ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Friars House Limited

Friars House Limited is an active company incorporated on 20 November 2003 with the registered office located in Chelmsford, Essex. Friars House Limited was registered 21 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
04971480
Private limited company
Age
21 years
Incorporated 20 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (1 month remaining)
Address
45 Friars House 6 Parkway
Chelmsford
CM2 0NF
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Director • British • Lives in England • Born in Jan 2000
Director • Co Director • British • Lives in England • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.H. Ventures Limited
Ben Hai Hayeem and Netanel Sarah Hayeem are mutual people.
Active
Flamingo Textiles Limited
Ben Hai Hayeem is a mutual person.
Active
Hayes Textiles Limited
Ben Hai Hayeem is a mutual person.
Active
Ortal Holdings Ltd
Ben Hai Hayeem and Netanel Sarah Hayeem are mutual people.
Active
Jubilee Investments Limited
Ben Hai Hayeem is a mutual person.
Active
Dreamview Trading Limited
Netanel Sarah Hayeem is a mutual person.
Active
Noble House Ventures Limited
Netanel Sarah Hayeem is a mutual person.
Active
Murray Lee Limited
Netanel Sarah Hayeem is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£418.15K
Decreased by £106.22K (-20%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£2.13M
Decreased by £106.22K (-5%)
Total Liabilities
-£1.85M
Decreased by £141.14K (-7%)
Net Assets
£276.96K
Increased by £34.92K (+14%)
Debt Ratio (%)
87%
Decreased by 2.18% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 11 Mar 2025
Full Accounts Submitted
8 Months Ago on 10 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 13 Nov 2024
Compulsory Gazette Notice
12 Months Ago on 12 Nov 2024
Full Accounts Submitted
12 Months Ago on 9 Nov 2024
Ben Hai Hayeem Resigned
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 Jun 2024
Get Credit Report
Discover Friars House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 29 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 13 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Nov 2024
Termination of appointment of Ben Hai Hayeem as a director on 11 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 6 June 2024 with updates
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year