Company NameL. Frumkin & Co. Limited
DirectorsJune Marion Gordon and Susan Ruth Duboff
Company StatusActive
Company Number00375674
CategoryPrivate Limited Company
Incorporation Date21 August 1942(81 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs June Marion Gordon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor House Drive
London
NW6 7DF
Secretary NameMrs Susan Ruth Duboff
NationalityBritish
StatusCurrent
Appointed20 December 2002(60 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Linden Lea
London
N2 0RQ
Director NameMrs Susan Ruth Duboff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(65 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Linden Lea
London
N2 0RQ
Director NameSamuel Aaron Frumkin
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 May 1998)
RoleWine Merchant
Correspondence Address26 Manor House Drive
London
NW6 7DF
Secretary NameSamuel Aaron Frumkin
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address26 Manor House Drive
London
NW6 7DF
Secretary NamePhilip Gordon
NationalityBritish
StatusResigned
Appointed29 April 1998(55 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address26 Manor House Drive
London
Nw6

Location

Registered Address40 Linden Lea
London
N2 0RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4k at £1Susan Duboff
80.00%
Ordinary
996 at £1June Marion Gordon
19.92%
Ordinary
4 at £1June Marion Gordon
0.08%
Founder

Financials

Year2014
Net Worth£2,023,247
Cash£576,879

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

17 June 1964Delivered on: 18 June 1964
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc n/e sterling pounds 13,000.
Particulars: 162 and 164 commercial road E.1.
Outstanding
13 August 1959Delivered on: 14 August 1959
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. not exceeding sterling pounds 16,000.
Particulars: 66 great titchfield st. St marylebone, london.trade and other fixtures goodwill of business and licence.
Outstanding
14 November 1958Delivered on: 17 November 1958
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc not exceeding sterling pounds 2000.
Particulars: 152 cannon st. Stepney, london. T/n ln 163633.
Outstanding
12 February 1952Delivered on: 28 February 1952
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge.
Secured details: All moneys due etc. not exceeding sterling pounds 2050.
Particulars: F/H property k/a "orthes" avenue gardens, cliftonville, margate, kent.
Outstanding
6 March 1945Delivered on: 15 March 1945
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due to the bank not exceeding sterling pounds 1450.
Particulars: "Orthes" ave. Gardens, cliftonville, margate, kent.
Outstanding
15 December 1944Delivered on: 4 January 1945
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due not exceeding £1,450.
Particulars: "Orthes", ave. Gardens, cliftonville, margate, kent.
Outstanding

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 5,000
(6 pages)
24 November 2015Registered office address changed from 26 Manor House Drive Brondesbury Park London NW6 7DF to 40 Linden Lea London N2 0RQ on 24 November 2015 (1 page)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 5,000
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(7 pages)
5 March 2014Register(s) moved to registered office address (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Director's details changed for Mrs Susan Ruth Duboff on 1 October 2009 (2 pages)
5 January 2010Director's details changed for June Marion Gordon on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for June Marion Gordon on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Susan Ruth Duboff on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Director's change of particulars / june gordon / 01/01/2008 (1 page)
5 February 2009Director's change of particulars / june gordon / 01/01/2008 (1 page)
12 May 2008Partial exemption accounts made up to 30 June 2007 (6 pages)
20 March 2008Director appointed mrs susan ruth duboff (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: flat 24 22 park cres london W1 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 February 1984Accounts made up to 30 June 1982 (4 pages)