Company NameFrumet Limited
DirectorsArnosta Ginsberg and Harry Ginsberg
Company StatusActive
Company Number00787638
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Arnosta Ginsberg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Management
Country of ResidenceBritain
Correspondence Address18 Kyderdale Road
London
N16 7AH
Director NameMr Harry Ginsberg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(58 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elm Park Avenue
London
N15 6AL
Secretary NameZoltan Feldbrand
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 1995)
RoleCompany Director
Correspondence Address21 Kydendale Road
London
M16
Secretary NameMrs Eva Matyas
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years, 8 months after company formation)
Appointment Duration25 years, 12 months (resigned 22 August 2021)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address27 Firsby Road
London
N16 6PX

Location

Registered Address18 Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

50 at £1Arnosta Ginsberg
50.00%
Ordinary
50 at £1Eva Matyas
50.00%
Ordinary

Financials

Year2014
Net Worth£34,204
Cash£36,814
Current Liabilities£24,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

29 January 1964Delivered on: 19 February 1964
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 35, kyverdale road, stoke nevington, london.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
17 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2022Director's details changed for Mr Harry Gunsberg on 3 May 2022 (2 pages)
11 May 2022Appointment of Mr Harry Gunsberg as a director on 28 April 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
3 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Eva Matyas as a secretary on 22 August 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 March 2017 (7 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
10 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-10
(4 pages)
10 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-10
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Director's details changed for Arnosta Ginsberg on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Arnosta Ginsberg on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Arnosta Ginsberg on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 30/06/08; full list of members (3 pages)
23 December 2008Return made up to 30/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 30/06/07; no change of members (6 pages)
9 October 2007Return made up to 30/06/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 30/06/06; full list of members (6 pages)
26 July 2006Return made up to 30/06/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 September 2005Return made up to 30/06/05; full list of members (6 pages)
14 September 2005Return made up to 30/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 August 2002Return made up to 30/06/02; full list of members (6 pages)
1 August 2002Return made up to 30/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000Return made up to 30/06/00; full list of members (6 pages)
5 September 2000Return made up to 30/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 August 1999Return made up to 30/06/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
22 September 1998Return made up to 30/06/98; full list of members (6 pages)
22 September 1998Return made up to 30/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 August 1996Return made up to 30/06/96; full list of members (6 pages)
23 August 1996Return made up to 30/06/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
21 September 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 September 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)