Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIARS 702 LIMITED
Company Information for

FRIARS 702 LIMITED

One, Southampton Row, London, WC1B 5HA,
Company Registration Number
08886799
Private Limited Company
Active

Company Overview

About Friars 702 Ltd
FRIARS 702 LIMITED was founded on 2014-02-11 and has its registered office in London. The organisation's status is listed as "Active". Friars 702 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRIARS 702 LIMITED
 
Legal Registered Office
One
Southampton Row
London
WC1B 5HA
Other companies in B63
 
Filing Information
Company Number 08886799
Company ID Number 08886799
Date formed 2014-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts FULL
Last Datalog update: 2024-06-10 11:02:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRIARS 702 LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ROSEMARY AUSTIN
Director 2014-04-15
EDWARD WILLIAM GOOLD
Director 2014-04-15
PAUL ROGERS
Director 2014-04-15
OWEN TROTTER
Director 2014-02-11
SALLY MARY TYSON
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WELLER
Director 2014-04-15 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ROSEMARY AUSTIN THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
ANGELA ROSEMARY AUSTIN CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
ANGELA ROSEMARY AUSTIN AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
ANGELA ROSEMARY AUSTIN ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
ANGELA ROSEMARY AUSTIN ANN RICHARDS PAYROLL SERVICES LIMITED Director 2002-03-13 CURRENT 2000-06-13 Active
EDWARD WILLIAM GOOLD CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
EDWARD WILLIAM GOOLD AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
EDWARD WILLIAM GOOLD ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
EDWARD WILLIAM GOOLD WELLS TRUSTEE LIMITED Director 2013-02-05 CURRENT 2012-07-03 Active
EDWARD WILLIAM GOOLD WELLS HOLDING GROUP LIMITED Director 2013-02-01 CURRENT 2010-10-22 Active
EDWARD WILLIAM GOOLD MI GLASS GROUP LIMITED Director 2012-10-05 CURRENT 2011-05-31 Active
EDWARD WILLIAM GOOLD MITCHELLS CONSULTING LIMITED Director 2009-04-20 CURRENT 2005-02-17 Dissolved 2014-07-29
EDWARD WILLIAM GOOLD GOOLD & ASSOCIATES LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
PAUL ROGERS THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
PAUL ROGERS CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
PAUL ROGERS AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
PAUL ROGERS ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
OWEN TROTTER THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
OWEN TROTTER PROJECT DETROIT NEWCO LIMITED Director 2017-10-18 CURRENT 2017-08-09 Active - Proposal to Strike off
OWEN TROTTER CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
OWEN TROTTER AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
OWEN TROTTER ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
OWEN TROTTER SIAMO AZZURI EBT LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
OWEN TROTTER MI GLASS MIDCO LIMITED Director 2011-12-15 CURRENT 2005-02-28 Active
OWEN TROTTER MI GLASS LIMITED Director 2011-12-15 CURRENT 1955-07-06 Active
OWEN TROTTER MI GLASS GROUP LIMITED Director 2011-11-18 CURRENT 2011-05-31 Active
OWEN TROTTER SIAMO AZZURI LIMITED Director 2007-10-24 CURRENT 2007-09-17 Active
OWEN TROTTER KEY CAPITAL PARTNERS (NOMINEES) LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
OWEN TROTTER OPERATING PARTNERS LTD Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD Director 2006-02-03 CURRENT 2006-02-03 Active
SALLY MARY TYSON CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
SALLY MARY TYSON AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
SALLY MARY TYSON ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-22Register(s) moved to registered office address One Southampton Row London WC1B 5HA
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-09-14FULL ACCOUNTS MADE UP TO 31/08/20
2022-06-09AP01DIRECTOR APPOINTED MR PHILIP JOHN SMITH
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEITH MCCLUSKEY
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERNEST WILKINSON
2021-11-04AP01DIRECTOR APPOINTED MR SIMON KEITH MCCLUSKEY
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO PICCIRILLO
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM C/O Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARY TYSON
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-28AP01DIRECTOR APPOINTED MRS JEAN MARY RENTON
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PAUL JOSEPH ARNAUDO
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Paul Rogers on 2019-04-15
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-01-04RES01ADOPT ARTICLES 04/01/19
2018-12-19PSC02Notification of Sodexo Limited as a person with significant control on 2018-12-10
2018-12-19PSC07CESSATION OF KEY CAPITAL PARTNERS (NOMINEES) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088867990003
2018-12-13AP01DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO
2018-12-12AP01DIRECTOR APPOINTED MR ANDREW ERNEST WILKINSON
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM GOOLD
2018-11-27PSC07CESSATION OF EDWARD WILLIAM GOOLD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 10970
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990006
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 10970
2017-08-15SH0126/07/17 STATEMENT OF CAPITAL GBP 10970
2017-08-14PSC05Change of details for Key Capital Partners (Nominees) Ltd as a person with significant control on 2017-07-26
2017-08-14PSC07CESSATION OF DAVID JAMES WELLER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14SH0126/07/17 STATEMENT OF CAPITAL GBP 8210.75
2017-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-10RES01ADOPT ARTICLES 26/07/2017
2017-03-27SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 7,510.75
2017-03-27SH03Purchase of own shares
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WELLER
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-04-08CH01Director's details changed for Mr Owen Trotter on 2016-04-04
2016-03-09AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-09AD02SAIL ADDRESS CHANGED FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ ENGLAND
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WELLER / 29/02/2016
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990005
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990004
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 12700
2015-02-13AR0111/02/15 FULL LIST
2014-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-09-02AD02SAIL ADDRESS CREATED
2014-06-04SH0115/04/14 STATEMENT OF CAPITAL GBP 12700.00
2014-05-13AP01DIRECTOR APPOINTED DAVID JAMES WELLER
2014-05-09RES01ADOPT ARTICLES 15/04/2014
2014-05-09RES12VARYING SHARE RIGHTS AND NAMES
2014-05-09SH02SUB-DIVISION 15/04/14
2014-05-09AP01DIRECTOR APPOINTED ANGELA AUSTIN
2014-05-09AP01DIRECTOR APPOINTED PAUL ROGERS
2014-05-09AP01DIRECTOR APPOINTED SALLY TYSON
2014-05-09AP01DIRECTOR APPOINTED EDWARD GOOLD
2014-05-09SH0115/04/14 STATEMENT OF CAPITAL GBP 12700.00
2014-05-05AA01CURRSHO FROM 28/02/2015 TO 31/08/2014
2014-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 43 TEMPLE ROW BIRMINGHAM ENGLAND B2 5LS ENGLAND
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990003
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990001
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867990002
2014-02-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to FRIARS 702 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIARS 702 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH YORKSHIRE BANK AND CLYDESDALE BANK)
2016-01-04 Outstanding CLYDESDALE BANK PLC
2016-01-04 Outstanding CLYDESDALE BANK PLC
2014-04-23 Outstanding KEY CAPITAL PARTNERS (NOMINEES) LIMITED
2014-04-19 Outstanding CLYDESDALE BANK PLC
2014-04-19 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of FRIARS 702 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIARS 702 LIMITED
Trademarks
We have not found any records of FRIARS 702 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIARS 702 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as FRIARS 702 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIARS 702 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIARS 702 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIARS 702 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.