Company NameFriars Stile Llp
Company StatusActive
Company NumberOC365416
CategoryLimited Liability Partnership
Incorporation Date10 June 2011(12 years, 10 months ago)
Previous NameMartin Ashley Architects Llp

Directors

LLP Designated Member NameMr Peter Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williams & Co 8/10 South Street
Epsom
Surrey
KT18 7PF
LLP Designated Member NameMr Rex Stephen Twine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williams & Co 8/10 South Street
Epsom
Surrey
KT18 7PF
LLP Designated Member NameMr Martin William Ashley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williams & Co 8/10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered AddressC/O Williams & Co
8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£1,246
Current Liabilities£22,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

5 August 2011Delivered on: 16 August 2011
Persons entitled: Wingate Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,012 and vat and other sums.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
21 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 10 June 2016 (4 pages)
25 July 2016Annual return made up to 10 June 2016 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 10 June 2015 (4 pages)
11 June 2015Annual return made up to 10 June 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 10 June 2014 (4 pages)
1 July 2014Annual return made up to 10 June 2014 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 August 2013Annual return made up to 10 June 2013 (4 pages)
27 August 2013Annual return made up to 10 June 2013 (4 pages)
27 March 2013Company name changed martin ashley architects LLP\certificate issued on 27/03/13 (2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Company name changed martin ashley architects LLP\certificate issued on 27/03/13 (2 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 10 June 2012 (4 pages)
13 June 2012Annual return made up to 10 June 2012 (4 pages)
4 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
4 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
16 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 June 2011Incorporation of a limited liability partnership (6 pages)
10 June 2011Incorporation of a limited liability partnership (6 pages)