Company NameFriarsmead (Freehold) Limited
Company StatusActive
Company Number04822575
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvonne Ann Shrimsley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 months, 4 weeks 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 Shrimsley
StatusCurrent
Appointed18 April 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Saxon Court 270 Hale Lane
Edgware
HA8 8WG
Director NameMr Howard Alexander Youngerwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2019(15 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
Appointed10 June 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMorella Kayman
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NamePhilip Ian Popeck
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameLeslie Bernard
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbey Court
270 Hale Lane
Edgware
Middlesex
HA8 8WG
Director NameMr Norman Victor Sheinholtz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary NameMorella Kayman
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary NameLeslie Bernard
NationalityBritish
StatusResigned
Appointed07 January 2004(6 months after company formation)
Appointment Duration14 years, 3 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
Appointed07 November 2007(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxon Court
272 Hale Lane
Edgware
Middlesex
HA8 8WP
Director NameMr Brian Simble
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Court 270 Hale Lane
Edgware
HA8 8WG
Director NameMr Peter John Rabin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(16 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

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

Shareholders

1 at £1Ajay Shah
4.35%
Ordinary
1 at £1Catherine Brown
4.35%
Ordinary
1 at £1Diana Domb & Malcolm Domb
4.35%
Ordinary
1 at £1Dimensions (Uk) LTD
4.35%
Ordinary
1 at £1Frances Jean Blumenfeld
4.35%
Ordinary
1 at £1Hargovind Popat
4.35%
Ordinary
1 at £1Ilona Boris
4.35%
Ordinary
1 at £1June Audrey Melzack
4.35%
Ordinary
1 at £1Kirit Vrajpar Shah & Chandra Shah
4.35%
Ordinary
1 at £1Leslie Bernard
4.35%
Ordinary
1 at £1Marjorie Helen Krause
4.35%
Ordinary
1 at £1Mr Levy & Mrs Levy
4.35%
Ordinary
1 at £1Mrs Sheila Dunston
4.35%
Ordinary
1 at £1Nina Apuzzo
4.35%
Ordinary
1 at £1Pwm LTD
4.35%
Ordinary
1 at £1Roseline Snipper
4.35%
Ordinary
1 at £1Sheila Jackson
4.35%
Ordinary
1 at £1Shirley Sheinholtz & Norman Victor Sheinholtz
4.35%
Ordinary
1 at £1Simon Wagman & Dr Lyndon Wagman
4.35%
Ordinary
1 at £1Yvonne Ann Shrimsley
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Turnover£450
Net Worth£107
Cash£1,220
Current Liabilities£1,133

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
7 November 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
17 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
4 November 2020Termination of appointment of Brian Simble as a director on 4 November 2020 (1 page)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Peter John Rabin as a director on 2 November 2020 (1 page)
10 June 2020Appointment of Ms Diana Pollins as a director on 10 June 2020 (2 pages)
2 June 2020Appointment of Mr Peter John Rabin as a director on 2 June 2020 (2 pages)
28 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
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)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 November 2018Notification of Yvonne Ann Shrimsley as a person with significant control on 7 November 2018 (2 pages)
5 November 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)
23 October 2018Cessation of Norman Victor Sheinholtz as a person with significant control on 23 October 2018 (1 page)
23 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 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)
20 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Appointment of Ms Yvonne Shrimsley as a secretary on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Leslie Bernard as a secretary on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Brian Simble as a director on 17 April 2018 (2 pages)
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)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 23
(8 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 23
(8 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 23
(8 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(8 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(8 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(8 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)
19 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
19 February 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
5 December 2013Termination of appointment of Malcolm Domb as a director (2 pages)
5 December 2013Termination of appointment of Malcolm Domb as a director (2 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 April 2013Statement of capital following an allotment of shares on 11 October 2011
  • GBP 23
(3 pages)
8 April 2013Statement of capital following an allotment of shares on 11 October 2011
  • GBP 23
(3 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (9 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
12 July 2010Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
12 July 2010Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Leslie Bernard on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
12 July 2010Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Leslie Bernard on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
12 July 2010Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Leslie Bernard on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 July 2009Return made up to 06/07/09; full list of members (13 pages)
9 July 2009Return made up to 06/07/09; full list of members (13 pages)
24 June 2009Registered office changed on 24/06/2009 from trust property management trust house po box 589 edgware middlesex HA8 5AW (1 page)
24 June 2009Registered office changed on 24/06/2009 from trust property management trust house po box 589 edgware middlesex HA8 5AW (1 page)
25 November 2008Appointment terminated director philip popeck (1 page)
25 November 2008Appointment terminated director philip popeck (1 page)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 July 2008Return made up to 06/07/08; full list of members (9 pages)
11 July 2008Return made up to 06/07/08; full list of members (9 pages)
11 July 2008Director appointed malcolm brian domb (2 pages)
11 July 2008Director appointed malcolm brian domb (2 pages)
8 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
8 July 2008Accounts for a dormant company made up to 31 July 2006 (1 page)
8 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 November 2007Return made up to 06/07/07; full list of members (9 pages)
13 November 2007Return made up to 06/07/07; full list of members (9 pages)
19 June 2007Registered office changed on 19/06/07 from: c/o lancaster brown 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
19 June 2007Registered office changed on 19/06/07 from: c/o lancaster brown 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
3 August 2006Return made up to 06/07/06; no change of members (8 pages)
3 August 2006Return made up to 06/07/06; no change of members (8 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 July 2005Return made up to 06/07/05; no change of members (8 pages)
27 July 2005Return made up to 06/07/05; no change of members (8 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 August 2004Return made up to 06/07/04; full list of members (12 pages)
6 August 2004Return made up to 06/07/04; full list of members (12 pages)
12 July 2004Registered office changed on 12/07/04 from: 1346 high road whetstone london N20 9HJ (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1346 high road whetstone london N20 9HJ (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
11 May 2004Ad 23/04/04--------- £ si 20@1=20 £ ic 1/21 (5 pages)
11 May 2004Ad 23/04/04--------- £ si 20@1=20 £ ic 1/21 (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (16 pages)
6 July 2003Incorporation (16 pages)