FREND AND COMPANY LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 2DZ

Company number 00635144
Status Active
Incorporation Date 17 August 1959
Company Type Private Limited Company
Address 42 OXFORD ROAD, ABINGDON, OXFORDSHIRE, OX14 2DZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FREND AND COMPANY LIMITED are www.frendandcompany.co.uk, and www.frend-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.8 miles; to Oxford Rail Station is 5.3 miles; to Islip Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frend and Company Limited is a Private Limited Company. The company registration number is 00635144. Frend and Company Limited has been working since 17 August 1959. The present status of the company is Active. The registered address of Frend and Company Limited is 42 Oxford Road Abingdon Oxfordshire Ox14 2dz. The company`s financial liabilities are £163.23k. It is £-4.26k against last year. The cash in hand is £0.05k. It is £-0.58k against last year. And the total assets are £113.07k, which is £-24.24k against last year. BOOTH, Gemma Louise is a Secretary of the company. INNESS, Melanie June is a Director of the company. Secretary FREND, Lorna Audrey Louise has been resigned. Secretary SHEPHERD, Hilda Rose has been resigned. Director FREND, Lorna Audrey Louise has been resigned. Director FREND, Melville Norman has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


frend and company Key Finiance

LIABILITIES £163.23k
-3%
CASH £0.05k
-92%
TOTAL ASSETS £113.07k
-18%
All Financial Figures

Current Directors

Secretary
BOOTH, Gemma Louise
Appointed Date: 01 March 2007

Director
INNESS, Melanie June

59 years old

Resigned Directors

Secretary
FREND, Lorna Audrey Louise
Resigned: 28 January 2005

Secretary
SHEPHERD, Hilda Rose
Resigned: 01 March 2007
Appointed Date: 28 January 2005

Director
FREND, Lorna Audrey Louise
Resigned: 28 January 2005
99 years old

Director
FREND, Melville Norman
Resigned: 05 February 2003
99 years old

FREND AND COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
29 Mar 1989
Return made up to 16/12/88; full list of members

24 Feb 1988
Accounts for a small company made up to 31 March 1987

05 Mar 1987
Return made up to 23/01/87; full list of members

04 Mar 1987
Accounts for a small company made up to 31 March 1986

17 Aug 1959
Certificate of incorporation

FREND AND COMPANY LIMITED Charges

30 May 2007
Debenture
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H premises 3 west saint helen street, abingdon…
10 July 2003
Debenture
Delivered: 12 July 2003
Status: Satisfied on 31 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1991
Debenture
Delivered: 12 August 1991
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details). Fixed and floating…
30 September 1970
Debenture
Delivered: 15 October 1970
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
12 August 1954
Charge
Delivered: 19 July 1960
Status: Satisfied on 31 May 2007
Persons entitled: The Leicester Temperance Building Society
Description: 85, cumbrian gardens, hendon, middx. Title mx 292831.