Radlett
Herts
WD7 7JG
Secretary Name | Mr Alexander Jay Bronze Frost |
---|---|
Status | Current |
Appointed | 25 September 2013(87 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Director Name | Mrs Justine Frost |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(95 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wren Crescent Bushey Hertfordshire WD23 1AN |
Director Name | Mr David Lionel Frost |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(65 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 25 September 2013) |
Role | Produce Merchant |
Correspondence Address | Flat 1 Merillion Court 2 Sunbury Gardens Mill Hill London NW7 3GJ |
Director Name | Mrs Louise Sandra Bronze Frost |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(65 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 25 September 2013) |
Role | Secretary |
Correspondence Address | Flat 1 Merillion Court 2 Sunbury Gardens Mill Hill London NW7 3GJ |
Director Name | Mrs Pauline Frost |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 18 Pembroke Lodge Stanmore Middlesex HA7 4SY |
Secretary Name | Mrs Louise Sandra Bronze Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(65 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 12 Carlton Close Edgware Middlesex HA8 7PY |
Secretary Name | Georgina Turkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 86 Sebert Road Forest Gate London E7 0NH |
Secretary Name | Mrs Louise Sandra Bronze Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | Flat 1 Merillion Court 2 Sunbury Gardens Mill Hill London NW7 3GJ |
Website | nathanfrost.com |
---|
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Alexander Jay Bronze Frost 40.00% Ordinary |
---|---|
40 at £1 | Mr James Darren Posner 40.00% Ordinary |
20 at £1 | David Lionel Frost 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,693 |
Cash | £6,178 |
Current Liabilities | £208,111 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2023 (6 months, 3 weeks from now) |
25 November 2015 | Delivered on: 9 December 2015 Persons entitled: James Posner Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 January 2013 | Delivered on: 6 February 2013 Satisfied on: 26 September 2013 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to or in favour of the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future, including its stock in trade and uncalled capital. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 19 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged deposit contracts-barclays bank PLC re nathan frost limited, g t s bid deposit, branch original deal no. 22675536 (for full details of charge see form 395). Fully Satisfied |
29 June 1993 | Delivered on: 8 July 1993 Satisfied on: 23 March 2013 Persons entitled: David Lionel Frost. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 May 1991 | Delivered on: 3 June 1991 Satisfied on: 23 March 2013 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: nathan frost limited. Fully Satisfied |
20 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
---|---|
19 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
3 December 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 October 2020 | Change of details for Mr Alexander Jay Frost as a person with significant control on 20 February 2020 (2 pages) |
30 October 2020 | Appointment of Mrs Justine Frost as a director on 24 September 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 January 2019 | Change of details for Mr Alexander Jay Frost as a person with significant control on 6 December 2018 (2 pages) |
24 January 2019 | Director's details changed for Mr Alexander Jay Frost on 6 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 February 2018 | Satisfaction of charge 002090740005 in full (1 page) |
2 October 2017 | Change of details for Mr Alexander Jay Frost as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Change of details for Mr Alexander Jay Frost as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Registration of charge 002090740005, created on 25 November 2015 (8 pages) |
9 December 2015 | Registration of charge 002090740005, created on 25 November 2015 (8 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2013 | Appointment of Mr Alexander Jay Bronze Frost as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Louise Frost as a secretary (1 page) |
24 October 2013 | Termination of appointment of Louise Frost as a director (1 page) |
24 October 2013 | Termination of appointment of David Frost as a director (1 page) |
24 October 2013 | Appointment of Mr Alexander Jay Bronze Frost as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Louise Frost as a secretary (1 page) |
24 October 2013 | Termination of appointment of David Frost as a director (1 page) |
24 October 2013 | Termination of appointment of Louise Frost as a director (1 page) |
26 September 2013 | Satisfaction of charge 4 in full (2 pages) |
26 September 2013 | Satisfaction of charge 4 in full (2 pages) |
12 September 2013 | Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
19 April 2013 | Satisfaction of charge 3 in full (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Appointment of Mr Alexander Jay Frost as a director (2 pages) |
21 August 2012 | Appointment of Mr Alexander Jay Frost as a director (2 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: unit 12 millmead industrial estate millmead road tottenham london N17 9QU (1 page) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: unit 12 millmead industrial estate millmead road tottenham london N17 9QU (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (8 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
4 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members
|
7 October 1998 | Return made up to 30/09/98; no change of members
|
10 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 November 1997 | Return made up to 30/09/97; full list of members
|
2 November 1997 | Return made up to 30/09/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 April 1977 | Alter mem and arts (9 pages) |
13 April 1977 | Alter mem and arts (9 pages) |