Friday Court Management Company Limited EDGWARE


Founded in 1988, Friday Court Management Company, classified under reg no. 02265624 is an active company. Currently registered at 164 Mollison Way HA8 5QZ, Edgware the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely David H., Doris T. and Rajeshree M. and others. In addition one secretary - Rajeshree M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Friday Court Management Company Limited Address / Contact

Office Address 164 Mollison Way
Town Edgware
Post code HA8 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265624
Date of Incorporation Wed, 8th Jun 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

David H.

Position: Director

Appointed: 10 October 2022

Rajeshree M.

Position: Secretary

Appointed: 06 June 2014

Doris T.

Position: Director

Appointed: 06 June 2014

Rajeshree M.

Position: Director

Appointed: 11 October 2013

Judith L.

Position: Director

Appointed: 09 July 2010

Nicholas P.

Position: Secretary

Resigned: 12 July 1995

Claire W.

Position: Secretary

Appointed: 18 November 2013

Resigned: 06 June 2014

Veena H.

Position: Director

Appointed: 11 October 2013

Resigned: 24 January 2019

Bharat M.

Position: Director

Appointed: 11 October 2013

Resigned: 11 April 2018

Poonam H.

Position: Director

Appointed: 11 October 2013

Resigned: 24 January 2019

Claire W.

Position: Director

Appointed: 12 May 2006

Resigned: 06 June 2014

Vera W.

Position: Director

Appointed: 16 November 2000

Resigned: 09 July 2010

Stephen K.

Position: Director

Appointed: 12 November 1999

Resigned: 12 May 2006

Ann W.

Position: Director

Appointed: 01 February 1999

Resigned: 11 October 2013

George W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 18 November 2013

George W.

Position: Director

Appointed: 01 February 1999

Resigned: 11 October 2013

Bryony P.

Position: Secretary

Appointed: 01 November 1998

Resigned: 10 November 1999

Claire W.

Position: Secretary

Appointed: 01 November 1998

Resigned: 06 April 1999

Oliver P.

Position: Director

Appointed: 30 September 1998

Resigned: 16 November 2000

Steven C.

Position: Director

Appointed: 04 December 1997

Resigned: 30 September 1998

Bryony P.

Position: Director

Appointed: 01 July 1997

Resigned: 10 November 1999

Claire W.

Position: Director

Appointed: 01 July 1997

Resigned: 06 April 1999

Aubrey H.

Position: Director

Appointed: 12 July 1995

Resigned: 10 October 2022

Heather H.

Position: Director

Appointed: 12 July 1995

Resigned: 31 July 1998

Heather H.

Position: Secretary

Appointed: 12 July 1995

Resigned: 31 July 1998

David H.

Position: Director

Appointed: 12 July 1995

Resigned: 01 January 1999

Peter T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1996

Richard J.

Position: Director

Appointed: 31 December 1991

Resigned: 04 December 1997

Andrew F.

Position: Director

Appointed: 31 December 1991

Resigned: 23 May 1997

Rose W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 1996

Nicholas P.

Position: Director

Appointed: 31 December 1991

Resigned: 23 May 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Rajeshree M. This PSC has significiant influence or control over the company,.

Rajeshree M.

Notified on 1 June 2016
Nature of control: significiant influence or control

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 Worth1 3811 3271 433       
Balance Sheet
Cash Bank In Hand1 5981 5491 677       
Cash Bank On Hand  1 6771 7091 8542 0062 2242 2981 5751 436
Current Assets1 8611 8271 9531 9742 1042 2452 4382 5341 8211 707
Debtors263278276265250239214236246271
Other Debtors  276265250239214236246271
Reserves/Capital
Called Up Share Capital404040       
Profit Loss Account Reserve1 3411 2871 393       
Shareholder Funds1 3811 3271 433       
Other
Creditors  520520520520520520520520
Creditors Due Within One Year480500520       
Net Current Assets Liabilities1 3811 3271 4331 4541 5841 7251 9182 0141 3011 187
Number Shares Allotted 44       
Other Creditors  520520520520520520520520
Par Value Share 1010       
Share Capital Allotted Called Up Paid404040       
Total Assets Less Current Liabilities1 3811 3271 4331 4541 5841 7251 9182 0141 3011 187

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements