St Johns Wood Road
London
NW8 8QR
Secretary Name | Mr David Jeffrey Lionel Frumkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43/44 St. Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mr David Jeffrey Lionel Frumkin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43/44 St. Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mr David Jeffrey Lionel Frumkin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Wine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove End Road London NW8 9LB |
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | David Jeffrey Lionel Frumkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,192,784 |
Cash | £4,981 |
Current Liabilities | £340,976 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (1 page) |
7 January 2015 | Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (1 page) |
7 January 2015 | Register 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 2015 | Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Director's details changed for Gillian Marlene Frumkin on 10 July 2014 (2 pages) |
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Gillian Marlene Frumkin on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Gillian Marlene Frumkin on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 October 2009 (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: c/o duboff & co trafalgar house, grenville place london NW7 3SA (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o duboff & co trafalgar house, grenville place london NW7 3SA (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: hill house highgate hill london N19 5UU (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |