FRISH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8HE

Company number 01120803
Status Active
Incorporation Date 2 July 1973
Company Type Private Limited Company
Address 34 QUEEN ANNE STREET, LONDON, W1G 8HE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Unaudited abridged accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of FRISH PROPERTIES LIMITED are www.frishproperties.co.uk, and www.frish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Frish Properties Limited is a Private Limited Company. The company registration number is 01120803. Frish Properties Limited has been working since 02 July 1973. The present status of the company is Active. The registered address of Frish Properties Limited is 34 Queen Anne Street London W1g 8he. . FISHMAN, Andrew Daniel is a Secretary of the company. FISHMAN, Andrew Daniel is a Director of the company. GAVIN, Frances is a Director of the company. Director FISHMAN, Maurice, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director
GAVIN, Frances

76 years old

Resigned Directors

Director
FISHMAN, Maurice, Dr
Resigned: 17 September 2008
108 years old

FRISH PROPERTIES LIMITED Events

21 Feb 2017
Unaudited abridged accounts made up to 30 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
19 Jan 1988
Return made up to 30/08/87; full list of members

20 Jul 1987
Full accounts made up to 31 December 1985

06 Mar 1987
Return made up to 30/08/86; full list of members

05 Mar 1987
Registered office changed on 05/03/87 from: 5 bulstrode st., London W1N 5FS

03 Mar 1987
Full accounts made up to 31 December 1984

FRISH PROPERTIES LIMITED Charges

20 July 1995
Floating charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
7 August 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 blackhalve lane wednesfield west midlands t/n wm 434725.
14 October 1988
Legal charge
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 blackhalve lane, wednesfield, wolverhampton west…
1 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 blackhalve lane wednesfield wolverhampton west midlands…
30 December 1985
Legal charge
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 melvin square knowle bristol avon T.N. AV100146.
28 April 1982
Legal charge
Delivered: 13 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 64 riverdale road erith l/b of bexley title no sgl…
28 April 1982
Legal charge
Delivered: 13 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 116 riverdale road erith l/b of bexley title no sgl…
28 March 1979
Legal charge
Delivered: 10 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 64, 66 & 116 riverdale rd, erith…
24 August 1978
Legal charge
Delivered: 4 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 bellen street, sw 17, wandsworth.
20 June 1978
Legal charge
Delivered: 7 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property 8 ballantine street, london S.W. 18 part of…
2 May 1977
Legal charge
Delivered: 20 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 milton road, belvedere, london borough of bexley title…