Company NameFrywise Limited
Company StatusActive
Company Number01445268
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 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 Paul Duncan Sawyer Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(12 years, 7 months after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Willoughby Road
London
NW3 1RU
Director NameMrs Celine Danielle Marie Darnaud
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 2016(36 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Denning Road
London
NW3 1ST
Director NameSerena Lee Chooi Li
Date of BirthDecember 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 May 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceSingapore
Correspondence Address8 Keppel Bay Drive
# 09-07
Singapore
098639
Director NameMargaret Lavinia Obosi
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Ferrydale Lodge, 48 Church Road
Hendon
London
NW4 4EW
Director NameDr Jeffrey Howard Fine
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 1995)
RolePhysician
Correspondence AddressGarden Flat 3 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Per Otto Hyland
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 1992(12 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 March 1992)
RoleBanker
Correspondence Address3 Denning Road
London
NW3 1ST
Director NameMr Louis Oranye Ezeudu Obosi
Date of BirthApril 1929 (Born 95 years ago)
NationalityNigerian
StatusResigned
Appointed08 April 1992(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 July 2006)
RoleRetired
Correspondence Address1 Denning Road
London
NW3 1ST
Director NameMr Denis Howard Hayes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 16-18 Church Road
Welwyn Garden City
AL8 6PS
Secretary NameMr Denis Howard Hayes
NationalityBritish
StatusResigned
Appointed08 April 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denning Road
London
NW3 1ST
Director NameCaroline Mulvin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2001)
RolePR Executive
Correspondence Address3 Denning Road
London
NW3 1ST
Secretary NameCaroline Mulvin
NationalityIrish
StatusResigned
Appointed28 January 1996(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2001)
RolePR Executive
Correspondence Address3 Denning Road
London
NW3 1ST
Director NameJay Edge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2006)
RolePsychosynthesis
Correspondence Address3 Denning Road
London
NW3 1ST
Secretary NameJay Edge
NationalityBritish
StatusResigned
Appointed24 April 2001(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2006)
RolePsychosynthesis
Correspondence Address3 Denning Road
London
NW3 1ST
Director NameIan Anthony Downes
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2006(26 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceSpain
Correspondence AddressCalle De Villanueva, 24, 5d
Madrid
28001
Secretary NameIan Anthony Downes
NationalityIrish
StatusResigned
Appointed05 August 2006(26 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCalle De Villanueva, 24, 5d
Madrid
28001

Location

Registered Address42 Willoughby Road
London
NW3 1RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Ian Anthony Downes
25.00%
Ordinary
1 at £1Margaret Lavinia Obosi
25.00%
Ordinary
1 at £1Mr Denis Howard Hayes
25.00%
Ordinary
1 at £1Mr Paul Duncan Sawyer Smith
25.00%
Ordinary

Financials

Year2014
Turnover£3,962
Net Worth£2,755
Cash£5,062
Current Liabilities£8,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Appointment of Serena Lee Chooi Li as a director on 16 May 2018 (2 pages)
29 May 2018Termination of appointment of Ian Anthony Downes as a secretary on 30 April 2018 (1 page)
29 May 2018Termination of appointment of Ian Anthony Downes as a director on 30 April 2018 (1 page)
11 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
21 March 2018Appointment of Celine Danielle Marie Darnaud as a director on 17 March 2016 (2 pages)
21 March 2018Termination of appointment of Denis Howard Hayes as a director on 14 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 May 2015Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages)
7 May 2015Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(6 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(6 pages)
7 May 2015Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page)
7 May 2015Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages)
7 May 2015Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page)
7 May 2015Secretary's details changed for Ian Anthony Downes on 7 April 2015 (1 page)
7 May 2015Director's details changed for Mr Denis Howard Hayes on 7 April 2015 (2 pages)
7 May 2015Director's details changed for Ian Anthony Downes on 7 April 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 June 2011Registered office address changed from 1-3 Denning Road London NW3 1ST on 10 June 2011 (1 page)
10 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
10 June 2011Registered office address changed from 42 Willoughby Road London NW3 1RU United Kingdom on 10 June 2011 (1 page)
10 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
10 June 2011Registered office address changed from 1-3 Denning Road London NW3 1ST on 10 June 2011 (1 page)
10 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
10 June 2011Registered office address changed from 42 Willoughby Road London NW3 1RU United Kingdom on 10 June 2011 (1 page)
31 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 April 2010Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Paul Duncan Sawyer Smith on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Ian Anthony Downes on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Denis Howard Hayes on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Return made up to 08/04/08; full list of members (5 pages)
20 January 2009Appointment terminated director louis obosi (1 page)
20 January 2009Appointment terminated director louis obosi (1 page)
20 January 2009Return made up to 08/04/08; full list of members (5 pages)
20 January 2009Return made up to 08/04/07; full list of members (5 pages)
20 January 2009Return made up to 08/04/07; full list of members (5 pages)
16 January 2009Director and secretary appointed ian anthony downes (2 pages)
16 January 2009Appointment terminated director and secretary jay edge (1 page)
16 January 2009Appointment terminated director and secretary jay edge (1 page)
16 January 2009Director and secretary appointed ian anthony downes (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 08/04/06; full list of members (9 pages)
27 April 2006Return made up to 08/04/06; full list of members (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Return made up to 08/04/05; full list of members (9 pages)
19 April 2005Return made up to 08/04/05; full list of members (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 08/04/04; full list of members (9 pages)
16 April 2004Return made up to 08/04/04; full list of members (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2003Return made up to 08/04/03; full list of members (9 pages)
15 April 2003Return made up to 08/04/03; full list of members (9 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 June 2002Return made up to 08/04/02; full list of members (9 pages)
1 June 2002Return made up to 08/04/02; full list of members (9 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Return made up to 08/04/01; full list of members (8 pages)
17 May 2001Return made up to 08/04/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 08/04/00; full list of members (8 pages)
9 May 2000Return made up to 08/04/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 August 1999Return made up to 08/04/99; full list of members (6 pages)
9 August 1999Return made up to 08/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 June 1998Return made up to 08/04/98; no change of members (4 pages)
15 June 1998Return made up to 08/04/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
7 December 1988Memorandum and Articles of Association (17 pages)
7 December 1988Memorandum and Articles of Association (17 pages)
23 August 1979Incorporation (13 pages)
23 August 1979Incorporation (13 pages)