Company NameFringecrown Limited
Company StatusActive
Company Number01506241
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arun Ghosh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 St Alphage Court
Colindeep Lane
Colindale
London
NW9 6BU
Secretary NameMr Stefan Clayton
StatusCurrent
Appointed14 October 2010(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMiss Siobhan Flaherty
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 2010(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address4 St Alphage Court
Colindeep Lane Colndle
London
NW9 6BU
Director NameMs Rosanna Lagana
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed20 October 2011(31 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RolePre Departure Manager - Travel Industry
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMs Tara Songra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(32 years after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Harry Hayes
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 September 2007)
RoleRetired
Correspondence Address9 St Alphage Court
Colindeep Lane
London
NW9 6BU
Director NameMrs Muriel Irene Overett
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2004)
RoleRetired
Correspondence Address11 St Alphage Court
Colindeep Lane
London
NW9 6BU
Director NameMiss Jennifer Mary Carter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 6 months after company formation)
Appointment Duration25 years (resigned 03 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 St Alphage Court
Colindeep Lane Colindale
London
NW9 6BU
Secretary NameMr Harry Hayes
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address9 St Alphage Court
Colindeep Lane
London
NW9 6BU
Director NameDaniela Pridie Sale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleResearch Fellow
Correspondence Address14 St Alphage Court
Colindeep Lane
London
NW9 6BU
Director NameAnna Norma Hayes
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(27 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 St Alphage Court
Colindale
London
NW9 6BU
Secretary NameMiss Jennifer Mary Carter
NationalityBritish
StatusResigned
Appointed30 November 2007(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Alphage Court
Colindeep Lane Colindale
London
NW9 6BU
Director NameMs Mariam Abimbola Agbaje
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMrs Daniela Pridie-Sale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleLegal
Country of ResidenceUnited Kingdom
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF

Contact

Telephone020 82055445
Telephone regionLondon

Location

Registered Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amalendu Ghosh & Dipali Ghosh
6.67%
Ordinary
1 at £1Anna Norma Hayes
6.67%
Ordinary
1 at £1Bernadette Montenegro Rodruiguez
6.67%
Ordinary
1 at £1H. Aung & Z.y. Min
6.67%
Ordinary
1 at £1Jan Juri Ahmet
6.67%
Ordinary
1 at £1Jennifer Mary Carter
6.67%
Ordinary
1 at £1Kathleen Ann Hurley
6.67%
Ordinary
1 at £1Marilyn Susan Levene & Murray Simon Levene
6.67%
Ordinary
1 at £1Nasreen Shahzad & Asim Shahzad
6.67%
Ordinary
1 at £1Ozlem Aytac & Ramadan Aytac
6.67%
Ordinary
1 at £1Rosanna Lagana
6.67%
Ordinary
1 at £1Siobhan Marie Flaherty
6.67%
Ordinary
1 at £1Sudhir Chotal & Dipti Chotai
6.67%
Ordinary
1 at £1Tara Songra
6.67%
Ordinary
1 at £1Vickram Singh & Sheena Dinesh Singh
6.67%
Ordinary

