Romford
Essex
RM1 1DA
Director Name | Mr Robert Vincent Farrelly |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 446 Allesley Old Road Chaperfields Coventry CV5 8GF |
Secretary Name | Miss Joanne Friend |
---|---|
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Abacus House, 68a North Street Romford Essex RM1 1DA |
Website | friendandfarrelly.com |
---|---|
Telephone | 020 31950850 |
Telephone region | London |
Registered Address | Abacus House, 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Joanne Friend 50.00% Ordinary |
---|---|
1 at £1 | Robert Farrelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £4,006 |
Current Liabilities | £8,273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
23 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Abacus House, 68a North Street Romford Essex RM1 1DA on 16 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Register inspection address has been changed from Suite 305, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to C/O Friend & Farrelly Property Services Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ (1 page) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed from Suite 305, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to C/O Friend & Farrelly Property Services Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ (1 page) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 July 2015 | Registered office address changed from 106 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 106 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 106 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 3 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite 305, Sterling House Langston Road Loughton Essex IG10 3TS to 106 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite 305, Sterling House Langston Road Loughton Essex IG10 3TS to 106 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ on 27 May 2015 (1 page) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Secretary's details changed for Miss Joanne Friend on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Miss Joanne Friend on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Miss Joanne Friend on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Miss Joanne Friend on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Miss Joanne Friend on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Miss Joanne Friend on 8 March 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from 67 Clinton Crescent Hainault Ilford Essex IG6 3AN on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 67 Clinton Crescent Hainault Ilford Essex IG6 3AN on 18 June 2010 (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|