F R ESTATE LIMITED
Status | ACTIVE |
Company No. | 00532609 |
Category | Private Limited Company |
Incorporated | 29 Apr 1954 |
Age | 70 years |
Jurisdiction | England Wales |
SUMMARY
F R ESTATE LIMITED is an active private limited company with number 00532609. It was incorporated 70 years ago, on 29 April 1954. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Move registers to sail company with new address
Date: 25 Oct 2023
Category: Address
Type: AD03
New address: Lynwood House 373/375 Station Road Harrow HA1 2AW
Documents
Move registers to registered office company with new address
Date: 25 Oct 2023
Category: Address
Type: AD04
New address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Documents
Change sail address company with old address new address
Date: 25 Oct 2023
Category: Address
Type: AD02
New address: Lynwood House 373/375 Station Road Harrow HA1 2AW
Old address: 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD United Kingdom
Documents
Change account reference date company previous shortened
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manvinder Purewall
Termination date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change sail address company with old address new address
Date: 27 Jan 2023
Category: Address
Type: AD02
Old address: Well Cottage Fulmer Rise Estate Fulmer Slough SL3 6JL United Kingdom
New address: 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TD
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-26
Old address: 1 Lancaster Court Coronation Road, Cressex Business Park High Wycombe Bucks HP12 3TD United Kingdom
New address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Documents
Gazette filings brought up to date
Date: 19 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Termination secretary company with name termination date
Date: 07 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Fleming
Termination date: 2022-02-25
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Guy Philips-Page
Termination date: 2022-02-25
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Mr Kawaljit Singh Sandhu
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
New address: 1 Lancaster Court Coronation Road, Cressex Business Park High Wycombe Bucks HP12 3TD
Change date: 2022-03-03
Old address: Well Cottage Fulmer Rise Fulmer Slough SL3 6JL
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manvinder Purewall
Appointment date: 2022-02-25
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Mr Errol Bland
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennings Gregg Couch
Termination date: 2020-12-23
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Change sail address company with old address
Date: 29 Nov 2012
Category: Address
Type: AD02
Old address: C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennings Gregg Couch
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Guy Philips-Page
Documents
Appoint person secretary company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Caroline Fleming
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Old address: Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL
Change date: 2012-08-14
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Birkenstein
Documents
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Byrne
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Move registers to sail company
Date: 02 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronald cross
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: highovers fulmer rise fulmer buckinghamshire SL3 6JL
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; no change of members
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/97; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 01/12/95 from: highovers fulmer rise estate fulmer buckingham SL3 6JL
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/95; full list of members
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Apr 1994
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Some Companies
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 03971405 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KILMAINE DRIVE,BOLTON,BL3 4RU
Number: | 10493657 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST MARY'S STREET,WALLINGFORD,OX10 0EL
Number: | 09266885 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032444 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CASTLE CHAMBERS 43,LIVERPOOL,L2 9SH
Number: | 05993773 |
Status: | ACTIVE |
Category: | Private Limited Company |
11108877: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11108877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |