FRYS PROPERTIES LIMITED,
LONDON

Hellopages » City of London » City of London » WC2A 1LS

Company number 00523416
Status Active
Incorporation Date 17 September 1953
Company Type Private Limited Company
Address 22 CHANCERY LANE, LONDON, WC2A 1LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Adrian David Mann on 1 March 2012; Registration of charge 005234160019, created on 20 September 2016. The most likely internet sites of FRYS PROPERTIES LIMITED, are www.frysproperties.co.uk, and www.frys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frys Properties Limited is a Private Limited Company. The company registration number is 00523416. Frys Properties Limited has been working since 17 September 1953. The present status of the company is Active. The registered address of Frys Properties Limited is 22 Chancery Lane London Wc2a 1ls. . MANN, Adrian David is a Secretary of the company. FRY, Lucinda Anne is a Director of the company. HOLLOWAY, Amanda Hope is a Director of the company. MANN, Adrian David is a Director of the company. Secretary FRY, Hope Alfreda has been resigned. Director FRY, Hope Alfreda has been resigned. Director FRY, Ian Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANN, Adrian David
Appointed Date: 22 April 1994

Director
FRY, Lucinda Anne
Appointed Date: 06 April 2000
65 years old

Director
HOLLOWAY, Amanda Hope
Appointed Date: 06 April 2000
67 years old

Director
MANN, Adrian David

74 years old

Resigned Directors

Secretary
FRY, Hope Alfreda
Resigned: 22 April 1994

Director
FRY, Hope Alfreda
Resigned: 07 November 1998
96 years old

Director
FRY, Ian Walter
Resigned: 03 November 2015
101 years old

Persons With Significant Control

Mr Adrian David Mann
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Gordon Spinks
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Lucinda Anne Fry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Hope Holloway
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRYS PROPERTIES LIMITED, Events

28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Adrian David Mann on 1 March 2012
20 Sep 2016
Registration of charge 005234160019, created on 20 September 2016
14 Sep 2016
Satisfaction of charge 4 in full
14 Sep 2016
Satisfaction of charge 13 in full
...
... and 95 more events
19 Oct 1987
Full group accounts made up to 31 March 1987

09 Aug 1986
Group of companies' accounts made up to 31 March 1986

09 Aug 1986
Group of companies' accounts made up to 31 March 1986
09 Aug 1986
Return made up to 04/09/86; full list of members

07 Sep 1953
Incorporation

FRYS PROPERTIES LIMITED, Charges

20 September 2016
Charge code 0052 3416 0019
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: 2-3 pydar street, truro, cornwall TR1 2AR. Title number…
1 October 1992
Legal charge
Delivered: 3 October 1992
Status: Satisfied on 14 September 2016
Persons entitled: Ian Walter Fry Hope Alfreda Fry
Description: F/H property "menteith", the ridge, woodcote park, epsom…
30 June 1989
Legal charge registered pursuant to an order of court dated 24 november 1989
Delivered: 6 December 1989
Status: Satisfied on 28 December 1996
Persons entitled: Ian Walter Fry
Description: F/H land and buildings on south of byers lane, godstone…
20 December 1988
Fixed and floating charge
Delivered: 28 December 1988
Status: Satisfied on 10 August 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
3 April 1980
Mortgage
Delivered: 16 April 1980
Status: Satisfied on 24 January 2001
Persons entitled: Midland Bank PLC
Description: F/H land and premises being quarry mills, quarry road…
12 March 1980
Mortgage
Delivered: 19 March 1980
Status: Satisfied on 24 January 2001
Persons entitled: Midland Bank PLC
Description: F/H land and premises being quarry mills, quarry road…
19 December 1977
Legal charge
Delivered: 29 December 1977
Status: Satisfied on 14 September 2016
Persons entitled: Forward Trust Limited
Description: F/Hold property known as 80, borough high street, southwark…
19 December 1977
Legal charge
Delivered: 29 December 1977
Status: Satisfied on 14 September 2016
Persons entitled: Forward Trust Limited
Description: F/Hold property known as 78, borough high street southwark…
29 December 1972
Mortgage
Delivered: 4 January 1973
Status: Satisfied on 26 November 2003
Persons entitled: Midland Bank PLC
Description: Delphi house old shoreham road, hove, sussex together with…
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: 6 union street, southwark SE & all fixtures.
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: 12 & 12A union st. Southwark SE & all fixtures.
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: 18 union st. Southwark SE & all fixtures.
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: Land & premises at 10 union st. Southwark & all fixtures.
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: Land & premises at: 53, 55 & 57 union st southwark SE & all…
11 March 1971
Mortgage
Delivered: 16 March 1971
Status: Satisfied on 10 January 1992
Persons entitled: Midland Bank PLC
Description: Land & premises at hampton road, croydon together with all…
18 July 1970
Mortgage
Delivered: 4 August 1970
Status: Satisfied on 14 September 2016
Persons entitled: Midland Bank PLC
Description: Freehold lands & premises warehouse, "excelda house" 1/2…
14 June 1967
Memorandum of deposit under seal
Delivered: 22 June 1967
Status: Satisfied on 17 March 1992
Persons entitled: Glyn Mills & Co
Description: Excelda house, 1/2 tennis street, london S.E. 1. (see doc…
14 June 1967
Memorandum of deposit under seal
Delivered: 22 June 1967
Status: Satisfied on 14 September 2016
Persons entitled: Glyn Mills & Co
Description: Land @ delphi house, old shoreham rd, hove, sussex title no…
14 June 1967
Memorandum of deposit under seal
Delivered: 20 June 1967
Status: Satisfied on 17 March 1992
Persons entitled: Glyn Mills & Co
Description: Land at 44 borough high street, london S.E.1 title no…