Company NameCanonsfield Developments Limited
DirectorsJonathan Paul White and Paul Baron Bray
Company StatusActive
Company Number01045678
CategoryPrivate Limited Company
Incorporation Date10 March 1972(52 years, 2 months ago)
Previous NamesSmardene Properties Limited and Frogmore Developments Limited

Business Activity

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

Directors

Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(23 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameCarol Ann Stratton
NationalityBritish
StatusCurrent
Appointed30 June 2010(38 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 February 1992)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Dennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
East Lane Lower Ufford
Woodbridge
Suffolk
IP13 6EB
Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NamePaul Charles Shepherd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Stobarts Close
Deards End Lane
Knebworth
Hertfordshire
SG3 6ND
Director NameGraham Alexander McCulloch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2009)
RoleSecretary
Correspondence Address19 Wethered Park
Pound Lane
Marlow
Bucks
SL7 2BH
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(22 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Barry Gregory Kitcherside
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage
65 Stoneleigh Road Limpsfield Chart
Oxted
Surrey
RH8 0TP
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(22 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Trevor Ian Whittaker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Atwood Avenue
Kew
Surrey
TW9 4HF
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address131 Tolmers Road
Cuffley
Hertfordshire
EN6 4JW
Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM3 4DY
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Gwynfa Close
Oaklands
Welwyn
Hertfordshire
AL6 0PR
Director NameJosephine Clare Allen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 South Park Road
London
SW19 8SZ

Contact

Websitefrogmore.co.uk
Telephone020 72908484
Telephone regionLondon

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Canonsfield Estates LTD
99.00%
Ordinary
1 at £1Canonsfield Investments LTD
1.00%
Ordinary

Financials

Year2014
Gross Profit-£4,441
Net Worth-£1,290,066
Cash£11,570
Current Liabilities£3,995,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

1 July 1980Delivered on: 18 July 1980
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of land registered under title nos mx 453198, and ngl 367925 adjoining a site at upper sutton lane heston middlesex.
Fully Satisfied
19 May 1980Delivered on: 22 May 1980
Persons entitled: County Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the poplars at north circular rd and 133 & 135 bridge lane hendon ngl 337609.
Fully Satisfied
14 May 1980Delivered on: 20 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate in the borough of luton and having a frontage to bolingbroke rd luton comprising 1320 square yards together with 4 dwellinghouses erected thereon and k/a 53,55,57 and 59 bolingbroke rd, luton.
Fully Satisfied
2 April 1980Delivered on: 9 April 1980
Satisfied on: 8 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds writings & documents of hire already deposited by the company with the bank & all other deeds, writings & documents which may at any time hereafter be so deposited together with the premises now & from time to time comprised in the said deeds writings documents of hire & the proceeds to arise from any sale thereof or any part thereof.
Fully Satisfied
17 March 1980Delivered on: 1 April 1980
Persons entitled: Forward Trust LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or fairview estates LTD to the chargee on any account whatsoever.
Particulars: Mortgage over an option agreement for the purchase of certain f/h land adjoining the residential development of land at tring, herts together with full site benefits thereon & right of delivery of a first legal charge of the premises conveyed.
Fully Satisfied
29 February 1980Delivered on: 5 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winsdor hill allotments luton beds. Bd 75843. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2002Delivered on: 12 October 2002
Satisfied on: 1 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st john reade hostel, redland road, bristol, t/no BL65266.
Fully Satisfied
8 August 2002Delivered on: 24 August 2002
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the maytree respite centre to the chargee.
Particulars: 72 moray road london N4 t/no 141789.
Fully Satisfied
31 May 2001Delivered on: 12 June 2001
Satisfied on: 1 April 2014
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence (as therein defined).
Particulars: Land at hatfield avenue hatfield hertfordshire forming part of t/n HD383313.
Fully Satisfied
7 January 1980Delivered on: 21 January 1980
Persons entitled: Barclays Bank PLC

Classification: Charge on contract for sale
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a contract for sale d/d 29.1.79. between lonfor securities LTD and the company relating to 28 flats in jenner house, hunter st., Camden.
Fully Satisfied
20 June 2000Delivered on: 30 June 2000
Satisfied on: 26 April 2002
Persons entitled: Cantors (Properties) Limited

Classification: A standard security which was presented for registration in scotland on the 22/06/00 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 146-150 trongate glasgow. T/no. Gla 73101.
Fully Satisfied
9 March 2000Delivered on: 14 March 2000
Satisfied on: 11 November 2000
Persons entitled: Law Debentrue Trustees Limited

