Friarsmead (freehold) Limited PINNER


Friarsmead (freehold) started in year 2003 as Private Limited Company with registration number 04822575. The Friarsmead (freehold) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pinner at Suite 2.8, Monument House (2nd Floor). Postal code: HA5 5NE.

Currently there are 3 directors in the the company, namely Diana P., Howard Y. and Yvonne S.. In addition one secretary - Yvonne S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Friarsmead (freehold) Limited Address / Contact

Office Address Suite 2.8, Monument House (2nd Floor)
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822575
Date of Incorporation Sun, 6th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Diana P.

Position: Director

Appointed: 10 June 2020

Howard Y.

Position: Director

Appointed: 02 June 2019

Yvonne S.

Position: Secretary

Appointed: 18 April 2018

Yvonne S.

Position: Director

Appointed: 01 November 2003

Peter R.

Position: Director

Appointed: 02 June 2020

Resigned: 02 November 2020

Brian S.

Position: Director

Appointed: 17 April 2018

Resigned: 04 November 2020

Malcolm D.

Position: Director

Appointed: 07 November 2007

Resigned: 24 November 2013

Leslie B.

Position: Secretary

Appointed: 07 January 2004

Resigned: 17 April 2018

Morella K.

Position: Director

Appointed: 06 July 2003

Resigned: 01 November 2003

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 06 July 2003

Resigned: 06 July 2003

Philip P.

Position: Director

Appointed: 06 July 2003

Resigned: 09 September 2008

Leslie B.

Position: Director

Appointed: 06 July 2003

Resigned: 17 April 2018

Norman S.

Position: Director

Appointed: 06 July 2003

Resigned: 23 October 2018

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 06 July 2003

Resigned: 06 July 2003

Morella K.

Position: Secretary

Appointed: 06 July 2003

Resigned: 01 November 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Yvonne S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Norman S. This PSC .

Yvonne S.

Notified on 7 November 2018
Nature of control: 25-50% shares

Norman S.

Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth164107-149       
Balance Sheet
Current Assets  9652 0622 5033 1633 3034 6265 0164 827
Net Assets Liabilities  -1499491 3791 8482 0002 6933 3834 187
Cash Bank In Hand1 3971 220965       
Net Assets Liabilities Including Pension Asset Liability164107-149       
Tangible Fixed Assets202020       
Reserves/Capital
Called Up Share Capital232323       
Profit Loss Account Reserve-293-350-606       
Shareholder Funds164107-149       
Other
Creditors  1 1341 1331 1451 3351 3231 9531 653660
Fixed Assets  2020202020202020
Net Current Assets Liabilities14487-1699291 3581 8281 9802 7933 3634 167
Total Assets Less Current Liabilities  -1499491 3781 8482 0002 8133 3834 187
Administrative Expenses9 848507555       
Creditors Due Within One Year1 2531 1331 134       
Number Shares Allotted 2323       
Operating Profit Loss-9 548-57-255       
Other Creditors Due Within One Year1 2531 1331 134       
Par Value Share 11       
Profit Loss For Period-9 548-57-255       
Profit Loss On Ordinary Activities Before Tax-9 548-57-255       
Revaluation Reserve434434434       
Share Capital Allotted Called Up Paid232323       
Tangible Fixed Assets Cost Or Valuation202020       
Turnover Gross Operating Revenue300450300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, May 2023
Free Download (2 pages)

Company search

Advertisements