Company number 07982598
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address ONE, FRIAR STREET, READING, BERKSHIRE, RG1 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 2
. The most likely internet sites of ONE FRIAR STREET LIMITED are www.onefriarstreet.co.uk, and www.one-friar-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. One Friar Street Limited is a Private Limited Company.
The company registration number is 07982598. One Friar Street Limited has been working since 08 March 2012.
The present status of the company is Active. The registered address of One Friar Street Limited is One Friar Street Reading Berkshire Rg1 1da. The cash in hand is £0k. It is £0k against last year. . BLANDY SERVICES LIMITED is a Secretary of the company. BURROWS, Nicholas Charles is a Director of the company. Director GATER, Jonathan Brian has been resigned. Director HASELL, Phillip Andrew has been resigned. The company operates in "Dormant Company".
one friar street Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
BLANDY SERVICES LIMITED
Appointed Date: 08 March 2012
Resigned Directors
Persons With Significant Control
Blandy & Blandy Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ONE FRIAR STREET LIMITED Events
07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 6 more events
11 Feb 2013
Termination of appointment of Jonathan Gater as a director
11 Feb 2013
Appointment of Phillip Andrew Hasell as a director
29 Nov 2012
Company name changed bla 2030 LIMITED\certificate issued on 29/11/12
-
RES15 ‐
Change company name resolution on 2012-11-28
-
NM01 ‐
Change of name by resolution
22 Nov 2012
Appointment of Mr Jonathan Brian Gater as a director
08 Mar 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)