Classification: A deed of charge and release supplemental to the trust deed (as defined)
Secured details: The principal sum of £1,000,000 interest thereon and all other moneys owing from the company to the chargee under a trust deed dated 5 april 1983 (as defined) constituting and securing £1,000,000 12 1/4% first mortgage debenture stock of 2003/08 and deed supplemental thereto.
Particulars: F/H property k/a 5-6 southgate chichester t/n WSX233947.
Fully Satisfied
12 December 1997Delivered on: 30 December 1997
Satisfied on: 11 November 2000
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: Intercreditor deed
Secured details: All monies due or to become due from blackfriars (pd) limited to the chargee under or in connection with the senior finance documents (as defined).
Particulars: If: (a) any resolution is passed or order made for the winding up, liquidation, dissolution, administration or reorganisation of the borrower;. See the mortgage charge document for full details.
Fully Satisfied
27 January 1995Delivered on: 8 February 1995
Satisfied on: 6 December 1996
Persons entitled: Cambridgeshire County Council

Classification: Legal charge
Secured details: £1,377,500 due from the company to the chargee under the terms of the charge.
Particulars: Piece or parcel of land situate at hinchingbrooke park huntingdon cambridgeshire.
Fully Satisfied
20 February 1989Delivered on: 24 February 1989
Satisfied on: 11 November 2000
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or ross jaye & company limited to frogmore estates PLC under the terms of an agreement dated 13/1/89.
Particulars: The freehold title no wa 448823 of the land and bldgs at arlbee house, greyfriars road, cardiff.
Fully Satisfied
3 November 1986Delivered on: 7 November 1986
Satisfied on: 11 November 2000
Persons entitled: Citibank N A

Classification: Confirmatory legal charge
Secured details: All moneys due or to become due from rialto builders limited and/or frogmore estates PLC to the chargee pursuant to facility letters dated 18 june 86.
Particulars: Land forming part of west hendon hospital, goldsmith avenue, london NW9.
Fully Satisfied
7 July 1986Delivered on: 9 July 1986
Satisfied on: 11 November 2000
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or frogmore estates PLC to the chargee. Pursuant to a letter of facility dated 18/6/86.
Particulars: Land forming part of west hendon hospital goldsmith avenue london NW9.
Fully Satisfied
20 June 1986Delivered on: 26 June 1986
Satisfied on: 11 November 2000
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: All moneys due or to become due from rialto builders limited and/or frogmore estates P.L.C. to the chargee pursuant to the facility letter dated 18/6/86.
Particulars: Land forming part of west hendon hospital goldsmith avenue london NW9.
Fully Satisfied
24 April 1986Delivered on: 2 May 1986
Persons entitled: Frogmore Estates PLC.

Classification: Legal charge
Secured details: Securing £5,100,000 due from the company and/or rialto builders limited to the chargee.
Particulars: Land to the west of goldsmith avenue & to the north of fryent grove, hendon NW9.
Fully Satisfied
24 March 1983Delivered on: 30 March 1983
Satisfied on: 11 November 2000
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from fairview estates PLC to the chargee under the terms of a guarantee d/d 24 march 1983.
Particulars: F/H land to the north west of crows road and land to the north east of harts lane, barking, essex. Tn: ex 28410 & egl 116607.
Fully Satisfied
11 January 1980Delivered on: 17 January 1980
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rear of 102 the crossways heston middlesex.
Fully Satisfied
12 March 1982Delivered on: 30 March 1982
Satisfied on: 11 November 2000
Persons entitled: Citibank Na

Classification: Mortgage
Secured details: All monies due or to become due from fairview estates PLC to the chargee on any account whatsoever.
Particulars: Land lying between crows rd and the river roding barking essex comprising approx. 8.2 acres t no. Ex 28410 and ex 72842.
Fully Satisfied
17 December 1981Delivered on: 31 December 1981
Satisfied on: 11 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to north of junction of north circular road and colney hatch lane, friern barnet, london N11.
Fully Satisfied
2 March 1981Delivered on: 13 March 1981
Persons entitled: Barclays Merchant Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fairview estates LTD to the chargee on any account whatsoever.
Particulars: F/H land in upper park rd erith london borough of bexley T.no. Sgl 311080.
Fully Satisfied
5 November 1980Delivered on: 13 November 1980
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: L/H flat numbers 1,7,38,41,48,52,55,56,60,61,64,66,67, romney court, shepherds bush green, W12 london borough of hammersmith and fulham. Title nos. Ngl 935; ngl 934; ngl 933; ngl 931; ngl 930; ngl 929; ngl 926; ngl 925; ngl 378924; ngl 378927; ngl 378928; ngl 378932; ngl 378923.
Fully Satisfied
22 September 1980Delivered on: 4 October 1980
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ash green, baldwins hill loughton, essex.
Fully Satisfied
22 September 1980Delivered on: 4 October 1980
Satisfied on: 11 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Equitable by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 24-54 (even nos.) manor road and 2-56 (even nos.) bethune road, stoke newington, N.16.
Fully Satisfied
22 September 1980Delivered on: 4 October 1980
Satisfied on: 11 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ritz cinema 277 neasden lane, neasden nw 10.
Fully Satisfied
22 September 1980Delivered on: 26 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from fairview estates LTD. To the chargee on any account whatsoever.
Particulars: F/H to the south side of langmore avenue & to the west of cranbrook road, barnet. T.N. ngl 370450 together with all fixtures.
Fully Satisfied
5 August 1980Delivered on: 8 August 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53,55,57 & 59 bolingbroke rd, luton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1980Delivered on: 4 August 1980
Persons entitled: Kleinwort Benson LTD

