Company NameLionel Frumkin Limited
DirectorsGillian Marlene Frumkin and David Jeffrey Lionel Frumkin
Company StatusActive
Company Number01533243
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 5 months ago)
Previous NamePlugminster Properties Limited

Business Activity

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

Directors

Director NameGillian Marlene Frumkin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43/44 St. Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameMr David Jeffrey Lionel Frumkin
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43/44 St. Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameMr David Jeffrey Lionel Frumkin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(21 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43/44 St. Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameMr David Jeffrey Lionel Frumkin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove End Road
London
NW8 9LB

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1David Jeffrey Lionel Frumkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,192,784
Cash£4,981
Current Liabilities£340,976

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (1 page)
7 January 2015Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (1 page)
7 January 2015Register inspection address has been changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom to C/O Duboff & Co Kingsbury House Church Lane London NW9 8UA (1 page)
7 January 2015Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (2 pages)
7 January 2015Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Director's details changed for Gillian Marlene Frumkin on 10 July 2014 (2 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gillian Marlene Frumkin on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gillian Marlene Frumkin on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 October 2009 (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: c/o duboff & co trafalgar house, grenville place london NW7 3SA (1 page)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o duboff & co trafalgar house, grenville place london NW7 3SA (1 page)
19 May 2000Registered office changed on 19/05/00 from: hill house highgate hill london N19 5UU (1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)