About

Registered Number: 04178952
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 91 Friern Road, Dulwich London, SE22 0AZ

 

91 Friern Road Ltd was registered on 14 March 2001 and has its registered office in the United Kingdom. Cooper, Paul Edward Hayes, Dalley, Matthew Benjamin, Hibbs, Katherine Victoria, Peters, Nicholas Howard, Ainley, Camilla, Amos, Paul George, Bradley, David, Rossi, Federico, Talon, Cecile, Whymper Williams, Paul are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Edward Hayes 07 October 2004 - 1
DALLEY, Matthew Benjamin 05 April 2014 - 1
HIBBS, Katherine Victoria 10 January 2016 - 1
AINLEY, Camilla 17 May 2002 01 January 2009 1
AMOS, Paul George 14 March 2001 19 June 2002 1
BRADLEY, David 01 October 2002 04 May 2006 1
ROSSI, Federico 01 January 2009 14 March 2014 1
TALON, Cecile 12 September 2006 10 December 2015 1
WHYMPER WILLIAMS, Paul 14 March 2001 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Nicholas Howard 14 March 2001 07 October 2004 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 10 January 2016
AA - Annual Accounts 27 December 2015
TM01 - Termination of appointment of director 27 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 06 April 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 17 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.