Financials

Year2014
Net Worth£64,602
Cash£56,474

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Termination of appointment of Jennifer Mary Carter as a director on 3 February 2018 (1 page)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15
(9 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 15
(9 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15
(8 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15
(8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(8 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Appointment of Ms Tara Songra as a director (2 pages)
11 July 2012Appointment of Ms Tara Songra as a director (2 pages)
30 April 2012Termination of appointment of Daniela Pridie-Sale as a director (1 page)
30 April 2012Termination of appointment of Mariam Agbaje as a director (1 page)
30 April 2012Termination of appointment of Mariam Agbaje as a director (1 page)
30 April 2012Termination of appointment of Daniela Pridie-Sale as a director (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
20 October 2011Appointment of Ms Rosanna Lagana as a director (2 pages)
20 October 2011Appointment of Ms Rosanna Lagana as a director (2 pages)
6 October 2011Termination of appointment of Anna Hayes as a director (1 page)
6 October 2011Termination of appointment of Anna Hayes as a director (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Appointment of Mrs Daniela Pridie-Sale as a director (2 pages)
2 June 2011Appointment of Mrs Daniela Pridie-Sale as a director (2 pages)
6 April 2011Appointment of Ms Mariam Abimbola Agbaje as a director (2 pages)
6 April 2011Appointment of Ms Mariam Abimbola Agbaje as a director (2 pages)
1 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15
(3 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
26 February 2011Registered office address changed from 1 St Alphage Court Colindeep Lane Colindale London Nw9 6B on 26 February 2011 (1 page)
26 February 2011Registered office address changed from 1 St Alphage Court Colindeep Lane Colindale London Nw9 6B on 26 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Appointment of Miss Siobhan Flaherty as a director (2 pages)
19 October 2010Appointment of Miss Siobhan Flaherty as a director (2 pages)
15 October 2010Director's details changed for Mr Arun Ghosh on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Arun Ghosh on 15 October 2010 (2 pages)
14 October 2010Appointment of Mr Arun Ghosh as a director (2 pages)
14 October 2010Termination of appointment of Jennifer Carter as a secretary (1 page)
14 October 2010Register inspection address has been changed from 1 St. Alphage Court Colindeep Lane Colindale London NW9 6BU United Kingdom (1 page)
14 October 2010Appointment of Mr Stefan Clayton as a secretary (1 page)
14 October 2010Termination of appointment of Jennifer Carter as a secretary (1 page)
14 October 2010Appointment of Mr Arun Ghosh as a director (2 pages)
14 October 2010Register inspection address has been changed from 1 St. Alphage Court Colindeep Lane Colindale London NW9 6BU United Kingdom (1 page)
14 October 2010Appointment of Mr Stefan Clayton as a secretary (1 page)
1 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Anna Norma Hayes on 14 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Miss Jennifer Mary Carter on 14 January 2010 (2 pages)
26 January 2010Secretary's details changed for Miss Jennifer Mary Carter on 14 January 2010 (1 page)
26 January 2010Secretary's details changed for Miss Jennifer Mary Carter on 14 January 2010 (1 page)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Anna Norma Hayes on 14 January 2010 (2 pages)
26 January 2010Director's details changed for Miss Jennifer Mary Carter on 14 January 2010 (2 pages)
31 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
31 January 2009Return made up to 14/01/09; full list of members (8 pages)
31 January 2009Return made up to 14/01/09; full list of members (8 pages)
31 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
12 August 2008Appointment terminated director daniela pridie sale (1 page)
12 August 2008Appointment terminated director daniela pridie sale (1 page)
29 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned;director resigned (1 page)
28 November 2007New director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 January 2007Return made up to 14/01/07; no change of members (7 pages)
27 January 2007Return made up to 14/01/07; no change of members (7 pages)
30 January 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Return made up to 14/01/05; change of members (8 pages)
3 February 2005Return made up to 14/01/05; change of members (8 pages)
15 July 2004Return made up to 14/01/04; change of members (8 pages)
15 July 2004Return made up to 14/01/04; change of members (8 pages)
13 February 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
13 February 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
2 June 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
2 June 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
4 February 2003Return made up to 14/01/03; full list of members (10 pages)
4 February 2003Return made up to 14/01/03; full list of members (10 pages)
31 January 2002Return made up to 14/01/02; full list of members (10 pages)
31 January 2002Return made up to 14/01/02; full list of members (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 14/01/01; full list of members (10 pages)
29 January 2001Return made up to 14/01/01; full list of members (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 14/01/00; full list of members (10 pages)
31 January 2000Return made up to 14/01/00; full list of members (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (6 pages)
6 February 1999Return made up to 14/01/99; no change of members (4 pages)
6 February 1999Return made up to 14/01/99; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 14/01/98; change of members (6 pages)
28 January 1998Return made up to 14/01/98; change of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 February 1997Full accounts made up to 31 March 1996 (6 pages)
12 February 1997Full accounts made up to 31 March 1996 (6 pages)
5 February 1997Return made up to 14/01/97; full list of members (6 pages)
5 February 1997Return made up to 14/01/97; full list of members (6 pages)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Return made up to 14/01/95; no change of members (4 pages)
20 March 1995Return made up to 14/01/95; no change of members (4 pages)
4 July 1980Incorporation (13 pages)
4 July 1980Incorporation (13 pages)