London
N3 1LF
Secretary Name | Mr Marc Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2004(23 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Rory Flynn |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr James Flynn |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 85 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mary Catherine Flynn |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 85 Raleigh Drive Whetstone London N20 0NZ |
Secretary Name | Mr James Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 December 2004) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 85 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Paul Robert Wallis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 The Ridgeway St. Albans Hertfordshire AL4 9XA |
Director Name | Christine Anne Pope |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2017) |
Role | Purchasing Director |
Country of Residence | U.K |
Correspondence Address | 28 Queensway Holland On Sea Essex CO15 5LX |
Director Name | Simon Gary Foord |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Gary Zubiena |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Website | frisco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 443010 |
Telephone region | Lea Valley |
Registered Address | 14 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200k at £0.01 | Insignia Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,760,794 |
Gross Profit | £2,667,610 |
Net Worth | £9,716,479 |
Cash | £145,296 |
Current Liabilities | £4,184,290 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
28 January 2011 | Delivered on: 1 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
29 July 2010 | Delivered on: 30 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 14 essex road hoddesdon t/no. HD434167 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 November 2004 | Delivered on: 25 November 2004 Satisfied on: 23 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 14 essex road, hoddesdon t/n HD434167,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 2004 | Delivered on: 25 November 2004 Satisfied on: 17 May 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at marsh lane, ware, hertfordshire, t/n HD362665,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1998 | Delivered on: 10 July 1998 Satisfied on: 17 May 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse marsh lane ware herts SG12 9QQ all right title and interest in any proceeds of any insurances goodwill all moveable plant machinery implements utensils furniture equipment. Fully Satisfied |
28 June 1989 | Delivered on: 4 July 1989 Satisfied on: 17 May 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 August 2017 | Termination of appointment of Christine Anne Pope as a director on 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Christine Anne Pope as a director on 31 July 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Christine Anne Pope on 20 November 2013 (2 pages) |
27 December 2013 | Director's details changed for Christine Anne Pope on 20 November 2013 (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
4 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
4 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Appointment of Simon Foord as a director (3 pages) |
25 November 2009 | Appointment of Gary Zubiena as a director (3 pages) |
25 November 2009 | Appointment of Simon Foord as a director (3 pages) |
25 November 2009 | Appointment of Gary Zubiena as a director (3 pages) |
19 November 2009 | Appointment of Simon Foord as a director (3 pages) |
19 November 2009 | Appointment of Gary Zubiena as a director (3 pages) |
19 November 2009 | Appointment of Simon Foord as a director (3 pages) |
19 November 2009 | Appointment of Gary Zubiena as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
19 December 2008 | Director's change of particulars / paul wallis / 20/11/2007 (1 page) |
19 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
19 December 2008 | Director's change of particulars / paul wallis / 20/11/2007 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 April 2004 | Ad 31/03/04--------- £ si [email protected]=1972 £ ic 28/2000 (2 pages) |
26 April 2004 | Ad 31/03/04--------- £ si [email protected]=1972 £ ic 28/2000 (2 pages) |
15 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
15 April 2004 | Resolutions
|
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
4 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
4 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
28 April 1999 | Director's particulars changed (2 pages) |
28 April 1999 | Director's particulars changed (2 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members (7 pages) |
13 January 1998 | Return made up to 30/11/97; full list of members (7 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
6 July 1997 | £ ic 100/28 04/04/97 £ sr 72@1=72 (1 page) |
6 July 1997 | £ ic 100/28 04/04/97 £ sr 72@1=72 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
8 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
8 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (7 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (7 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
26 July 1982 | Memorandum and Articles of Association (13 pages) |
26 July 1982 | Memorandum and Articles of Association (13 pages) |
20 March 1981 | Certificate of incorporation (1 page) |
20 March 1981 | Certificate of incorporation (1 page) |