Company NameFriendship Housing Limited
Company StatusDissolved
Company Number06873489
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan William Glassberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2009(4 days after company formation)
Appointment Duration9 years, 7 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Visage Apartments
Winchester Road
London
NW3 3NE
Secretary NameMr Daniel Gance
NationalityBritish
StatusClosed
Appointed12 April 2009(4 days after company formation)
Appointment Duration9 years, 7 months (closed 02 December 2018)
RoleCompany Director
Correspondence Address50 Saint Marys Crescent
London
Barnet
NW4 4LH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £1Cadrela Malta LTD
45.00%
Ordinary
450 at £1Jonothan William Glassberg
45.00%
Ordinary
100 at £1Dan Shepherd
10.00%
Ordinary

Financials

Year2014
Net Worth£45,223
Cash£2,854
Current Liabilities£1,067,229

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

20 July 2012Delivered on: 25 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 38 norfolk house regency street london t/no NGL776774.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 99 rogers house page street london t/n NGL820912.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 furness house abbotts manor london t/n NGL652500.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 anson house churchill gardens london t/n NGL638866.
Outstanding

Filing History

5 June 2017Registered office address changed from 50 st. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 5 June 2017 (2 pages)
15 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
15 May 2017Declaration of solvency (6 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
23 February 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
21 February 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 March 2011Amended accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jonathan William Glassberg on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jonathan William Glassberg on 9 April 2010 (2 pages)
16 April 2009Director appointed jonathan glassberg (1 page)
16 April 2009Secretary appointed daniel gance (1 page)
14 April 2009Appointment terminated director aderyn hurworth (1 page)
14 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 April 2009Incorporation (6 pages)