Company NameHerbie Frogg Limited
DirectorsGeoffrey Gershon Klass and Mala Icodi Henderson
Company StatusDissolved
Company Number00966235
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Geoffrey Gershon Klass
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Imperial Court
Avenue Road
London
NW5 7RX
Director NameMala Icodi Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 April 1999(29 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence Address40 Shepherd Street
Mayfair
London
W1Y 7RJ
Secretary NameMala Icodi Henderson
NationalitySingaporean
StatusCurrent
Appointed16 October 2002(32 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Shepherd Street
Mayfair
London
W1Y 7RJ
Director NameMichael Louis Klass
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleDental Surgeon
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Secretary NameMr Geoffrey Gershon Klass
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Imperial Court
Avenue Road
London
NW5 7RX
Secretary NameMichael Louis Klass
NationalityBritish
StatusResigned
Appointed17 February 1995(25 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 May 2005)
RoleDental Surgeon
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Secretary NameFrancis Albert Vieira
NationalityBritish
StatusResigned
Appointed28 February 1995(25 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2002)
RoleAccountant
Correspondence Address24 Cotelands
Park Hill
East Croydon
Surrey
CR0 5UD

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£149,214
Gross Profit-£110,340
Net Worth-£543,083
Cash£230
Current Liabilities£637,957

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2005Appointment of a voluntary liquidator (2 pages)
3 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2005Statement of affairs (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 8 baker street london W1U 3LL (1 page)
6 June 2005Secretary resigned (1 page)
11 May 2005Full accounts made up to 28 February 2003 (13 pages)
5 May 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
11 December 2004Return made up to 30/11/04; full list of members (6 pages)
13 January 2004Return made up to 30/11/03; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
3 January 2003Registered office changed on 03/01/03 from: 8 baker street london W1M 1DA (1 page)
3 January 2003Return made up to 30/11/02; full list of members (6 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (2 pages)
24 October 2002Full accounts made up to 28 February 2002 (13 pages)
13 September 2002Location of register of members (1 page)
30 April 2002Full accounts made up to 28 February 2001 (13 pages)
14 February 2002Return made up to 30/11/01; full list of members (6 pages)
27 March 2001Full accounts made up to 29 February 2000 (12 pages)
2 February 2001Return made up to 30/11/00; full list of members (6 pages)
18 October 2000Full accounts made up to 28 February 1999 (12 pages)
22 March 2000Secretary's particulars changed (1 page)
2 February 2000Return made up to 30/11/99; full list of members (8 pages)
21 April 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 January 1998Return made up to 30/11/97; full list of members (6 pages)
2 January 1998Full accounts made up to 28 February 1997 (12 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 30/11/96; no change of members (5 pages)
17 October 1996Accounts for a medium company made up to 28 February 1995 (15 pages)
2 January 1996Return made up to 30/11/95; full list of members (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 November 1969Certificate of incorporation (1 page)