Classification: Legal charge
Secured details: For securing £15,000 and further advances not exceeding £800,000 due from fairview estates LTD to the chargee under the terms of a finance agreement d/d 31.7.80.
Particulars: 248, 258 and 268 crow lane, romford essex T. no. Egl 92037. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 December 1979Delivered on: 2 January 1980
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site off upper sutton lane, heston, hounslow. (See doc M93 for title nos).
Fully Satisfied
30 December 2002Delivered on: 10 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or the lenders on any account whatsoever.
Particulars: F/H land on the south-west side of gaskin street, islington.
Outstanding
10 July 2002Delivered on: 24 July 2002
Persons entitled: Frogmore Estates Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the key properties. Land forming part of 33 wales farm road, acton, london all buildings, fixtures, fittings and fixed plant and machinery on that property. By way of a first floating charge all its assets. See the mortgage charge document for full details.
Outstanding
24 January 2002Delivered on: 30 January 2002
Persons entitled: Frogmore Estates Limited

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the key properties known as phase 1 development, the centre, walton-on-thames, surrey, together with all buildings, fixtures, fittings and fixed plant and machinery on that property;. See the mortgage charge document for full details.
Outstanding
7 September 2001Delivered on: 26 September 2001
Persons entitled: Frogmore Estates Limited

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee under the loan agreement (as defined).
Particulars: By way of first legal mortgage land k/a aquis house, new zealand avenue, walton-on-thames t/n SY423306 and land k/a 97-115 new zealand avenue t/n SY34376 and land k/a part basement building d, north acton business par, wales farm road, ealing t/n ALG86810 (for further details of property please see form 395) all buildings, fixtures, fittings and fixed plant and machinery... See the mortgage charge document for full details.
Outstanding
13 June 2001Delivered on: 3 July 2001
Persons entitled: Frogmore Estates Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Land known as gypsy corner acton london W3 title number AGL51750 land known as the centre walton on thames title numbers SY318521 SY336282 SY32200 SY35733 SY610396 SY42306 and SY680790 land known as westminster bridge london title numbers TGL108799 and LN86748 all buildings fixtures fittings and fixed plant and machinery on that property the benefit of any covenants by way of first fixed charge all its rights under each relevant contract by way of security for the secured liabilities subject to a proviso for re-assignment on redemption all of its rights under the relevant contracts by way of afirst floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under clauses 2.2 2.3 and 2.4 of the security agreement.
Outstanding

