Company NameFriars Investment (Chelmsford) Limited
DirectorsLucinda Sarah Ann Fletcher and David Alan Fletcher
Company StatusActive
Company Number00625008
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLucinda Sarah Ann Fletcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(39 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southfields Mews
Southfields Road Wandsworth
London
SW18 1QW
Director NameDavid Alan Fletcher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(58 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameAnn Penelope Maude Austin
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 1996)
RoleCompany Director
Correspondence AddressHatfield Place
Hatfield Peverel
Chelmsford
Essex
CM3 2ET
Director NameCol William James Austin
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(32 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressHatfield Place
Hatfield Peverel
Chelmsford
Essex
CM3 2ET
Director NameMs Virginia Susan Austin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(32 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DS
Secretary NameAlan Graham
NationalityBritish
StatusResigned
Appointed03 December 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Catherine Miriam Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(34 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13a Court Street
Nayland
Colchester
Essex
CO6 4JL
Director NameMichael John Austin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleFilm Director
Correspondence AddressPO Box 212
Shelter Island Heights
New York 11965
United States
Director NamePenelope Flannagan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(39 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 November 2017)
RoleCompany Director
Correspondence Address92 Gover Street
North Adelaide
5006
Foreign
Secretary NameMr Michael James Killick
StatusResigned
Appointed31 January 2008(48 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Mrs Lucinda Sarah Ann Fletcher
33.33%
Ordinary
3.5k at £1Mrs Virginia Susan Austin
33.33%
Ordinary
3.5k at £1Penelope Jane Flannagan
33.33%
Ordinary

Financials

Year2014
Turnover£106,798
Gross Profit£82,694
Net Worth£983,871
Cash£94,534
Current Liabilities£33,497

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

29 May 2001Delivered on: 6 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 duke street chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 May 2001Delivered on: 24 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 210 moulsham street chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1959Delivered on: 15 July 1959
Persons entitled: Barclays Bank Limited

Classification: Memorandam of deposit
Secured details: All monies due etc.
Particulars: 209, 209A and 210 moulsham street, and for lock up shops at friars place, chelmsford.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
5 December 2023Memorandum and Articles of Association (17 pages)
5 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2023Particulars of variation of rights attached to shares (2 pages)
2 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 November 2022Change of details for Arrow Investments (Chelmsford) Limited as a person with significant control on 7 November 2022 (2 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
31 August 2021Secretary's details changed for Mr Michael James Killick on 16 August 2021 (1 page)
31 August 2021Director's details changed for David Alan Fletcher on 16 August 2021 (2 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
9 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 December 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 October 2018Cessation of Lucinda Sarah Ann Fletcher as a person with significant control on 16 November 2017 (1 page)
31 October 2018Cessation of Penelope Flannagan as a person with significant control on 16 November 2017 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
31 October 2018Notification of Arrow Investments (Chelmsford) Limited as a person with significant control on 16 November 2017 (2 pages)
31 October 2018Cessation of Virginia Susan Austin as a person with significant control on 16 November 2017 (1 page)
20 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
14 March 2018Appointment of David Alan Fletcher as a director on 14 March 2018 (2 pages)
2 February 2018Termination of appointment of Virginia Susan Austin as a director on 30 January 2018 (1 page)
1 February 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Satisfaction of charge 2 in full (2 pages)
22 January 2018Satisfaction of charge 3 in full (1 page)
1 December 2017Termination of appointment of Penelope Flannagan as a director on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Penelope Flannagan as a director on 28 November 2017 (1 page)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 November 2017Change of share class name or designation (2 pages)
22 November 2017Memorandum and Articles of Association (4 pages)
22 November 2017Memorandum and Articles of Association (4 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 November 2017Change of share class name or designation (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
3 November 2016Secretary's details changed for Mr Michael James Killick on 30 October 2016 (1 page)
3 November 2016Secretary's details changed for Mr Michael James Killick on 30 October 2016 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 November 2015Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 November 2015 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,500
(6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,500
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,500
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,500
(6 pages)
12 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,500
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,500
(6 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
28 February 2008Secretary appointed mr michael james killick (1 page)
28 February 2008Secretary appointed mr michael james killick (1 page)
27 February 2008Appointment terminated secretary alan graham (1 page)
27 February 2008Appointment terminated secretary alan graham (1 page)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 January 2006Return made up to 31/10/05; full list of members (6 pages)
4 January 2006Return made up to 31/10/05; full list of members (6 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 December 2004Return made up to 31/10/04; full list of members (7 pages)
7 December 2004Return made up to 31/10/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 November 2003Return made up to 31/10/03; no change of members (7 pages)
22 November 2003Return made up to 31/10/03; no change of members (7 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
19 December 2002Return made up to 31/10/02; no change of members (7 pages)
19 December 2002Return made up to 31/10/02; no change of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 November 2001Return made up to 31/10/01; full list of members (8 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001£ ic 14000/10500 06/04/01 £ sr 3500@1=3500 (66 pages)
30 May 2001£ ic 14000/10500 06/04/01 £ sr 3500@1=3500 (66 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000£ ic 17500/14000 28/01/00 £ sr 3500@1=3500 (1 page)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 2000£ ic 17500/14000 28/01/00 £ sr 3500@1=3500 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1998Return made up to 31/10/98; change of members (8 pages)
23 November 1998Return made up to 31/10/98; change of members (8 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1959Incorporation (18 pages)
3 April 1959Incorporation (18 pages)