London
W1A 2JZ
Secretary Name | Carol Ann Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(38 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House East Lane Lower Ufford Woodbridge Suffolk IP13 6EB |
Director Name | David Keith Wilmot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount View Northwood Middlesex HA6 3NZ |
Director Name | Mr Phillip George Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burewood House Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Paul Charles Shepherd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Stobarts Close Deards End Lane Knebworth Hertfordshire SG3 6ND |
Director Name | Graham Alexander McCulloch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2009) |
Role | Secretary |
Correspondence Address | 19 Wethered Park Pound Lane Marlow Bucks SL7 2BH |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 19 Oldbury Avenue Chelmsford Essex CM2 7ED |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Barry Gregory Kitcherside |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Cottage 65 Stoneleigh Road Limpsfield Chart Oxted Surrey RH8 0TP |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Trevor Ian Whittaker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Atwood Avenue Kew Surrey TW9 4HF |
Director Name | Mr Joseph Peter Malvisi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tolmers Road Cuffley Hertfordshire EN6 4JW |
Director Name | Mr Paul Samuel Isaacs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Gwynfa Close Oaklands Welwyn Hertfordshire AL6 0PR |
Director Name | Josephine Clare Allen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Park Road London SW19 8SZ |
Website | frogmore.co.uk |
---|---|
Telephone | 020 72908484 |
Telephone region | London |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Canonsfield Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Canonsfield Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£4,441 |
Net Worth | -£1,290,066 |
Cash | £11,570 |
Current Liabilities | £3,995,553 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
1 July 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1980 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a small company made up to 30 June 2022 (21 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (21 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (20 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 30 June 2017 (21 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 November 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages) |
13 November 2014 | Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages) |
13 November 2014 | Appointment of Mr Paul Baron Bray as a director on 1 November 2014 (3 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 April 2014 | Satisfaction of charge 36 in full (1 page) |
1 April 2014 | Satisfaction of charge 36 in full (1 page) |
1 April 2014 | Satisfaction of charge 35 in full (1 page) |
1 April 2014 | Satisfaction of charge 30 in full (1 page) |
1 April 2014 | Satisfaction of charge 35 in full (1 page) |
1 April 2014 | Satisfaction of charge 30 in full (1 page) |
21 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
10 June 2010 | Full accounts made up to 30 June 2009 (16 pages) |
10 June 2010 | Full accounts made up to 30 June 2009 (16 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed frogmore developments LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed frogmore developments LIMITED\certificate issued on 17/02/10
|
27 October 2009 | Director's details changed for Eric George Oliver Roseman on 12 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Eric George Oliver Roseman on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
23 February 2009 | Appointment terminated director graham mcculloch (1 page) |
23 February 2009 | Appointment terminated director dennis cope (1 page) |
23 February 2009 | Appointment terminated director stuart jenkin (1 page) |
23 February 2009 | Appointment terminated director david wilmot (1 page) |
23 February 2009 | Appointment terminated director barry kitcherside (1 page) |
23 February 2009 | Appointment terminated director josephine allen (1 page) |
23 February 2009 | Appointment terminated director stuart jenkin (1 page) |
23 February 2009 | Appointment terminated director barry kitcherside (1 page) |
23 February 2009 | Appointment terminated director graham mcculloch (1 page) |
23 February 2009 | Appointment terminated director josephine allen (1 page) |
23 February 2009 | Appointment terminated director dennis cope (1 page) |
23 February 2009 | Appointment terminated director david wilmot (1 page) |
20 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
3 October 2008 | Director's change of particulars / graham mcculloch / 01/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / graham mcculloch / 01/10/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
14 March 2008 | Director's change of particulars / jonathan white / 13/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / jonathan white / 13/03/2008 (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
7 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 12/10/05; full list of members (4 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (4 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
6 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 12/10/04; full list of members
|
19 October 2004 | Return made up to 12/10/04; full list of members
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
10 February 2004 | Full accounts made up to 30 June 2003 (22 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (22 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (11 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (11 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (9 pages) |
24 July 2002 | Particulars of mortgage/charge (9 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
7 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
7 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (9 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (9 pages) |
26 September 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Declaration of mortgage charge released/ceased (4 pages) |
26 September 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Declaration of mortgage charge released/ceased (4 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2000 | Return made up to 12/10/00; full list of members
|
16 October 2000 | Return made up to 12/10/00; full list of members
|
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
21 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
21 November 1999 | Return made up to 12/10/99; full list of members (10 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
27 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
27 November 1998 | Return made up to 12/10/98; no change of members (22 pages) |
27 November 1998 | Return made up to 12/10/98; no change of members (22 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 12/10/97; no change of members (46 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Return made up to 12/10/97; no change of members (46 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 12/10/96; full list of members (23 pages) |
13 February 1997 | Return made up to 12/10/96; full list of members (23 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page) |
21 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (36 pages) |
18 October 1995 | Return made up to 12/10/95; no change of members (36 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (439 pages) |
10 May 1990 | Registered office changed on 10/05/90 from: oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
10 May 1990 | Registered office changed on 10/05/90 from: oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page) |
10 March 1972 | Incorporation (13 pages) |
10 March 1972 | Incorporation (13 pages) |