Company NameBernard Friars Company Limited
Company StatusActive
Company Number03892787
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jerome Sonoo
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
Director NameMr Shehzad Naqvi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
Director NameMr Richard Foyle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
Director NameChristine Margaret D'Silva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleTraining Co-Ordinator
Correspondence Address26c Friars Road
London
E6 1LH
Director NameMiss Beryl Kathleen O'Neill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Pulleyns Avenue
Eastham
London
E6 3NA
Secretary NameChristine Margaret D'Silva
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleTraining Co-Ordinator
Correspondence Address26c Friars Road
London
E6 1LH
Director NameLorraine Jane McKiernan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 03 December 2018)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address26e Friars Road
London
E6 1LH
Director NameAmbrose Michael Gullett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 January 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address26a Friars Road
East Ham
London
E6 1LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMcDowalls (Corporation)
StatusResigned
Appointed27 June 2001(1 year, 6 months after company formation)
Appointment Duration18 years (resigned 27 June 2019)
Correspondence Address54-56 Barking Road
East Ham
London
E6 3BP

Location

Registered AddressC/O McDowalls
54-56 Barking Road
East Ham
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Shehzed Ahmed Naqvi
22.22%
Ordinary
1 at £1Emmanuel Ajaelu
11.11%
Ordinary
1 at £1Jerome Sonoo
11.11%
Ordinary
1 at £1Miss Esther Amaechina
11.11%
Ordinary
1 at £1Miss L.j. Mckiernan
11.11%
Ordinary
1 at £1Mr Ambrose Gullett
11.11%
Ordinary
1 at £1Mr Richard Foyle
11.11%
Ordinary
1 at £1Rashmiben Vijay Chandra Patel
11.11%
Ordinary

Financials

Year2014
Net Worth£8,230
Cash£6,907
Current Liabilities£6,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Appointment of Mr Richard Foyle as a director on 31 October 2021 (2 pages)
16 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Appointment of Mr Shehzad Naqvi as a director on 11 October 2019 (2 pages)
27 June 2019Termination of appointment of Mcdowalls as a secretary on 27 June 2019 (1 page)
13 May 2019Termination of appointment of Ambrose Michael Gullett as a director on 12 January 2019 (1 page)
13 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
4 December 2018Termination of appointment of Lorraine Jane Mckiernan as a director on 3 December 2018 (1 page)
25 July 2018Micro company accounts made up to 30 March 2017 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9
(7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9
(7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 9
(7 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 9
(7 pages)
1 October 2014Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages)
1 October 2014Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages)
1 October 2014Director's details changed for Mr Jayram Sonoo on 1 October 2013 (2 pages)
1 October 2014Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages)
1 October 2014Director's details changed for Mr Jerome Sonoo on 1 October 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 9
(7 pages)
10 October 2013Termination of appointment of Beryl O'neill as a director (1 page)
10 October 2013Appointment of Mr Jayram Sonoo as a director (2 pages)
10 October 2013Termination of appointment of Beryl O'neill as a director (1 page)
10 October 2013Appointment of Mr Jayram Sonoo as a director (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 9
(7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages)
7 December 2010Secretary's details changed for Mcdowalls on 6 December 2010 (2 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 July 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Lorraine Jane Mckiernan on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Ambrose Michael Gullett on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Beryl Kathleen O'neill on 1 February 2010 (2 pages)
11 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Return made up to 25/11/08; full list of members (6 pages)
22 December 2008Return made up to 25/11/08; full list of members (6 pages)
13 May 2008Return made up to 25/11/07; full list of members (6 pages)
13 May 2008Return made up to 25/11/07; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Return made up to 25/11/06; full list of members (9 pages)
18 December 2006Return made up to 25/11/06; full list of members (9 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 November 2005Return made up to 25/11/05; full list of members (9 pages)
18 November 2005Return made up to 25/11/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 December 2004Return made up to 25/11/04; full list of members (9 pages)
2 December 2004Return made up to 25/11/04; full list of members (9 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 February 2004Return made up to 13/12/03; full list of members (9 pages)
13 February 2004Return made up to 13/12/03; full list of members (9 pages)
9 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Return made up to 13/12/02; full list of members (9 pages)
8 January 2003Return made up to 13/12/02; full list of members (9 pages)
11 January 2002Return made up to 13/12/01; full list of members (9 pages)
11 January 2002Return made up to 13/12/01; full list of members (9 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 26C friars road london E6 1LH (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 26C friars road london E6 1LH (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
22 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2000Ad 07/12/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
18 December 2000Ad 07/12/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 September 2000Ad 01/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 September 2000Ad 01/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 August 2000Memorandum and Articles of Association (4 pages)
14 August 2000Memorandum and Articles of Association (4 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 May 2000New director appointed (2 pages)
9 May 2000Memorandum and Articles of Association (14 pages)
9 May 2000Memorandum and Articles of Association (14 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (21 pages)
13 December 1999Incorporation (21 pages)