Company NameFrognal Mansions (5-8) Limited
Company StatusActive
Company Number01850756
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)
Previous NameSprigcroft Properties Limited

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 NameMs Margaret Jennifer Heraty
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(8 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6c Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameGeorgina Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(18 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address8a Frognal Mansions
London
NW3 6XT
Director NameMr Michele Trusolino
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed22 May 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Business Centre Era Property Services Ltd
40, Bowling Green Lane
London
EC1R 0NE
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed01 January 2013(28 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressFinsbury Business Centre Era Property Services Ltd
40, Bowling Green Lane
London
EC1R 0NE
Director NameMs Maureen Grieves
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 26 January 2011)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address6a Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMr Ivor Walker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleSolicitor
Correspondence Address5c Frognal Mansions
97 Frognal
London
NW3 6XT
Secretary NameMr Ivor Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address5c Frognal Mansions
97 Frognal
London
NW3 6XT
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed27 January 1994(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameMs Eleanor Greenaway
NationalityBritish
StatusResigned
Appointed17 August 2005(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressFinsbury Business Centre 40 Bowling Green Lane
London
EC1R 0NE
Director NameMiss Emma Nicole Lockett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFrognal Mansion 5b Frognal Mansion
97 Frognal
London
NW3 6XT
Director NameMs Katherine Fidler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Business Centre Era Property Services Ltd
40, Bowling Green Lane
London
EC1R 0NE
Director NameMr Michele Trusolino
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Business Centre Era Property Services Ltd
40, Bowling Green Lane
London
EC1R 0NE
Director NameMs Maureen Grieves
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2005)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressFinsbury Business Centre Era Property Services Ltd
40, Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Estrella Duran
11.11%
Ordinary
100 at £1Georgina Phillips
11.11%
Ordinary
100 at £1Jaheed Khan
11.11%
Ordinary
100 at £1Katherine Forster
11.11%
Ordinary
100 at £1Michele Trusolino
11.11%
Ordinary
100 at £1Mrs M. Grieves
11.11%
Ordinary
100 at £1Ms M. Heraty
11.11%
Ordinary
100 at £1Ms Phillips
11.11%
Ordinary
100 at £1Peter Chaya
11.11%
Ordinary

Financials

Year2014
Net Worth£5,596
Current Liabilities£4,595

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

16 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Maureen Grieves as a director on 13 November 2019 (1 page)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 January 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Amended micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Amended micro company accounts made up to 31 March 2017 (4 pages)
19 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 900
(7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 900
(7 pages)
22 December 2015Termination of appointment of Michele Trusolino as a director on 31 March 2015 (1 page)
22 December 2015Termination of appointment of Michele Trusolino as a director on 31 March 2015 (1 page)
26 August 2015Termination of appointment of Katherine Fidler as a director on 23 February 2015 (1 page)
26 August 2015Termination of appointment of Katherine Fidler as a director on 23 February 2015 (1 page)
30 January 2015Appointment of Mr Michele Trusolino as a director on 22 May 2012 (2 pages)
30 January 2015Appointment of Mr Michele Trusolino as a director on 22 May 2012 (2 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 900
(8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 900
(8 pages)
4 March 2014Appointment of Mr Michele Trusolino as a director (2 pages)
4 March 2014Appointment of Mr Michele Trusolino as a director (2 pages)
4 March 2014Appointment of Ms Katherine Fidler as a director (2 pages)
4 March 2014Appointment of Ms Katherine Fidler as a director (2 pages)
28 February 2014Appointment of Ms Eleanor Greenaway as a secretary (2 pages)
28 February 2014Appointment of Ms Maureen Grieves as a director (2 pages)
28 February 2014Appointment of Ms Maureen Grieves as a director (2 pages)
28 February 2014Appointment of Ms Eleanor Greenaway as a secretary (2 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 900
(5 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 900
(5 pages)
23 February 2014Termination of appointment of Emma Lockett as a director (1 page)
23 February 2014Termination of appointment of Emma Lockett as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
23 December 2012Termination of appointment of Eleanor Greenaway as a secretary (1 page)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2012Termination of appointment of Eleanor Greenaway as a secretary (1 page)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
14 February 2011Termination of appointment of Maureen Grieves as a director (1 page)
14 February 2011Termination of appointment of Maureen Grieves as a director (1 page)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
13 February 2011Termination of appointment of Maureen Grieves as a director (1 page)
13 February 2011Termination of appointment of Maureen Grieves as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Ms Maureen Grieves on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Miss Emma Nicole Lockett on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ms Maureen Grieves on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Ms Eleanor Rose Greenaway on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Ms Eleanor Rose Greenaway on 18 January 2010 (1 page)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Miss Emma Nicole Lockett on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Georgina Phillips on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Georgina Phillips on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ms Margaret Jennifer Heraty on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ms Margaret Jennifer Heraty on 18 January 2010 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
6 January 2009Registered office changed on 06/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
6 January 2009Registered office changed on 06/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
6 January 2009Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages)
6 January 2009Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
11 August 2008Registered office changed on 11/08/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page)
16 June 2008Director appointed miss emma nicole lockett (1 page)
16 June 2008Director appointed miss emma nicole lockett (1 page)
22 May 2008Return made up to 20/12/07; full list of members (7 pages)
22 May 2008Return made up to 20/12/07; full list of members (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
11 January 2007Return made up to 20/12/06; full list of members (5 pages)
11 January 2007Return made up to 20/12/06; full list of members (5 pages)
4 October 2006Return made up to 20/12/05; full list of members (7 pages)
4 October 2006Return made up to 20/12/05; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
20 February 2006New secretary appointed (1 page)
17 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 20/12/04; full list of members (8 pages)
11 January 2005Return made up to 20/12/04; full list of members (8 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
2 September 2002Ad 28/06/02--------- £ si 100@1=100 £ ic 800/900 (2 pages)
2 September 2002Ad 28/06/02--------- £ si 100@1=100 £ ic 800/900 (2 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 20/12/01; full list of members (7 pages)
31 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 20/12/00; full list of members (7 pages)
11 January 2001Return made up to 20/12/00; full list of members (7 pages)
13 January 2000Return made up to 20/12/99; full list of members (8 pages)
13 January 2000Return made up to 20/12/99; full list of members (8 pages)
30 November 1999Registered office changed on 30/11/99 from: 22 clifton road little venice london W9 1ST (1 page)
30 November 1999Registered office changed on 30/11/99 from: 22 clifton road little venice london W9 1ST (1 page)
26 November 1999Full accounts made up to 31 March 1999 (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (7 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 August 1998Full accounts made up to 31 March 1998 (7 pages)
27 August 1998Full accounts made up to 31 March 1998 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
17 January 1996Secretary's particulars changed (1 page)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Secretary's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
25 September 1984Incorporation (13 pages)
25 September 1984Incorporation (13 pages)