Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary Name | Mrs Valerie Jean Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Baddow House Flats Galleywood Road Great Baddow Chelmsford Essex CM2 8DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | friernmanor.com |
---|---|
Email address | [email protected] |
Telephone | 01268 494200 |
Telephone region | Basildon |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Friern Manor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,261 |
Cash | £166,040 |
Current Liabilities | £683,927 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
4 July 2007 | Delivered 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 2000 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 February 2019 | Change of details for Friern Manor Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2012 | Registered office address changed from 236 Main Road Gidea Park Romford Essex RM2 5HA on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 236 Main Road Gidea Park Romford Essex RM2 5HA on 21 November 2012 (1 page) |
12 July 2012 | Annual return made up to 5 April 2005 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2004 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2005 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2002 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2004 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2004 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2006 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2002 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2005 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2003 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2003 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2003 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2006 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2002 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 April 2006 with a full list of shareholders (5 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (16 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Termination of appointment of Valerie Ansell as a secretary (1 page) |
28 May 2012 | Termination of appointment of Valerie Ansell as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
30 April 2010 | Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
30 April 2010 | Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Valerie Jean Ansell on 1 April 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from, bridge house, london bridge, london, SE1 9QR (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from, bridge house, london bridge, london, SE1 9QR (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Return made up to 05/04/08; no change of members (6 pages) |
21 May 2008 | Return made up to 05/04/08; no change of members (6 pages) |
4 September 2007 | Return made up to 05/04/07; no change of members (6 pages) |
4 September 2007 | Return made up to 05/04/07; no change of members (6 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 July 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 July 2006 | Return made up to 05/04/06; full list of members (6 pages) |
18 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 August 2004 | Return made up to 05/04/04; full list of members (6 pages) |
12 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
12 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Return made up to 05/04/03; full list of members (6 pages) |
2 July 2003 | Return made up to 05/04/03; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 April 2002 | Full accounts made up to 30 April 2001 (13 pages) |
9 April 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 October 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 October 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
26 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
26 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
20 June 2000 | Return made up to 05/04/00; full list of members
|
20 June 2000 | Return made up to 05/04/00; full list of members
|
11 May 2000 | Registered office changed on 11/05/00 from: c/o pittock hamilton, 1 sopwith crescent, wickford, essex SS11 8YU (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: c/o pittock hamilton, 1 sopwith crescent, wickford, essex SS11 8YU (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Full accounts made up to 30 April 1998 (15 pages) |
26 August 1999 | Full accounts made up to 30 April 1998 (15 pages) |
12 July 1999 | Ad 07/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 1999 | Ad 07/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: friern manor country hotel, lower dunton road, dunton brentwood, essex CM13 3SL (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: friern manor country hotel, lower dunton road, dunton brentwood, essex CM13 3SL (1 page) |
8 July 1998 | Full accounts made up to 30 April 1997 (17 pages) |
8 July 1998 | Return made up to 05/04/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 30 April 1997 (17 pages) |
8 July 1998 | Return made up to 05/04/98; no change of members (4 pages) |
17 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
17 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
28 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Return made up to 05/04/96; full list of members
|
14 January 1997 | Return made up to 05/04/96; full list of members
|
25 May 1995 | Accounting reference date notified as 30/04 (1 page) |
25 May 1995 | Accounting reference date notified as 30/04 (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
5 April 1995 | Incorporation (24 pages) |
5 April 1995 | Incorporation (24 pages) |