Company NameFriern Leasing Limited
DirectorWalter Robert Haiser
Company StatusLiquidation
Company Number04515991
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWalter Robert Haiser
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Park
Leigh-On-Sea
Essex
SS9 3TP
Secretary NameWalter Robert Haiser
NationalityBritish
StatusCurrent
Appointed02 March 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Park
Leigh-On-Sea
Essex
SS9 3TP
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameGabrielle Eileen Haiser
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Park
Leigh-On-Sea
Essex
SS9 3TP
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gabrielle Eileen Haiser
50.00%
Ordinary
1 at £1Walter Robert Haiser
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return21 August 2017 (6 years, 8 months ago)
Next Return Due4 September 2018 (overdue)

Filing History

15 November 2017Registered office address changed from 28 Stephenson Road Leigh-on-Sea SS9 5LY England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 June 2017Registered office address changed from 162 Eastwood Road Leigh-on-Sea Essex SS9 3AG to 28 Stephenson Road Leigh-on-Sea SS9 5LY on 8 June 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2017-06-08
  • GBP 2
(6 pages)
8 June 2017Confirmation statement made on 21 August 2016 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Termination of appointment of Gabrielle Eileen Haiser as a director on 31 January 2015 (1 page)
8 September 2014Director's details changed for Gabrielle Eileen Haiser on 21 August 2014 (2 pages)
8 September 2014Director's details changed for Walter Robert Haiser on 21 August 2014 (2 pages)
8 September 2014Secretary's details changed for Walter Robert Haiser on 21 August 2014 (1 page)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 26 February 2014 (1 page)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Secretary's details changed for Walter Robert Haiser on 29 August 2011 (2 pages)
19 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Walter Robert Haiser on 29 August 2011 (2 pages)
19 October 2012Director's details changed for Gabrielle Eileen Haiser on 29 August 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
10 October 2008Return made up to 21/08/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 October 2006Return made up to 21/08/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 August 2005Return made up to 21/08/05; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 August 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
29 March 2005Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
29 March 2005New secretary appointed (1 page)
14 March 2005Registered office changed on 14/03/05 from: 92A friern gardens wickford essex SS12 0HD (1 page)
4 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 February 2004Return made up to 21/08/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
20 November 2002Company name changed friern gardens LTD.\certificate issued on 20/11/02 (3 pages)
21 August 2002Incorporation (15 pages)