Company NameFriday Properties Limited
DirectorsVeronica Mary Eccles and Richard Eccles
Company StatusActive
Company Number01511176
CategoryPrivate Limited Company
Incorporation Date6 August 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Veronica Mary Eccles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Great Dunmow
Dunmow
Essex
CM6 1AP
Secretary NameMrs Veronica Mary Eccles
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Great Dunmow
Dunmow
Essex
CM6 1AP
Director NameMr Richard Eccles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 High Street
Dunmow
Essex
CM6 1AP
Director NamePenelope Sarah Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address11 Highfield Road
Walton On Thames
Surrey
KT12 2RJ
Director NameSimon John McDonald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address1 Kara Street
Lane Cove Sydney New South Wales
Foreign

Contact

Websiteactive-products.co.uk
Email address[email protected]
Telephone01371 872842
Telephone regionGreat Dunmow

Location

Registered Address74 High Street
Dunmow
Essex
CM6 1AP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barnston Holdings LTD
50.00%
Ordinary
1 at £1Veronica Mary Eccles
50.00%
Ordinary

Financials

Year2014
Net Worth£1,032,839
Cash£239,032
Current Liabilities£159,136

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 July 2000Delivered on: 21 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from barnston holdings limited to the chargee on any account whatsoever.
Particulars: Barnston warehouse chelmsford road gt dunmow essex CM6 1LP and small plot of land described in a stautory declaration dated 30/03/00 made by veronica mary eccles. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 1983Delivered on: 26 May 1983
Satisfied on: 27 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at chelmsford road, dunmow, essex (part of ordnance survey parcel no 432 on 1920 edition of ordnance survey map).
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
21 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 May 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
23 February 2012Previous accounting period shortened from 1 June 2011 to 31 May 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
23 February 2012Previous accounting period extended from 27 May 2011 to 1 June 2011 (1 page)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
25 February 2011Previous accounting period shortened from 28 May 2010 to 27 May 2010 (1 page)
25 February 2011Previous accounting period shortened from 28 May 2010 to 27 May 2010 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 May 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
22 May 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 May 2009 to 29 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 May 2009 to 29 May 2009 (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 151 high street brentwood essex CM14 4SA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 151 high street brentwood essex CM14 4SA (1 page)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o barnston warehousing LTD chelmsford road great dunmow essex CM6 1LP (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o barnston warehousing LTD chelmsford road great dunmow essex CM6 1LP (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (4 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 January 2001Director resigned (1 page)
25 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 January 2001Director resigned (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 February 1995Accounts for a small company made up to 31 May 1994 (6 pages)
14 February 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
19 December 1994Return made up to 31/12/94; full list of members (5 pages)
3 March 1994Accounts for a small company made up to 31 May 1993 (6 pages)
3 March 1994Accounts for a small company made up to 31 May 1993 (6 pages)
23 December 1993Return made up to 31/12/93; full list of members (5 pages)
23 December 1993Return made up to 31/12/93; full list of members (5 pages)
19 May 1993Return made up to 31/12/92; no change of members (8 pages)
19 May 1993Return made up to 31/12/92; no change of members (8 pages)
10 May 1993Registered office changed on 10/05/93 from: c/o barnston warehousing LTD chelmsford road great dunmow essex CM6 1LP (1 page)
10 May 1993Registered office changed on 10/05/93 from: c/o barnston warehousing LTD chelmsford road great dunmow essex CM6 1LP (1 page)
19 April 1993Registered office changed on 19/04/93 from: 'fridays' the styles little bardfield braintree essex CM7 4TP (1 page)
19 April 1993Registered office changed on 19/04/93 from: 'fridays' the styles little bardfield braintree essex CM7 4TP (1 page)
26 March 1993Accounts for a small company made up to 31 May 1992 (6 pages)
26 March 1993Accounts for a small company made up to 31 May 1992 (6 pages)
23 March 1992Accounts for a small company made up to 31 May 1991 (4 pages)
23 March 1992Accounts for a small company made up to 31 May 1991 (4 pages)
6 April 1991Accounts for a small company made up to 31 May 1990 (4 pages)
6 April 1991Accounts for a small company made up to 31 May 1990 (4 pages)
13 February 1991Return made up to 31/12/90; no change of members (6 pages)
13 February 1991Return made up to 31/12/90; no change of members (6 pages)
14 May 1990Full accounts made up to 31 May 1989 (7 pages)
14 May 1990Full accounts made up to 31 May 1989 (7 pages)
15 January 1990Return made up to 31/12/89; no change of members (4 pages)
15 January 1990Return made up to 31/12/89; no change of members (4 pages)
15 May 1989Full accounts made up to 31 May 1987 (7 pages)
15 May 1989Full accounts made up to 31 May 1987 (7 pages)
24 April 1989Full accounts made up to 31 May 1988 (7 pages)
24 April 1989Full accounts made up to 31 May 1988 (7 pages)
20 April 1989Return made up to 31/12/88; full list of members (4 pages)
20 April 1989Return made up to 31/12/88; full list of members (4 pages)
18 December 1987Return made up to 04/12/87; no change of members (4 pages)
18 December 1987Return made up to 04/12/87; no change of members (4 pages)
16 February 1987Full accounts made up to 31 May 1986 (7 pages)
16 February 1987Annual return made up to 31/12/86 (5 pages)
16 February 1987Full accounts made up to 31 May 1986 (7 pages)
16 February 1987Annual return made up to 31/12/86 (5 pages)
6 August 1980Incorporation (20 pages)
6 August 1980Incorporation (20 pages)