Background WavePink WaveYellow Wave

FRIDAY HILL HOUSE LIMITED (07237945)

FRIDAY HILL HOUSE LIMITED (07237945) is an active UK company. incorporated on 28 April 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FRIDAY HILL HOUSE LIMITED has been registered for 15 years. Current directors include ALEXANDROU, Anastasios, LEONIDAS, George.

Company Number
07237945
Status
active
Type
ltd
Incorporated
28 April 2010
Age
15 years
Address
Atlantic Business Centre, London, E4 7ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALEXANDROU, Anastasios, LEONIDAS, George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIDAY HILL HOUSE LIMITED

FRIDAY HILL HOUSE LIMITED is an active company incorporated on 28 April 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FRIDAY HILL HOUSE LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07237945

LTD Company

Age

15 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 26/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 September 2024 - 26 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ATLANTIC CONSTRUCTION (UK) LIMITED
From: 22 November 2011To: 8 May 2013
DOLPHIN YARD MANAGEMENT COMPANY LIMITED
From: 28 April 2010To: 22 November 2011
Contact
Address

Atlantic Business Centre 1 The Green London, E4 7ES,

Previous Addresses

Friday Hill House Simmons Lane London E4 6JH England
From: 10 October 2016To: 9 September 2020
Atlantic Business Centre 1 the Green Chingford London E4 7ES
From: 16 October 2012To: 10 October 2016
Atlantic House 454-456 Larkshall Road Chingford London E4 9HH United Kingdom
From: 28 April 2010To: 16 October 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 13
Director Left
Jul 13
Loan Secured
Dec 13
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 18
Loan Secured
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 28 Apr 2010

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 28 Apr 2010

WELLINGS, Mark David

Resigned
Stanley Road, LondonE4 7DB
Born April 1973
Director
Appointed 31 May 2013
Resigned 16 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
1 The Green, LondonE4 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2023

Mr Anastasios Alexandrou

Ceased
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2023

Mr George Leonidas

Ceased
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2010
NEWINCIncorporation