Company NameFriern Manor Holdings Limited
DirectorMark Alan Ansell
Company StatusActive
Company Number04026998
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(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
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Baddow House Flats
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Mark Alan Ansell
60.00%
Ordinary
2 at £1Valerie Jean Ansell
40.00%
Ordinary

Financials

Year2014
Net Worth-£134,219
Cash£953
Current Liabilities£135,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks 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

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
2 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Change of details for Mr Mark Alan Ansell as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (7 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)
9 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page)
4 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
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 (8 pages)
7 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 04/07/08; no change of members (6 pages)
21 August 2008Return made up to 04/07/08; no change of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
11 August 2007Return made up to 04/07/07; no change of members (6 pages)
11 August 2007Return made up to 04/07/07; no change of members (6 pages)
5 August 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
5 August 2007Total exemption full accounts made up to 31 December 2005 (8 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 (9 pages)
3 August 2006Full accounts made up to 31 December 2004 (9 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
25 July 2006Return made up to 04/07/06; full list of members (6 pages)
30 November 2005Return made up to 04/07/05; full list of members (6 pages)
30 November 2005Return made up to 04/07/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (9 pages)
5 February 2005Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
12 July 2004Full accounts made up to 31 December 2002 (10 pages)
12 July 2004Full accounts made up to 31 December 2002 (10 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
26 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 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)
9 April 2002Full accounts made up to 30 April 2001 (10 pages)
9 April 2002Full accounts made up to 30 April 2001 (10 pages)
12 October 2001Return made up to 04/07/01; full list of members (6 pages)
12 October 2001Return made up to 04/07/01; full list of members (6 pages)
4 October 2001Ad 12/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 October 2001Ad 12/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
3 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
27 July 2000Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 July 2000Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
4 July 2000Incorporation (18 pages)
4 July 2000Incorporation (18 pages)