Company NameC.W.Froy & Sons Limited
DirectorsCharles Daniel Froy and Lisa Milton-Froy
Company StatusActive
Company Number00510461
CategoryPrivate Limited Company
Incorporation Date11 August 1952(71 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Daniel Froy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(67 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMrs Lisa Milton-Froy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(67 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr Victor Alan Froy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(38 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 June 2020)
RoleBuilder/Property Developer
Country of ResidenceEngland
Correspondence Address10 North Down
Sanderstead
South Croydon
Surrey
CR2 9PA
Director NameMr Geoffrey Edmund Charles William Froy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(38 years, 7 months after company formation)
Appointment Duration31 years, 1 month (resigned 27 March 2022)
RoleBuilder/Property Developer
Country of ResidenceEngland
Correspondence Address109 The Glade
Shirley
Croydon
Surrey
CR0 7QP
Secretary NameMr Victor Alan Froy
NationalityBritish
StatusResigned
Appointed01 March 1991(38 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North Down
Sanderstead
South Croydon
Surrey
CR2 9PA

Contact

Telephone020 76393045
Telephone regionLondon

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150 at £1G.e.c. Froy
5.00%
Ordinary
150 at £1Mrs A. Froy
5.00%
Ordinary
820 at £1Mr Charles Daniel Froy
27.33%
Ordinary
400 at £1Karen Zena Froy
13.33%
Ordinary
400 at £1Mr Jane Lesley Froy
13.33%
Ordinary
400 at £1Mrs Lisa Milton Froy
13.33%
Ordinary
340 at £1Mrs B. Froy
11.33%
Ordinary
340 at £1V.a. Froy
11.33%
Ordinary

Financials

Year2014
Turnover£150,616
Gross Profit£135,942
Net Worth£965,849
Cash£341,125
Current Liabilities£36,400

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Charges

26 March 1987Delivered on: 8 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161, wincheap, canterbury kent.
Outstanding
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159, wincheap, canterbury, kent.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145, wincheap, canterbury kent.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 wincheap, canterbury, kent.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 mercia grove, lewisham t/no sgl 324550.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204, 206 and 214 malpas rd, lewisham t/no sgl 341202.
Fully Satisfied
13 December 1979Delivered on: 3 January 1980
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 warley rd. Gravesend, kent. T/no. K185951.
Fully Satisfied
20 October 1970Delivered on: 5 November 1970
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 east dulwich road, london SE22.
Fully Satisfied
17 May 1991Delivered on: 30 May 1991
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 lower addiscombe road croydon l/borough of croydon t/n sgl 228843.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, hazeldon rd, lewisham t/n sgl 337461.
Fully Satisfied
26 March 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, devonshire rd, lewisham t/n sgl 350909.
Fully Satisfied
12 August 1970Delivered on: 28 August 1970
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, east dulwich rd, london SE22.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
23 July 2020Termination of appointment of Victor Alan Froy as a secretary on 3 June 2020 (1 page)
23 July 2020Termination of appointment of Victor Alan Froy as a director on 3 June 2020 (1 page)
23 July 2020Appointment of Mr Charles Daniel Froy as a director on 21 July 2020 (2 pages)
23 July 2020Appointment of Mrs Lisa Milton-Froy as a director on 21 July 2020 (2 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000
(6 pages)
13 January 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
13 January 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
(6 pages)
27 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
27 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
30 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,000
(6 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,000
(6 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,000
(6 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
18 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages)
16 February 2009Return made up to 07/02/09; full list of members (5 pages)
16 February 2009Return made up to 07/02/09; full list of members (5 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 February 2008Return made up to 07/02/08; full list of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 3/4 great marlborough street london W1V 2AR (1 page)
12 February 2008Registered office changed on 12/02/08 from: 3/4 great marlborough street london W1V 2AR (1 page)
12 February 2008Return made up to 07/02/08; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 February 2007Return made up to 07/02/07; full list of members (4 pages)
20 February 2007Return made up to 07/02/07; full list of members (4 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 February 2006Return made up to 07/02/06; full list of members (9 pages)
13 February 2006Return made up to 07/02/06; full list of members (9 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 February 2005Return made up to 07/02/05; full list of members (9 pages)
17 February 2005Return made up to 07/02/05; full list of members (9 pages)
27 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 March 2004Return made up to 17/02/04; full list of members (9 pages)
1 March 2004Return made up to 17/02/04; full list of members (9 pages)
1 March 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
1 March 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
3 March 2003Return made up to 17/02/03; full list of members (9 pages)
3 March 2003Return made up to 17/02/03; full list of members (9 pages)
30 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
26 February 2002Return made up to 17/02/02; full list of members (8 pages)
26 February 2002Return made up to 17/02/02; full list of members (8 pages)
2 March 2001Return made up to 17/02/01; full list of members (8 pages)
2 March 2001Return made up to 17/02/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 February 1999Return made up to 17/02/99; no change of members (4 pages)
25 February 1999Return made up to 17/02/99; no change of members (4 pages)
17 June 1998Full accounts made up to 31 August 1997 (9 pages)
17 June 1998Full accounts made up to 31 August 1997 (9 pages)
3 March 1998Return made up to 17/02/98; full list of members (6 pages)
3 March 1998Return made up to 17/02/98; full list of members (6 pages)
11 December 1997Registered office changed on 11/12/97 from: 34 east dulwich road london SE22 9AX (1 page)
11 December 1997Registered office changed on 11/12/97 from: 34 east dulwich road london SE22 9AX (1 page)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
27 March 1996Return made up to 17/02/96; no change of members (4 pages)
27 March 1996Return made up to 17/02/96; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)