Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director Name | Alan Gordon Bennett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(2 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(2 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Christopher John Mills |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | Tintels Ricksons Lane West Horsley Surrey KT24 6HU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Registered Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Friarsgate Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 July 2005 | Delivered on: 27 July 2005 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 February 2021 | Notification of Friarsgate Developments Limited as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Withdrawal of a person with significant control statement on 5 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 February 2010 | Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Alan Gordon Bennett on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Alan Gordon Bennett on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nigel John Anderton on 4 February 2010 (2 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 March 2007 | Particulars of mortgage/charge (13 pages) |
21 March 2007 | Particulars of mortgage/charge (13 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
27 July 2005 | Particulars of mortgage/charge (6 pages) |
27 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
23 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
17 February 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (19 pages) |
1 February 2005 | Incorporation (19 pages) |