About

Registered Number: 02265624
Date of Incorporation: 08/06/1988 (36 years ago)
Company Status: Active
Registered Address: 164 Mollison Way, Edgware, Middlesex, HA8 5QZ

 

Established in 1988, Friday Court Management Company Ltd have registered office in Edgware, Middlesex, it's status at Companies House is "Active". The companies directors are Meghani, Rajeshree Bharat, Honour, Aubrey Charles, La Rocca, Judith Anne, Meghani, Rajeshree Bharat, Taylor, Doris, Warburton, Claire Ann, Cox, Steven Richard, Francis, Andrew Simpson, Halai, Poonam Samji, Halai, Veena Samji, Honour, David Owen, Honour, Heather Gaynor, Jacklin, Richard Brendan, Keavy, Stephen, Meghani, Bharat, Parsons, Oliver James, Porter, Bryony Nerys, Toombs, Peter, Walker, Vera Lilian, Warburton, Ann Winifred, Warburton, Claire Ann, Warburton, George David, Williams, Rose Alice. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONOUR, Aubrey Charles 12 July 1995 - 1
LA ROCCA, Judith Anne 09 July 2010 - 1
MEGHANI, Rajeshree Bharat 11 October 2013 - 1
TAYLOR, Doris 06 June 2014 - 1
COX, Steven Richard 04 December 1997 30 September 1998 1
FRANCIS, Andrew Simpson N/A 23 May 1997 1
HALAI, Poonam Samji 11 October 2013 24 January 2019 1
HALAI, Veena Samji 11 October 2013 24 January 2019 1
HONOUR, David Owen 12 July 1995 01 January 1999 1
HONOUR, Heather Gaynor 12 July 1995 31 July 1998 1
JACKLIN, Richard Brendan N/A 04 December 1997 1
KEAVY, Stephen 12 November 1999 12 May 2006 1
MEGHANI, Bharat 11 October 2013 11 April 2018 1
PARSONS, Oliver James 30 September 1998 16 November 2000 1
PORTER, Bryony Nerys 01 July 1997 10 November 1999 1
TOOMBS, Peter N/A 10 January 1996 1
WALKER, Vera Lilian 16 November 2000 09 July 2010 1
WARBURTON, Ann Winifred 01 February 1999 11 October 2013 1
WARBURTON, Claire Ann 01 July 1997 06 April 1999 1
WARBURTON, George David 01 February 1999 11 October 2013 1
WILLIAMS, Rose Alice N/A 19 August 1996 1
Secretary Name Appointed Resigned Total Appointments
MEGHANI, Rajeshree Bharat 06 June 2014 - 1
WARBURTON, Claire Ann 18 November 2013 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 January 2015
AD01 - Change of registered office address 11 January 2015
AP03 - Appointment of secretary 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 12 January 2014
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP03 - Appointment of secretary 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 01 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 25 October 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 30 January 1995
AUD - Auditor's letter of resignation 07 November 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 14 November 1991
288 - N/A 10 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 20 September 1990
288 - N/A 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 20 August 1990
288 - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
287 - Change in situation or address of Registered Office 25 January 1989
288 - N/A 25 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1988
NEWINC - New incorporation documents 08 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.