Company NameFrobisher(Second Investments)Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number00634149
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(61 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Upper Berkeley Street
London
W1H 7PF
Secretary NameDavid Pinto
NationalityBritish
StatusResigned
Appointed01 January 1978(18 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameDavid Pinto
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(33 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameMrs Sara Gertrude Pinto
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(33 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Secretary NameJosephine Marie Ward-Lewis
NationalityBritish
StatusResigned
Appointed22 December 1992(33 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressFlat 9
56 Westbourne Terrace
London
W2 6JX
Director NamePeter John Dawson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(35 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address103 Hereford Road
London
W2 5BB
Secretary NameAnn Beavan Dawson
NationalityBritish
StatusResigned
Appointed29 February 2004(44 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 February 2009)
RoleCompany Director
Correspondence Address103 Hereford Road
London
W2 5BB
Director NameEvelyn Alison Doherty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(49 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trevor Street
London
SW7 1DU
Director NameMrs Gabrielle Joanne Pollecoff
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(49 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farm Church Lane
Empshott Nr Liss
Hampshire
GU33 6HT

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Sara Gertrude Pinto
50.00%
Ordinary
25 at £1Evelyn Alison Doherty
25.00%
Ordinary
25 at £1Gabrielle Joanne Pollecoff
25.00%
Ordinary

Financials

Year2014
Net Worth£7,266
Cash£6,459
Current Liabilities£10,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

8 February 2023Delivered on: 8 February 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Leasehold property - campden house 29 sheffield terrace london W8 7NE - title no: NGL604582.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: Campden house, 29 sheffield terrace, london W8 7NE registered at the land registry under title number NGL604582.
Outstanding

Filing History

8 February 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
8 February 2021Notification of Ashkin Shivaranjan Mittal as a person with significant control on 14 December 2020 (2 pages)
8 February 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to 20 Upper Berkeley Street London W1H 7PF on 8 February 2021 (1 page)
5 February 2021Appointment of Mr Ashkin Shivaranjan Mittal as a director on 14 December 2020 (2 pages)
5 February 2021Cessation of Gabrielle Joanne Pollecoff as a person with significant control on 14 November 2020 (1 page)
5 February 2021Cessation of Evelyn Alison Doherty as a person with significant control on 14 December 2020 (1 page)
5 February 2021Termination of appointment of Gabrielle Joanne Pollecoff as a director on 14 December 2020 (1 page)
5 February 2021Termination of appointment of Evelyn Alison Doherty as a director on 14 December 2020 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 September 2020Cessation of Sara Gertrude Pinto as a person with significant control on 10 August 2020 (1 page)
2 September 2020Notification of Evelyn Alison Doherty as a person with significant control on 10 August 2020 (2 pages)
2 September 2020Notification of Gabrielle Joanne Pollecoff as a person with significant control on 10 August 2020 (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Termination of appointment of Sara Gertrude Pinto as a director on 17 February 2019 (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
24 September 2010Termination of appointment of David Pinto as a secretary (1 page)
24 September 2010Termination of appointment of David Pinto as a secretary (1 page)
23 September 2010Termination of appointment of David Pinto as a director (1 page)
23 September 2010Termination of appointment of David Pinto as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
26 March 2009Appointment terminated director peter dawson (1 page)
26 March 2009Appointment terminated secretary ann dawson (1 page)
26 March 2009Appointment terminated director peter dawson (1 page)
26 March 2009Appointment terminated secretary ann dawson (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (5 pages)
16 January 2009Return made up to 22/12/08; full list of members (5 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
20 September 2007Accounts made up to 31 March 2007 (10 pages)
20 September 2007Accounts made up to 31 March 2007 (10 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
10 October 2006Accounts made up to 31 March 2006 (10 pages)
10 October 2006Accounts made up to 31 March 2006 (10 pages)
18 January 2006Return made up to 22/12/05; full list of members (3 pages)
18 January 2006Return made up to 22/12/05; full list of members (3 pages)
18 October 2005Accounts made up to 31 March 2005 (9 pages)
18 October 2005Accounts made up to 31 March 2005 (9 pages)
11 January 2005Return made up to 22/12/04; full list of members (8 pages)
11 January 2005Return made up to 22/12/04; full list of members (8 pages)
6 October 2004Accounts made up to 31 March 2004 (8 pages)
6 October 2004Accounts made up to 31 March 2004 (8 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
23 January 2004Return made up to 22/12/03; full list of members (8 pages)
23 January 2004Return made up to 22/12/03; full list of members (8 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
7 October 2003Accounts made up to 31 March 2003 (10 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
13 January 2003Return made up to 22/12/02; full list of members (8 pages)
1 October 2002Accounts made up to 31 March 2002 (10 pages)
1 October 2002Accounts made up to 31 March 2002 (10 pages)
14 January 2002Return made up to 22/12/01; full list of members (8 pages)
14 January 2002Return made up to 22/12/01; full list of members (8 pages)
27 September 2001Accounts made up to 31 March 2001 (11 pages)
27 September 2001Accounts made up to 31 March 2001 (11 pages)
12 January 2001Return made up to 22/12/00; full list of members (8 pages)
12 January 2001Return made up to 22/12/00; full list of members (8 pages)
25 September 2000Accounts made up to 31 March 2000 (8 pages)
25 September 2000Accounts made up to 31 March 2000 (8 pages)
21 January 2000Return made up to 22/12/99; full list of members (8 pages)
21 January 2000Return made up to 22/12/99; full list of members (8 pages)
20 September 1999Accounts made up to 31 March 1999 (9 pages)
20 September 1999Accounts made up to 31 March 1999 (9 pages)
26 January 1999Return made up to 22/12/98; full list of members (9 pages)
26 January 1999Return made up to 22/12/98; full list of members (9 pages)
1 October 1998Accounts made up to 31 March 1998 (9 pages)
1 October 1998Accounts made up to 31 March 1998 (9 pages)
28 January 1998Return made up to 22/12/97; no change of members (10 pages)
28 January 1998Return made up to 22/12/97; no change of members (10 pages)
9 October 1997Accounts made up to 31 March 1997 (8 pages)
9 October 1997Accounts made up to 31 March 1997 (8 pages)
7 April 1997Return made up to 22/12/96; no change of members (11 pages)
7 April 1997Return made up to 22/12/96; no change of members (11 pages)
25 September 1996Accounts made up to 31 March 1996 (8 pages)
25 September 1996Accounts made up to 31 March 1996 (8 pages)
17 February 1996Registered office changed on 17/02/96 from: 15 dover street london W1X 4NL (1 page)
17 February 1996Registered office changed on 17/02/96 from: 15 dover street london W1X 4NL (1 page)
14 February 1996Return made up to 22/12/95; full list of members (9 pages)
14 February 1996Return made up to 22/12/95; full list of members (9 pages)
14 December 1995Accounts made up to 31 March 1995 (9 pages)
14 December 1995Accounts made up to 31 March 1995 (9 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
16 December 1986Accounts made up to 31 March 1985 (7 pages)
16 December 1986Accounts made up to 31 March 1985 (7 pages)
4 August 1959Incorporation (15 pages)
4 August 1959Incorporation (15 pages)