made up to 05/04/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Return made up to 05/04/04; full list of members (6 pages)
4 August 2004Return made up to 05/04/04; full list of members (6 pages)
12 July 2004Full accounts made up to 31 December 2002 (13 pages)
12 July 2004Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 05/04/03; full list of members (6 pages)
2 July 2003Return made up to 05/04/03; full list of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
10 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 April 2002Return made up to 05/04/02; full list of members (6 pages)
17 April 2002Return made up to 05/04/02; full list of members (6 pages)
9 April 2002Full accounts made up to 30 April 2001 (13 pages)
9 April 2002Full accounts made up to 30 April 2001 (13 pages)
4 October 2001Return made up to 05/04/01; full list of members (6 pages)
4 October 2001Return made up to 05/04/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 April 2000 (13 pages)
23 February 2001Full accounts made up to 30 April 2000 (13 pages)
26 July 2000Full accounts made up to 30 April 1999 (13 pages)
26 July 2000Full accounts made up to 30 April 1999 (13 pages)
20 June 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
11 May 2000Registered office changed on 11/05/00 from: c/o pittock hamilton, 1 sopwith crescent, wickford, essex SS11 8YU (1 page)
11 May 2000Registered office changed on 11/05/00 from: c/o pittock hamilton, 1 sopwith crescent, wickford, essex SS11 8YU (1 page)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
26 August 1999Full accounts made up to 30 April 1998 (15 pages)
26 August 1999Full accounts made up to 30 April 1998 (15 pages)
12 July 1999Ad 07/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 1999Ad 07/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: friern manor country hotel, lower dunton road, dunton brentwood, essex CM13 3SL (1 page)
27 July 1998Registered office changed on 27/07/98 from: friern manor country hotel, lower dunton road, dunton brentwood, essex CM13 3SL (1 page)
8 July 1998Full accounts made up to 30 April 1997 (17 pages)
8 July 1998Return made up to 05/04/98; no change of members (4 pages)
8 July 1998Full accounts made up to 30 April 1997 (17 pages)
8 July 1998Return made up to 05/04/98; no change of members (4 pages)
17 July 1997Return made up to 05/04/97; no change of members (4 pages)
17 July 1997Return made up to 05/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 April 1996 (13 pages)
28 April 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1997Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Accounting reference date notified as 30/04 (1 page)
25 May 1995Accounting reference date notified as 30/04 (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
5 April 1995Incorporation (24 pages)
5 April 1995Incorporation (24 pages)