FRIARGLADE LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings

Overview

FRIARGLADE LIMITED is a Private Limited Company from BISHOP'S STORTFORD and has the status: Active.
FRIARGLADE LIMITED was incorporated 26 years ago on 19/05/1998 and has the registered number: 03567057. The accounts status is DORMANT and accounts are next due on 28/02/2025.

FRIARGLADE LIMITED - BISHOP'S STORTFORD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

MALT COTTAGE 2 HADHAM COURT
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 2QQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN PATRICK DOHERTY Apr 1974 British Director 2019-07-17 CURRENT
MISS LUCY ANN HALFORD Secretary 2014-02-01 CURRENT
MS SUSAN ANN ALLISON Jun 1952 British Director 2017-06-16 CURRENT
MR NICHOLAS HAROLD WRATHALL Feb 1963 British Director 2007-04-16 CURRENT
MRS MARGARET RUTH TAPPER Oct 1922 British Director 2012-07-02 CURRENT
MS JUDITH ALEXANDRA KINDER Sep 1951 British Director 2021-11-29 CURRENT
MRS HAULWEN JARMAIN Sep 1942 British Director 2021-04-19 CURRENT
MR ADAM CHRISTOPHER HALFORD Oct 1981 British Director 2014-02-01 CURRENT
MR JOHN ARTHUR GEORGE GLAZEBROOK Jan 1953 British Director 2011-05-19 CURRENT
MS DEBRA JULIE FREEMAN Mar 1964 British Director 2023-09-21 CURRENT
MR ARTHUR JARMAIN Feb 1939 British Director 2021-04-19 CURRENT
MRS SHANA SIMONE DOHERTY Aug 1979 British Director 2019-07-17 CURRENT
YVONNE HANDSCOMB Jun 1914 British Director 1998-08-25 UNTIL 2001-08-13 RESIGNED
CHRISTOPHER DAVID RANDALL Nov 1968 British Director 1998-08-25 UNTIL 2008-03-14 RESIGNED
MS MARIE NATASHA JOE Jan 1975 British Director 2015-09-11 UNTIL 2019-01-29 RESIGNED
MS SHARON JACKSON Jun 1976 British Director 2015-11-26 UNTIL 2017-06-16 RESIGNED
MISS KERRY HOLDGATE Feb 1981 British Director 2011-05-19 UNTIL 2012-07-02 RESIGNED
RICHARD JOHN MORAN May 1954 British Director 1998-08-25 UNTIL 1999-04-18 RESIGNED
MRS DELIA BORN Secretary 2011-05-19 UNTIL 2014-02-01 RESIGNED
ROSALYN MAVIS HARRINGTON Jan 1955 Secretary 1999-06-10 UNTIL 2003-12-04 RESIGNED
SARAH EMILY HARRINGTON Jul 1981 Secretary 2003-12-05 UNTIL 2011-05-18 RESIGNED
JACQUELINE ANNE MORAN Dec 1958 Secretary 1998-08-25 UNTIL 1999-04-18 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1998-05-19 UNTIL 1998-08-25 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1998-05-19 UNTIL 1998-08-25 RESIGNED
NICOLA SEED Jul 1964 British Director 1998-08-25 UNTIL 1999-05-14 RESIGNED
MR CARL DERVIN SHAND May 1966 British Director 1998-08-25 UNTIL 2000-11-10 RESIGNED
MRS MARGARET LINDA SIMS Sep 1937 British Director 1998-08-25 UNTIL 2018-11-18 RESIGNED
MR STEPHEN SOLOMON Feb 1953 British Director 2011-05-19 UNTIL 2015-09-11 RESIGNED
MAVIS LILLIAN THURSTON Sep 1927 British Director 2019-01-29 UNTIL 2021-04-19 RESIGNED
MARGARET ANNE WALKER Jun 1971 British Director 1999-06-27 UNTIL 2008-09-25 RESIGNED
MR CHRISTOPHER JOHN WARNER Apr 1991 British Director 2020-01-24 UNTIL 2023-09-21 RESIGNED
MR STUART PETER HINSON Jan 1978 British Director 2011-05-19 UNTIL 2020-01-24 RESIGNED
MRS DELIA BORN Feb 1942 British Director 2011-05-19 UNTIL 2014-02-01 RESIGNED
MRS RHODA DOREEN MAVIS DENLEY Jan 1928 British Director 1998-08-25 UNTIL 2014-09-04 RESIGNED
MR MICHAEL JAMES CLAYTON-SMITH Dec 1986 British Director 2011-05-19 UNTIL 2015-11-26 RESIGNED
ANDRE ALEXANDER ALZAPIEDI May 1970 British Director 2014-09-04 UNTIL 2021-11-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adam Christopher Halford 2016-11-29 10/1981 Bishop's Stortford   Hertfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APTON COURT (MANAGEMENT) COMPANY LIMITED WARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE SPORTS COUNCIL TRUST COMPANY LOUGHBOROUGH ENGLAND Active FULL 93110 - Operation of sports facilities
VENEERS LIMITED HARPENDEN Dissolved... TOTAL EXEMPTION SMALL 5263 - Other non-store retail sale
PAUL DAWSON & CO. LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
THREE A LIMITED SPELLBROOK ENGLAND Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
FLUFFY ENTERPRISES LIMITED BISHOPS STORTFORD Active DORMANT 99999 - Dormant Company
TREBLE B LIMITED BISHOPS STORTFORD Dissolved... TOTAL EXEMPTION SMALL 56210 - Event catering activities
CARL SHAND LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
THE AVIATION RECRUITMENT & CONSULTING GROUP LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - FRIARGLADE LIMITED 2024-01-10 31-05-2023 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2022-02-26 31-05-2021 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2021-02-16 31-05-2020 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2020-02-25 31-05-2019 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2019-02-19 31-05-2018 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2018-02-01 31-05-2017 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2017-02-02 31-05-2016 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2016-02-17 31-05-2015 £9 Cash £9 equity
Dormant Company Accounts - FRIARGLADE LIMITED 2015-02-03 31-05-2014 £9 Cash £9 equity