Company NameFriars Mead (Edgware) Residents Association Limited
Company StatusActive
Company Number04243455
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameYvonne Ann Shrimsley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary NameMs Yvonne Ann Shrimsley
StatusCurrent
Appointed17 April 2018(16 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Saxon Court 272 Hale Lane
Edgware
HA8 8WG
Director NameMr Howard Alexander Youngerwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NameMs Diana Pollins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameThomas David Keeling Farman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleTrainee
Correspondence Address9 Portland Street
Norwich
Norfolk
NR2 3LE
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2003)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NamePhilip Ian Popeck
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameMr Norman Victor Sheinholtz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 23 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NameLeslie Bernard
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 17 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbey Court
270 Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameMorella Kayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration4 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary NameMorella Kayman
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration1 month (resigned 06 August 2003)
RoleCompany Director
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary NameLeslie Bernard
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbey Court
270 Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameMalcolm Brian Domb
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NameIlona Boris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbey Court Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameFrances Jean Blumenfeld
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saxon Court 272 Hale Lane
Edgware
HA8 8WP
Director NameIsaac David Levy
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Court 270 Hale Lane
Edgware
Middx
HA8 8WG
Director NameMr Brian Simble
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Court 270 Hale Lane
Edgware
HA8 8WG
Director NameMr Peter John Rabins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£59,215
Net Worth£22,916
Cash£28,285
Current Liabilities£7,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Peter John Rabins as a director on 2 November 2020 (1 page)
10 June 2020Appointment of Mr Peter John Rabins as a director on 10 June 2020 (2 pages)
2 June 2020Appointment of Ms Diana Pollins as a director on 2 June 2020 (2 pages)
28 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 April 2020Termination of appointment of Brian Simble as a director on 22 December 2019 (1 page)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Howard Alexander Youngerwood as a director on 2 June 2019 (2 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 October 2018Termination of appointment of Norman Victor Sheinholtz as a director on 23 October 2018 (1 page)
24 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Registered office address changed from Suite 2.8, Monarch House 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page)
17 April 2018Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Ms Yvonne Ann Shrimsley as a secretary on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Leslie Bernard as a secretary on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Brian Simble as a director on 17 April 2018 (2 pages)
10 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monarch House 215 Marsh Road Pinner HA5 5NE on 10 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
5 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 May 2016Termination of appointment of Frances Jean Blumenfeld as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Isaac David Levy as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Frances Jean Blumenfeld as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Isaac David Levy as a director on 1 April 2016 (2 pages)
1 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
1 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
23 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 December 2013Appointment of Frances Jean Blumenfeld as a director (3 pages)
5 December 2013Termination of appointment of Malcolm Domb as a director (2 pages)
5 December 2013Appointment of Frances Jean Blumenfeld as a director (3 pages)
5 December 2013Termination of appointment of Malcolm Domb as a director (2 pages)
5 December 2013Termination of appointment of Ilona Boris as a director (2 pages)
5 December 2013Termination of appointment of Ilona Boris as a director (2 pages)
5 December 2013Appointment of Isaac David Levy as a director (3 pages)
5 December 2013Appointment of Isaac David Levy as a director (3 pages)
22 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
22 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 July 2012Annual return made up to 29 June 2012 no member list (7 pages)
23 July 2012Annual return made up to 29 June 2012 no member list (7 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 August 2011Annual return made up to 29 June 2011 no member list (7 pages)
3 August 2011Annual return made up to 29 June 2011 no member list (7 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
26 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 December 2009Appointment of Ilona Boris as a director (3 pages)
7 December 2009Appointment of Ilona Boris as a director (3 pages)
9 July 2009Annual return made up to 29/06/09 (3 pages)
9 July 2009Annual return made up to 29/06/09 (3 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 November 2008Appointment terminated director philip popeck (1 page)
25 November 2008Appointment terminated director philip popeck (1 page)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Annual return made up to 29/06/08 (3 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Annual return made up to 29/06/08 (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 August 2007Annual return made up to 29/06/07 (5 pages)
14 August 2007Annual return made up to 29/06/07 (5 pages)
15 August 2006Annual return made up to 29/06/06 (5 pages)
15 August 2006Annual return made up to 29/06/06 (5 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2005Annual return made up to 29/06/05 (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Annual return made up to 29/06/05 (6 pages)
25 August 2005Secretary resigned (1 page)
15 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 June 2005Registered office changed on 16/06/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
30 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Annual return made up to 29/06/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 September 2004Annual return made up to 29/06/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 September 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
4 September 2003Annual return made up to 29/06/03
  • 363(287) ‐ Registered office changed on 04/09/03
(8 pages)
4 September 2003Annual return made up to 29/06/03
  • 363(287) ‐ Registered office changed on 04/09/03
(8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 July 2002Annual return made up to 29/06/02 (4 pages)
10 July 2002Annual return made up to 29/06/02 (4 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001Secretary resigned;director resigned (1 page)
29 June 2001Incorporation (23 pages)
29 June 2001Incorporation (23 pages)