Company NameFriar Lettings (Holborn) Limited
DirectorGillian Ann Clyne
Company StatusActive
Company Number03809487
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameFriar Lettings (Holburn) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGillian Ann Clyne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address199 Fairview Road
Stevenage
Hertfordshire
SG7 2NA
Secretary NameGillian Ann Clyne
NationalityIrish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address199 Fairview Road
Stevenage
Hertfordshire
SG7 2NA
Secretary NameMr Tony Westbrook
NationalityBritish
StatusCurrent
Appointed31 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Director NameMr Demetrakis Mousicos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address9 Rylston Road
Palmers Green
London
N13 5NQ
Director NamePaul Wheeler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleLetting Agent
Correspondence Address15 Tennand Close
Cheshunt
Hertfordshire
EN7 6DJ

Contact

Websitefriarlettings.co.uk

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gillian Ann Clyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,089
Cash£127
Current Liabilities£65,082

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

23 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
4 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 July 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
26 October 2021Micro company accounts made up to 31 October 2020 (2 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
22 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
14 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 October 2018 (3 pages)
23 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
22 April 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 22 April 2016 (1 page)
22 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from 49 Cross Street Islington London N1 2BB on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 49 Cross Street Islington London N1 2BB on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 49 Cross Street Islington London N1 2BB on 6 October 2011 (1 page)
6 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (17 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (17 pages)
21 September 2009Return made up to 19/07/09; full list of members (10 pages)
21 September 2009Return made up to 19/07/09; full list of members (10 pages)
5 June 2009Total exemption full accounts made up to 31 July 2008 (18 pages)
5 June 2009Total exemption full accounts made up to 31 July 2008 (18 pages)
4 September 2008Return made up to 19/07/08; no change of members (7 pages)
4 September 2008Return made up to 19/07/08; no change of members (7 pages)
30 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 September 2007Return made up to 19/07/07; no change of members (8 pages)
18 September 2007Return made up to 19/07/07; no change of members (8 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2006Return made up to 19/07/06; full list of members (8 pages)
9 August 2006Return made up to 19/07/06; full list of members (8 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
27 February 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
23 September 2005Return made up to 19/07/05; full list of members (8 pages)
23 September 2005Return made up to 19/07/05; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (8 pages)
17 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 September 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/03
(8 pages)
7 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/03
(8 pages)
13 August 2002Return made up to 19/07/02; full list of members (8 pages)
13 August 2002Return made up to 19/07/02; full list of members (8 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Return made up to 19/07/01; full list of members (7 pages)
1 October 2001Return made up to 19/07/01; full list of members (7 pages)
1 October 2001New secretary appointed (2 pages)
21 May 2001Full accounts made up to 31 July 2000 (8 pages)
21 May 2001Full accounts made up to 31 July 2000 (8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
18 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 October 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
10 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 August 2000Return made up to 19/07/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 41 greville street london EC1N 8PJ (1 page)
12 April 2000Registered office changed on 12/04/00 from: 41 greville street london EC1N 8PJ (1 page)
29 November 1999Company name changed friar lettings (holburn) LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed friar lettings (holburn) LIMITED\certificate issued on 30/11/99 (2 pages)
19 July 1999Incorporation (15 pages)
19 July 1999Incorporation (15 pages)