UKBizDB.co.uk

FRIENDS SLUA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friends Slua Limited. The company was founded 54 years ago and was given the registration number 00975601. The firm's registered office is in DORKING. You can find them at Pixham End, , Dorking, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRIENDS SLUA LIMITED
Company Number:00975601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary05 May 2016Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director31 December 2020Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director18 February 2021Active
21 Tite Street, London, SW3 4JT

Secretary01 July 1992Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary28 January 1993Active
Pixham End, Dorking, RH4 1QA

Secretary13 September 2004Active
10 Merrydown Way, Chislehurst, BR7 5RS

Secretary-Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
4 Wyndham House, Sloane Square, London, SW1W 8AR

Director16 March 1998Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2018Active
Pixham End, Dorking, RH4 1QA

Director28 September 2012Active
The Chantry, Shirenewton, Chepstow, NP16 6RL

Director01 January 2006Active
Pixham End, Dorking, RH4 1QA

Director23 July 2008Active
Stonehill, Nympsfield, GL10 3TR

Director-Active
Pixham End, Dorking, RH4 1QA

Director14 December 2004Active
1 Rue Marietta Martin, Paris, France, FOREIGN

Director03 July 2001Active
Pixham End, Dorking, RH4 1QA

Director28 September 2012Active
70 Avenue De Breteuil, Paris 75007, France, FOREIGN

Director16 March 1998Active
Pixham End, Dorking, RH4 1QA

Director04 March 2002Active
5 Wyecliffe Road, Henleaze, Bristol, BS9 4NH

Director16 March 1998Active
Downfield Bridgwater Road, Sidcot, BS25 1NB

Director16 March 1998Active
Flat 8, 19 Queens Gate Terrace, London, SW7 5PR

Director13 December 1999Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 April 2019Active
Heatherbank, Shoreham Road Otford, Sevenoaks, TN14 5RN

Director23 October 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 April 2016Active
21 Highcroft, North Hill, London, N6 4RD

Director01 January 2006Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
45 Alma Road, Clifton, Bristol, BS8 2DE

Director13 December 1999Active
18 Walliscote Avenue, Henleaze, Bristol, BS9 4SA

Director10 April 2001Active
23 Scantleberry Close, Bristol, BS16 6DQ

Director07 March 2001Active
39 Markham Street, London, SW3 3NR

Director30 June 2003Active
Pixham End, Dorking, RH4 1QA

Director01 July 2006Active
Pixham End, Dorking, RH4 1QA

Director10 September 2012Active
Pixham End, Dorking, RH4 1QA

Director08 March 2018Active
Broadway Lea, Broadway, Shipham, BS25 1UE

Director-Active

People with Significant Control

Undershaft Limited
Notified on:27 September 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Friends Aslh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pixham End, Dorking, United Kingdom, RH4 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.