London
W1W 8DW
Director Name | Mrs Lisa Milton-Froy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(67 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-35 Eastcastle St London W1W 8DW |
Director Name | Mr Victor Alan Froy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 June 2020) |
Role | Builder/Property Developer |
Country of Residence | England |
Correspondence Address | 10 North Down Sanderstead South Croydon Surrey CR2 9PA |
Director Name | Mr Geoffrey Edmund Charles William Froy |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 27 March 2022) |
Role | Builder/Property Developer |
Country of Residence | England |
Correspondence Address | 109 The Glade Shirley Croydon Surrey CR0 7QP |
Secretary Name | Mr Victor Alan Froy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(38 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 North Down Sanderstead South Croydon Surrey CR2 9PA |
Telephone | 020 76393045 |
---|---|
Telephone region | London |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
150 at £1 | G.e.c. Froy 5.00% Ordinary |
---|---|
150 at £1 | Mrs A. Froy 5.00% Ordinary |
820 at £1 | Mr Charles Daniel Froy 27.33% Ordinary |
400 at £1 | Karen Zena Froy 13.33% Ordinary |
400 at £1 | Mr Jane Lesley Froy 13.33% Ordinary |
400 at £1 | Mrs Lisa Milton Froy 13.33% Ordinary |
340 at £1 | Mrs B. Froy 11.33% Ordinary |
340 at £1 | V.a. Froy 11.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,616 |
Gross Profit | £135,942 |
Net Worth | £965,849 |
Cash | £341,125 |
Current Liabilities | £36,400 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 4 days from now) |
26 March 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1979 | Delivered 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 1970 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1970 | Delivered 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 |
3 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
23 July 2020 | Termination of appointment of Victor Alan Froy as a secretary on 3 June 2020 (1 page) |
23 July 2020 | Termination of appointment of Victor Alan Froy as a director on 3 June 2020 (1 page) |
23 July 2020 | Appointment of Mr Charles Daniel Froy as a director on 21 July 2020 (2 pages) |
23 July 2020 | Appointment of Mrs Lisa Milton-Froy as a director on 21 July 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
13 January 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
27 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
30 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page) |
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
28 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
18 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Victor Alan Froy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Geoffrey Edmund Charles William Froy on 1 October 2009 (2 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 3/4 great marlborough street london W1V 2AR (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 3/4 great marlborough street london W1V 2AR (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
27 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members
|
9 March 2000 | Return made up to 17/02/00; full list of members
|
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 34 east dulwich road london SE22 9AX (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 34 east dulwich road london SE22 9AX (1 page) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |