Kingswood
Tadworth
Surrey
KT20 6BB
Director Name | Mrs Sarah Ann Fry |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copse End Alcocks Lane Kingswood Surrey KT20 6BB |
Secretary Name | Mrs Sarah Ann Fry |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copse End Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Copse End Alcocks Lane Kingswood Tadworth KT20 6BB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,862 |
Cash | £191,863 |
Current Liabilities | £133,001 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
4 December 2002 | Delivered on: 10 December 2002 Persons entitled: Brittanic Money PLC Classification: Legal charge Secured details: £1,130,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Coppers court yew tree road southborough kent. Outstanding |
---|
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
28 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 September 2017 | Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages) |
6 September 2017 | Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 4 September 2017 (1 page) |
4 September 2017 | Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages) |
4 September 2017 | Change of details for Fry Limited as a person with significant control on 8 June 2017 (2 pages) |
4 September 2017 | Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 4 September 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 High Street Brasted Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 4 High Street Brasted Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 February 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
28 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 4 high street braested kent CN16 1JA (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 4 high street braested kent CN16 1JA (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (18 pages) |
2 August 2002 | Incorporation (18 pages) |