About

Registered Number: 04971480
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 98a Highland Road, Northwood, Middlesex, HA6 1JU

 

Friars House Ltd was registered on 20 November 2003 and are based in Northwood, it has a status of "Active". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 26 February 2017
CS01 - N/A 20 February 2017
AA01 - Change of accounting reference date 17 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 02 September 2011
SH01 - Return of Allotment of shares 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Fully Satisfied

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.