BERNARD FRIARS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERNARD FRIARS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892787

Incorporation date

13/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mcdowalls, 54-56 Barking Road, East Ham, London E6 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Director's details changed for Mr Jerome Sonoo on 2025-07-11
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Confirmation statement made on 2023-03-31 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/05/2022
Appointment of Mr Richard Foyle as a director on 2021-10-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-30
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Mr Shehzad Naqvi as a director on 2019-10-11
dot icon27/06/2019
Termination of appointment of Mcdowalls as a secretary on 2019-06-27
dot icon13/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon13/05/2019
Termination of appointment of Ambrose Michael Gullett as a director on 2019-01-12
dot icon27/12/2018
Micro company accounts made up to 2018-03-30
dot icon04/12/2018
Termination of appointment of Lorraine Jane Mckiernan as a director on 2018-12-03
dot icon25/07/2018
Micro company accounts made up to 2017-03-30
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr Jerome Sonoo on 2013-10-01
dot icon01/10/2014
Director's details changed for Mr Jayram Sonoo on 2013-10-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Jayram Sonoo as a director
dot icon10/10/2013
Termination of appointment of Beryl O'neill as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mcdowalls on 2010-12-06
dot icon22/07/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/02/2010
Director's details changed for Lorraine Jane Mckiernan on 2010-02-01
dot icon09/02/2010
Director's details changed for Miss Beryl Kathleen O'neill on 2010-02-01
dot icon09/02/2010
Director's details changed for Ambrose Michael Gullett on 2010-02-01
dot icon11/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 25/11/08; full list of members
dot icon13/05/2008
Return made up to 25/11/07; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 25/11/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 25/11/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2004
Return made up to 13/12/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon11/01/2002
Return made up to 13/12/01; full list of members
dot icon02/08/2001
Director resigned
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: 26C friars road london E6 1LH
dot icon05/07/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
Director's particulars changed
dot icon22/12/2000
Return made up to 13/12/00; full list of members
dot icon18/12/2000
Ad 07/12/00--------- £ si 2@1=2 £ ic 6/8
dot icon19/09/2000
Ad 01/09/00--------- £ si 4@1=4 £ ic 2/6
dot icon14/08/2000
Memorandum and Articles of Association
dot icon12/06/2000
Resolutions
dot icon18/05/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon18/05/2000
New director appointed
dot icon09/05/2000
Memorandum and Articles of Association
dot icon05/05/2000
Resolutions
dot icon16/12/1999
Secretary resigned
dot icon13/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.10K
-
0.00
-
-
2022
3
2.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naqvi, Shehzad
Director
11/10/2019 - Present
5
Foyle, Richard
Director
31/10/2021 - Present
2
Sonoo, Jayram
Director
14/05/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD FRIARS COMPANY LIMITED

BERNARD FRIARS COMPANY LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at C/O Mcdowalls, 54-56 Barking Road, East Ham, London E6 3BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD FRIARS COMPANY LIMITED?

toggle

BERNARD FRIARS COMPANY LIMITED is currently Active. It was registered on 13/12/1999 .

Where is BERNARD FRIARS COMPANY LIMITED located?

toggle

BERNARD FRIARS COMPANY LIMITED is registered at C/O Mcdowalls, 54-56 Barking Road, East Ham, London E6 3BP.

What does BERNARD FRIARS COMPANY LIMITED do?

toggle

BERNARD FRIARS COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERNARD FRIARS COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-03-31.