About

Registered Number: 03042400
Date of Incorporation: 05/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ

 

Founded in 1995, Friern Manor Country House Hotel Ltd are based in Orpington in Kent, it has a status of "Active". This company does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 05 April 2019
PSC05 - N/A 26 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 April 2015
MR04 - N/A 25 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 12 July 2012
RP04 - N/A 11 July 2012
RP04 - N/A 11 July 2012
AR01 - Annual Return 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 07 June 2009
DISS40 - Notice of striking-off action discontinued 08 April 2009
AA - Annual Accounts 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363s - Annual Return 21 May 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 05 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 July 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 10 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 20 June 2000
287 - Change in situation or address of Registered Office 11 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 27 July 1998
AA - Annual Accounts 08 July 1998
363a - Annual Return 08 July 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 14 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
NEWINC - New incorporation documents 05 April 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 July 2007 Outstanding

N/A

Debenture 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.