Company Name45 Frognal (Management) Limited
Company StatusActive
Company Number01209063
CategoryPrivate Limited Company
Incorporation Date23 April 1975(48 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver David Steinberger
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(29 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Marjan Jahanshahi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(39 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Northway
London
NW11 6PB
Director NameMrs Marie-Helene Steinberger
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(46 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45d Frognal
London
NW3 6YA
Director NameMrs Christine Ivy Cotton
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 York Street
Sheffield
S1 1YT
Director NameMr Neil Charles Cotton
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 York Street
Sheffield
S1 1YT
Director NameLaura Shirley Jocelyn Dorban
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 May 1999)
RoleRetired
Correspondence AddressFlat B 45 Frognal
London
NW3 6YA
Director NameDr Paul Theodore Dorban
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 May 1999)
RoleRetired
Correspondence AddressFlat B 45 Frognal
London
NW3 6YA
Director NameMrs Margaret Catherine Griffiths
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1998)
RoleRetired
Correspondence AddressHalsey Chestnut Cottage
5 Goldrings Road
Oxshott
Surrey
KT22 0QP
Director NameMr Samuel Thomas Griffiths
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1998)
RoleRetired
Correspondence AddressHalsey Chestnut Cottage
5 Goldrings Road
Oxshott
Surrey
KT22 0QP
Secretary NameMr Samuel Thomas Griffiths
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressHalsey Chestnut Cottage
5 Goldrings Road
Oxshott
Surrey
KT22 0QP
Director NameDora Helma Varsanyi
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2000)
RoleRetired
Correspondence AddressWhite House
Boyton
Suffolk
IP12 3LW
Director NameMrs Foroughol Zaman (Bahadori) Jahanshahi
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(22 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 June 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Redington Road
London
NW3 7QX
Director NameMrs Marie-Helene Steinberger
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(23 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 01 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Downsbury
40 Steeles Road
London
NW3 4SA
Secretary NameMrs Marie-Helene Steinberger
NationalityBritish
StatusResigned
Appointed02 December 1998(23 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Downsbury
40 Steeles Road
London
NW3 4SA
Director NameMr John McDonagh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(38 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45d Frognal
London
NW3 6YA

Contact

Websitewww.reactiondigital.com

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Oliver Steinberger
50.00%
Ordinary
2 at £1Marjan Jahanshahi
25.00%
Ordinary
2 at £1Mr John Mcdonagh
25.00%
Ordinary

Financials

Year2014
Turnover£8,800
Net Worth£8
Cash£6,710
Current Liabilities£150

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
6 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 October 2019Registered office address changed from 51 Gilbey House 38 Jamestown Road London NW1 7BY to 135 Bramley Road London N14 4UT on 4 October 2019 (1 page)
25 January 2019Second filing for the appointment of John Mcdonagh as a director (5 pages)
23 October 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
20 October 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 September 2016Termination of appointment of Marie-Helene Steinberger as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Marie-Helene Steinberger as a secretary on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Marie-Helene Steinberger as a secretary on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Marie-Helene Steinberger as a director on 1 September 2016 (1 page)
20 October 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
20 October 2015Total exemption full accounts made up to 30 September 2015 (9 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8
(7 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8
(7 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages)
27 October 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
15 October 2014Director's details changed for Ms Marjan Jahanshahi on 23 June 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(8 pages)
15 October 2014Director's details changed for Ms Marjan Jahanshahi on 23 June 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014
(8 pages)
14 October 2014Appointment of Ms Marjan Jahanshahi as a director on 23 June 2014 (2 pages)
14 October 2014Termination of appointment of Foroughol Zaman (Bahadori) Jahanshahi as a director on 23 June 2014 (1 page)
14 October 2014Termination of appointment of Foroughol Zaman (Bahadori) Jahanshahi as a director on 23 June 2014 (1 page)
14 October 2014Appointment of Ms Marjan Jahanshahi as a director on 23 June 2014 (2 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 October 2013Appointment of Mr John Mcdonagh as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2019.
(3 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 8
(7 pages)
14 October 2013Appointment of Mr John Mcdonagh as a director (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 8
(7 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 October 2010Director's details changed for Marie-Helene Steinberger on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Foroughol Zaman (Bahadori) Jahanshahi on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Marie-Helene Steinberger on 29 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Foroughol Zaman (Bahadori) Jahanshahi on 29 September 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
1 March 2007Registered office changed on 01/03/07 from: 7 birchwood drive, london, NW3 7NB (1 page)
1 March 2007Registered office changed on 01/03/07 from: 7 birchwood drive london NW3 7NB (1 page)
1 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
9 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004New director appointed (2 pages)
15 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
30 October 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
17 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001Full accounts made up to 30 September 2000 (10 pages)
27 June 2001Full accounts made up to 30 September 2000 (10 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Registered office changed on 09/10/00 from: flat c 45 frognal london NW3 6YA (1 page)
9 October 2000Registered office changed on 09/10/00 from: flat c, 45 frognal, london, NW3 6YA (1 page)
23 August 2000Full accounts made up to 30 September 1999 (10 pages)
23 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 30/09/99; full list of members (9 pages)
2 November 1999Return made up to 30/09/99; full list of members (9 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Full accounts made up to 30 September 1998 (9 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Secretary resigned (1 page)
10 December 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998New director appointed (2 pages)
24 February 1998Return made up to 30/09/96; full list of members; amend (9 pages)
24 February 1998Return made up to 30/09/96; full list of members; amend (9 pages)
18 February 1998Amended full accounts made up to 30 September 1997 (9 pages)
18 February 1998Amended full accounts made up to 30 September 1997 (9 pages)
11 February 1998Full accounts made up to 30 September 1997 (9 pages)
11 February 1998Full accounts made up to 30 September 1997 (9 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Full accounts made up to 30 September 1996 (9 pages)
19 May 1997Full accounts made up to 30 September 1996 (9 pages)
17 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1996Full accounts made up to 30 September 1995 (9 pages)
1 July 1996Full accounts made up to 30 September 1995 (9 pages)
30 October 1995Return made up to 30/09/95; no change of members (6 pages)
30 October 1995Return made up to 30/09/95; no change of members (6 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)