Company NameFriarose Limited
Company StatusDissolved
Company Number03688560
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date1 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 01 October 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Shangri-La 11 Boulevard Albert 1 Er
Monte Carlo
98000
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMs Felicity Portia Estelle Devonshire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20
33-35 Grosvenor Square
London
W1K 2HL
Secretary NameMs Felicity Portia Estelle Devonshire
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20
33-35 Grosvenor Square
London
W1K 2HL
Secretary NameMr John Michael Summers
NationalityEnglish
StatusResigned
Appointed19 October 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr John Michael Summers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Director NameMr Robert James Hobson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,390,728
Cash£101,239
Current Liabilities£11,169,762

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2017Administrator's progress report (22 pages)
16 June 2017Notice of extension of period of Administration (3 pages)
17 May 2017Administrator's progress report (22 pages)
21 December 2016Notice of appointment of replacement/additional administrator (1 page)
21 December 2016Notice of resignation of an administrator (7 pages)
11 November 2016Administrator's progress report to 8 October 2016 (21 pages)
22 June 2016Notice of extension of period of Administration (1 page)
22 June 2016Administrator's progress report to 8 April 2016 (20 pages)
31 December 2015Administrator's progress report to 25 November 2015 (22 pages)
19 June 2015Notice of extension of period of Administration (1 page)
19 June 2015Administrator's progress report to 25 May 2015 (21 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
26 January 2015Administrator's progress report to 15 December 2014 (21 pages)
3 September 2014Notice of deemed approval of proposals (1 page)
15 August 2014Statement of affairs with form 2.14B (6 pages)
15 August 2014Statement of administrator's proposal (29 pages)
26 June 2014Registered office address changed from 25 Dover Street London W1S 4LX on 26 June 2014 (2 pages)
25 June 2014Appointment of an administrator (1 page)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Termination of appointment of Paul Singer as a secretary (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
3 January 2013Auditor's resignation (1 page)
2 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Auditor's resignation (2 pages)
2 October 2012Termination of appointment of Robert Hobson as a director (2 pages)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
17 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (16 pages)
6 February 2012Register(s) moved to registered office address (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 24/12/08; full list of members (4 pages)
4 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
16 May 2008Director appointed mr robert james hobson (1 page)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 24/12/06; full list of members (2 pages)
23 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
8 May 2006Director's particulars changed (1 page)
23 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
6 February 2006Return made up to 24/12/05; full list of members (2 pages)
3 January 2006New director appointed (4 pages)
14 December 2005Particulars of mortgage/charge (10 pages)
14 December 2005Particulars of mortgage/charge (10 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
20 January 2005Return made up to 24/12/04; full list of members (2 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 24/12/03; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of assistance for shares acquisition (8 pages)
8 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 July 2003Particulars of mortgage/charge (7 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 24/12/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2002Location of debenture register (1 page)
23 January 2002Return made up to 24/12/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
21 February 2001Return made up to 24/12/00; full list of members (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 13 stratford place, london, W1N 9AF (1 page)
21 February 2001Location of register of members (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Particulars of mortgage/charge (9 pages)
24 February 2000Return made up to 24/12/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 April 1999Particulars of mortgage/charge (7 pages)
25 March 1999New secretary appointed;new director appointed (3 pages)
25 March 1999New director appointed (3 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 58/60 berners street, london, W1P 4JS (1 page)
24 December 1998Incorporation (17 pages)