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
8 April 2023Accounts for a small company made up to 30 June 2022 (21 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (21 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (20 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (19 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (20 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 30 June 2017 (21 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (19 pages)
7 April 2017Full accounts made up to 30 June 2016 (19 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 November 2014Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages)
13 November 2014Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages)
13 November 2014Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages)
13 November 2014Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
1 April 2014Satisfaction of charge 36 in full (1 page)
1 April 2014Satisfaction of charge 36 in full (1 page)
1 April 2014Satisfaction of charge 35 in full (1 page)
1 April 2014Satisfaction of charge 30 in full (1 page)
1 April 2014Satisfaction of charge 35 in full (1 page)
1 April 2014Satisfaction of charge 30 in full (1 page)
21 March 2014Full accounts made up to 30 June 2013 (15 pages)
21 March 2014Full accounts made up to 30 June 2013 (15 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
16 March 2011Full accounts made up to 30 June 2010 (15 pages)
16 March 2011Full accounts made up to 30 June 2010 (15 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
10 June 2010Full accounts made up to 30 June 2009 (16 pages)
10 June 2010Full accounts made up to 30 June 2009 (16 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed frogmore developments LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
17 February 2010Company name changed frogmore developments LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
27 October 2009Director's details changed for Eric George Oliver Roseman on 12 October 2009 (3 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
27 October 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Eric George Oliver Roseman on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
23 February 2009Appointment terminated director graham mcculloch (1 page)
23 February 2009Appointment terminated director dennis cope (1 page)
23 February 2009Appointment terminated director stuart jenkin (1 page)
23 February 2009Appointment terminated director david wilmot (1 page)
23 February 2009Appointment terminated director barry kitcherside (1 page)
23 February 2009Appointment terminated director josephine allen (1 page)
23 February 2009Appointment terminated director stuart jenkin (1 page)
23 February 2009Appointment terminated director barry kitcherside (1 page)
23 February 2009Appointment terminated director graham mcculloch (1 page)
23 February 2009Appointment terminated director josephine allen (1 page)
23 February 2009Appointment terminated director dennis cope (1 page)
23 February 2009Appointment terminated director david wilmot (1 page)
20 February 2009Full accounts made up to 30 June 2008 (19 pages)
20 February 2009Full accounts made up to 30 June 2008 (19 pages)
15 October 2008Return made up to 12/10/08; full list of members (6 pages)
15 October 2008Return made up to 12/10/08; full list of members (6 pages)
3 October 2008Director's change of particulars / graham mcculloch / 01/10/2008 (1 page)
3 October 2008Director's change of particulars / graham mcculloch / 01/10/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
14 March 2008Director's change of particulars / jonathan white / 13/03/2008 (1 page)
14 March 2008Director's change of particulars / jonathan white / 13/03/2008 (1 page)
18 October 2007Return made up to 12/10/07; full list of members (4 pages)
18 October 2007Return made up to 12/10/07; full list of members (4 pages)
26 February 2007Full accounts made up to 30 June 2006 (22 pages)
26 February 2007Full accounts made up to 30 June 2006 (22 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 12/10/06; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 12/10/06; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
7 March 2006Full accounts made up to 30 June 2005 (20 pages)
7 March 2006Full accounts made up to 30 June 2005 (20 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
18 October 2005Return made up to 12/10/05; full list of members (4 pages)
18 October 2005Return made up to 12/10/05; full list of members (4 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Full accounts made up to 30 June 2004 (21 pages)
6 April 2005Full accounts made up to 30 June 2004 (21 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
19 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
10 February 2004Full accounts made up to 30 June 2003 (22 pages)
10 February 2004Full accounts made up to 30 June 2003 (22 pages)
18 October 2003Return made up to 12/10/03; full list of members (11 pages)
18 October 2003Return made up to 12/10/03; full list of members (11 pages)
12 March 2003Full accounts made up to 30 June 2002 (16 pages)
12 March 2003Full accounts made up to 30 June 2002 (16 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 12/10/02; full list of members (11 pages)
24 October 2002Return made up to 12/10/02; full list of members (11 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (9 pages)
24 July 2002Particulars of mortgage/charge (9 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Full accounts made up to 30 June 2001 (14 pages)
25 February 2002Full accounts made up to 30 June 2001 (14 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
7 February 2002Declaration of mortgage charge released/ceased (2 pages)
7 February 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Declaration of mortgage charge released/ceased (2 pages)
25 January 2002Declaration of mortgage charge released/ceased (2 pages)
11 October 2001Return made up to 12/10/01; full list of members (9 pages)
11 October 2001Return made up to 12/10/01; full list of members (9 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
26 September 2001Declaration of mortgage charge released/ceased (4 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
26 September 2001Declaration of mortgage charge released/ceased (4 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
3 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
16 February 2001Full accounts made up to 30 June 2000 (14 pages)
16 February 2001Full accounts made up to 30 June 2000 (14 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
9 May 2000Director's particulars changed (1 page)
9 May 2000Director's particulars changed (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
21 November 1999Return made up to 12/10/99; full list of members (10 pages)
21 November 1999Return made up to 12/10/99; full list of members (10 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
27 November 1998Full accounts made up to 30 June 1998 (14 pages)
27 November 1998Full accounts made up to 30 June 1998 (14 pages)
27 November 1998Return made up to 12/10/98; no change of members (22 pages)
27 November 1998Return made up to 12/10/98; no change of members (22 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
30 December 1997Return made up to 12/10/97; no change of members (46 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Return made up to 12/10/97; no change of members (46 pages)
30 October 1997Full accounts made up to 30 June 1997 (13 pages)
30 October 1997Full accounts made up to 30 June 1997 (13 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
13 February 1997Return made up to 12/10/96; full list of members (23 pages)
13 February 1997Return made up to 12/10/96; full list of members (23 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Full accounts made up to 30 June 1996 (13 pages)
18 November 1996Full accounts made up to 30 June 1996 (13 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page)
21 November 1995Full accounts made up to 30 June 1995 (13 pages)
21 November 1995Full accounts made up to 30 June 1995 (13 pages)
18 October 1995Return made up to 12/10/95; no change of members (36 pages)
18 October 1995Return made up to 12/10/95; no change of members (36 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (439 pages)
10 May 1990Registered office changed on 10/05/90 from: oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
10 May 1990Registered office changed on 10/05/90 from: oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
10 March 1972Incorporation (13 pages)
10 March 1972Incorporation (13 pages)