London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Ernest Farley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bankside Dunton Green Sevenoaks Kent TN13 2UA |
Director Name | Mr Graham Alan James Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pine House Swan Road London SE16 7DE |
Director Name | Russell Charlton Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Anne Boleyn Walk Cheam Surrey SM3 8DF |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2015) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Alissa Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 01 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Seclon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 August 2012) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | blenheimparkservices.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
6 April 2020 | Resolutions
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
5 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 December 2013 | Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
21 October 2013 | Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
4 March 2013 | Termination of appointment of Alissa Pfitzner as a secretary (1 page) |
4 March 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 March 2013 | Termination of appointment of Alissa Pfitzner as a secretary (1 page) |
4 March 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
25 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (15 pages) |
25 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (15 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
1 October 2012 | Termination of appointment of Russell Wright as a director (2 pages) |
1 October 2012 | Termination of appointment of Michael Farley as a director (2 pages) |
1 October 2012 | Termination of appointment of Russell Wright as a director (2 pages) |
1 October 2012 | Termination of appointment of Michael Farley as a director (2 pages) |
31 August 2012 | Appointment of Mr David Christopher Ross as a director (5 pages) |
31 August 2012 | Appointment of Mr David Christopher Ross as a director (5 pages) |
23 August 2012 | Appointment of Sarah Dalgarno as a director (3 pages) |
23 August 2012 | Appointment of Sarah Dalgarno as a director (3 pages) |
21 August 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
21 August 2012 | Appointment of Alissa Pfitzner as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Cripps Secretaries Limited as a secretary (2 pages) |
21 August 2012 | Resignation of an auditor (2 pages) |
21 August 2012 | Appointment of Alissa Pfitzner as a secretary (3 pages) |
21 August 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
21 August 2012 | Registered office address changed from , Suite 30 3Rd Floor, Suffolk House George Street, Croydon, Surrey, CR0 1PE on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from , Suite 30 3Rd Floor, Suffolk House George Street, Croydon, Surrey, CR0 1PE on 21 August 2012 (2 pages) |
21 August 2012 | Resignation of an auditor (2 pages) |
21 August 2012 | Termination of appointment of Cripps Secretaries Limited as a secretary (2 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Russell Charlton Wright on 21 October 2010 (2 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Secretary's details changed for Cripps Secretaries Limited on 21 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Russell Charlton Wright on 21 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Secretary's details changed for Cripps Secretaries Limited on 21 October 2010 (2 pages) |
30 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
30 April 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
24 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Secretary appointed cripps secretaries LIMITED (2 pages) |
14 August 2009 | Secretary appointed cripps secretaries LIMITED (2 pages) |
8 August 2009 | Appointment terminated secretary seclon LIMITED (1 page) |
8 August 2009 | Appointment terminated secretary seclon LIMITED (1 page) |
24 November 2008 | Secretary appointed seclon LIMITED (2 pages) |
24 November 2008 | Director appointed michael ernest farley (3 pages) |
24 November 2008 | Director appointed russell charlton wright (2 pages) |
24 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 November 2008 | Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 November 2008 | Director appointed michael ernest farley (3 pages) |
24 November 2008 | Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 November 2008 | Director appointed russell charlton wright (2 pages) |
24 November 2008 | Secretary appointed seclon LIMITED (2 pages) |
24 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
24 October 2008 | Appointment terminated director graham gardner (1 page) |
24 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
24 October 2008 | Appointment terminated director graham gardner (1 page) |
21 October 2008 | Incorporation (18 pages) |
21 October 2008 | Incorporation (18 pages) |