Company NameNathan Frost Limited
DirectorsAlexander Jay Frost and Justine Frost
Company StatusActive
Company Number00209074
CategoryPrivate Limited Company
Incorporation Date17 October 1925(98 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Alexander Jay Frost
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(86 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleProduce Merchant
Country of ResidenceUnited Kingdom
Correspondence Address413 Watling Street
Radlett
Herts
WD7 7JG
Secretary NameMr Alexander Jay Bronze Frost
StatusCurrent
Appointed25 September 2013(87 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMrs Justine Frost
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(95 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wren Crescent
Bushey
Hertfordshire
WD23 1AN
Director NameMr David Lionel Frost
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(65 years, 12 months after company formation)
Appointment Duration22 years (resigned 25 September 2013)
RoleProduce Merchant
Correspondence AddressFlat 1 Merillion Court
2 Sunbury Gardens
Mill Hill
London
NW7 3GJ
Director NameMrs Louise Sandra Bronze Frost
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(65 years, 12 months after company formation)
Appointment Duration22 years (resigned 25 September 2013)
RoleSecretary
Correspondence AddressFlat 1 Merillion Court
2 Sunbury Gardens
Mill Hill
London
NW7 3GJ
Director NameMrs Pauline Frost
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(65 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address18 Pembroke Lodge
Stanmore
Middlesex
HA7 4SY
Secretary NameMrs Louise Sandra Bronze Frost
NationalityBritish
StatusResigned
Appointed30 September 1991(65 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address12 Carlton Close
Edgware
Middlesex
HA8 7PY
Secretary NameGeorgina Turkington
NationalityBritish
StatusResigned
Appointed01 April 1994(68 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address86 Sebert Road
Forest Gate
London
E7 0NH
Secretary NameMrs Louise Sandra Bronze Frost
NationalityBritish
StatusResigned
Appointed26 August 2005(79 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressFlat 1 Merillion Court
2 Sunbury Gardens
Mill Hill
London
NW7 3GJ

Contact

Websitenathanfrost.com

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Alexander Jay Bronze Frost
40.00%
Ordinary
40 at £1Mr James Darren Posner
40.00%
Ordinary
20 at £1David Lionel Frost
20.00%
Ordinary

Financials

Year2014
Net Worth-£126,693
Cash£6,178
Current Liabilities£208,111

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

25 November 2015Delivered on: 9 December 2015
Persons entitled: James Posner

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2013Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

9 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 February 2023Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
12 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
19 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
3 December 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 October 2020Appointment of Mrs Justine Frost as a director on 24 September 2020 (2 pages)
30 October 2020Change of details for Mr Alexander Jay Frost as a person with significant control on 20 February 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
24 January 2019Change of details for Mr Alexander Jay Frost as a person with significant control on 6 December 2018 (2 pages)
24 January 2019Director's details changed for Mr Alexander Jay Frost on 6 December 2018 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 February 2018Satisfaction of charge 002090740005 in full (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Change of details for Mr Alexander Jay Frost as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Alexander Jay Frost as a person with significant control on 2 October 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Registration of charge 002090740005, created on 25 November 2015 (8 pages)
9 December 2015Registration of charge 002090740005, created on 25 November 2015 (8 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
24 October 2013Termination of appointment of Louise Frost as a secretary (1 page)
24 October 2013Appointment of Mr Alexander Jay Bronze Frost as a secretary (2 pages)
24 October 2013Termination of appointment of Louise Frost as a secretary (1 page)
24 October 2013Termination of appointment of David Frost as a director (1 page)
24 October 2013Termination of appointment of Louise Frost as a director (1 page)
24 October 2013Appointment of Mr Alexander Jay Bronze Frost as a secretary (2 pages)
24 October 2013Termination of appointment of David Frost as a director (1 page)
24 October 2013Termination of appointment of Louise Frost as a director (1 page)
26 September 2013Satisfaction of charge 4 in full (2 pages)
26 September 2013Satisfaction of charge 4 in full (2 pages)
12 September 2013Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
12 September 2013Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages)
12 September 2013Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages)
12 September 2013Director's details changed for Mr David Lionel Frost on 8 January 2013 (2 pages)
12 September 2013Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
12 September 2013Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
12 September 2013Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
12 September 2013Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
12 September 2013Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013 (2 pages)
4 September 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
4 September 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
4 September 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Alexander Jay Frost on 8 February 2013 (2 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
21 August 2012Appointment of Mr Alexander Jay Frost as a director (2 pages)
21 August 2012Appointment of Mr Alexander Jay Frost as a director (2 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 100
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 100
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 100
(4 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Purchase of own shares. (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 October 2007Registered office changed on 03/10/07 from: unit 12 millmead industrial estate millmead road tottenham london N17 9QU (1 page)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: unit 12 millmead industrial estate millmead road tottenham london N17 9QU (1 page)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005New secretary appointed (1 page)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 December 2004Return made up to 30/09/04; full list of members (8 pages)
2 December 2004Return made up to 30/09/04; full list of members (8 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 September 2002Return made up to 30/09/02; full list of members (8 pages)
27 September 2002Return made up to 30/09/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 November 2001Return made up to 30/09/01; full list of members (7 pages)
22 November 2001Return made up to 30/09/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 November 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 April 1977Alter mem and arts (9 pages)
13 April 1977Alter mem and arts (9 pages)