Company NameNO. 55 Frognal Management Limited
Company StatusActive
Company Number01090500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1973(51 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hugh Angel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(27 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMs Alice Rebecca Marie Stephanie Black
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench,British
StatusCurrent
Appointed17 May 2010(37 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameAlice Black
NationalityBritish
StatusCurrent
Appointed17 May 2010(37 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMs Svetlana Sanschagrin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(37 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCoo Liquidity Finance Llp
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMrs Estelle Angel
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2000)
RoleHousewife
Correspondence Address55 Frognal
London
NW3 6YA
Director NameLisette Norton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleDesigner
Correspondence AddressFlat 3 55 Frognal
Hampstead
London
NW3 6YA
Director NameMrs Francoise Shenfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2005)
RoleDoctor
Correspondence Address55 Frognal
London
NW3 6YA
Director NameMr Martin Shenfield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2005)
RoleEconimist
Correspondence Address55 Frognal
London
NW3 6YA
Secretary NameLisette Norton
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressFlat 3 55 Frognal
Hampstead
London
NW3 6YA
Secretary NameMr Martin Shenfield
NationalityBritish
StatusResigned
Appointed02 April 1996(23 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address55 Frognal
London
NW3 6YA
Director NameProf Steen Pedersen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2000(27 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressFlat 3 55 Frognal
Hampstead
London
NW3 6YA
Director NameMr Paul Adam Garland
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(32 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 55 Frognal
Hampstead
London
NW3 6YA
Secretary NameMr Paul Adam Garland
NationalityBritish
StatusResigned
Appointed18 February 2005(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 55 Frognal
Hampstead
London
NW3 6YA

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,448

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

3 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (3 pages)
27 December 2022Confirmation statement made on 9 December 2022 with updates (3 pages)
22 December 2022Director's details changed for Ms Svetlana Sanschagrin on 1 December 2022 (2 pages)
21 December 2022Director's details changed for Mr John Hugh Angel on 1 December 2022 (2 pages)
21 December 2022Change of details for Ms Alice Rebecca Marie Stephanie Black as a person with significant control on 1 December 2022 (2 pages)
21 December 2022Director's details changed for Alice Rebecca Marie Stephanie Black on 1 December 2022 (2 pages)
21 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (3 pages)
14 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to C/O Ael Markhams 201 Haverstock Hill London NW3 4QG on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to C/O Ael Markhams 201 Haverstock Hill London NW3 4QG on 3 January 2017 (1 page)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Director's details changed for Alice Rebecca Marie Stephanie Black on 6 January 2015 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Secretary's details changed for Alice Black on 3 January 2012 (1 page)
3 January 2012Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Secretary's details changed for Alice Black on 3 January 2012 (1 page)
3 January 2012Director's details changed for Svetlana Sanschagrin on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Alice Black on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr John Hugh Angel on 3 January 2012 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
12 October 2010Appointment of Svetlana Sanschagrin as a director (2 pages)
12 October 2010Appointment of Svetlana Sanschagrin as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2010 (1 page)
19 August 2010Termination of appointment of Paul Garland as a director (1 page)
19 August 2010Termination of appointment of Paul Garland as a director (1 page)
7 June 2010Termination of appointment of Paul Garland as a secretary (2 pages)
7 June 2010Appointment of Alice Black as a secretary (3 pages)
7 June 2010Appointment of Alice Black as a director (3 pages)
7 June 2010Appointment of Alice Black as a director (3 pages)
7 June 2010Appointment of Alice Black as a secretary (3 pages)
7 June 2010Termination of appointment of Steen Pedersen as a director (2 pages)
7 June 2010Termination of appointment of Steen Pedersen as a director (2 pages)
7 June 2010Termination of appointment of Paul Garland as a secretary (2 pages)
1 February 2010Director's details changed for Paul Adam Garland on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Paul Adam Garland on 31 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for John Hugh Angel on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Professor Steen Pedersen on 31 October 2009 (2 pages)
1 February 2010Director's details changed for Professor Steen Pedersen on 31 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for John Hugh Angel on 31 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Annual return made up to 31/12/08 (3 pages)
3 February 2009Annual return made up to 31/12/08 (3 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Annual return made up to 31/12/06 (2 pages)
24 January 2007Annual return made up to 31/12/06 (2 pages)
23 January 2007Annual return made up to 31/12/05 (2 pages)
23 January 2007Annual return made up to 31/12/05 (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 February 2005Annual return made up to 31/12/04 (5 pages)
10 February 2005Annual return made up to 31/12/04 (5 pages)
10 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 10/02/04
(5 pages)
10 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 10/02/04
(5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 January 2003Annual return made up to 31/12/02 (5 pages)
2 January 2003Annual return made up to 31/12/02 (5 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
9 January 2001Annual return made up to 31/12/00 (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
7 January 2000Annual return made up to 31/12/99 (4 pages)
7 January 2000Annual return made up to 31/12/99 (4 pages)
3 August 1999Full accounts made up to 31 December 1998 (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (6 pages)
1 March 1999Annual return made up to 31/12/98 (4 pages)
1 March 1999Annual return made up to 31/12/98 (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (5 pages)
21 September 1998Full accounts made up to 31 December 1997 (5 pages)
22 January 1998Annual return made up to 31/12/97 (4 pages)
22 January 1998Annual return made up to 31/12/97 (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (5 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Annual return made up to 31/12/96 (4 pages)
11 April 1997Annual return made up to 31/12/96 (4 pages)
11 April 1997New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Full accounts made up to 31 December 1995 (5 pages)
8 May 1996Full accounts made up to 31 December 1995 (5 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (5 pages)
11 September 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)