97 Frognal
London
NW3 6XT
Director Name | Georgina Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 8a Frognal Mansions London NW3 6XT |
Director Name | Mr Michele Trusolino |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 May 2012(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Business Centre Era Property Services Ltd 40, Bowling Green Lane London EC1R 0NE |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 01 January 2013(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Finsbury Business Centre Era Property Services Ltd 40, Bowling Green Lane London EC1R 0NE |
Director Name | Ms Maureen Grieves |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 January 2011) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Mr Ivor Walker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2003) |
Role | Solicitor |
Correspondence Address | 5c Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Mr Ivor Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 5c Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
Director Name | Miss Emma Nicole Lockett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Frognal Mansion 5b Frognal Mansion 97 Frognal London NW3 6XT |
Director Name | Ms Katherine Fidler |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Business Centre Era Property Services Ltd 40, Bowling Green Lane London EC1R 0NE |
Director Name | Mr Michele Trusolino |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2012(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Business Centre Era Property Services Ltd 40, Bowling Green Lane London EC1R 0NE |
Director Name | Ms Maureen Grieves |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2005) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Finsbury Business Centre Era Property Services Ltd 40, Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Estrella Duran 11.11% Ordinary |
---|---|
100 at £1 | Georgina Phillips 11.11% Ordinary |
100 at £1 | Jaheed Khan 11.11% Ordinary |
100 at £1 | Katherine Forster 11.11% Ordinary |
100 at £1 | Michele Trusolino 11.11% Ordinary |
100 at £1 | Mrs M. Grieves 11.11% Ordinary |
100 at £1 | Ms M. Heraty 11.11% Ordinary |
100 at £1 | Ms Phillips 11.11% Ordinary |
100 at £1 | Peter Chaya 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,596 |
Current Liabilities | £4,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
16 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Termination of appointment of Maureen Grieves as a director on 13 November 2019 (1 page) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 January 2020 | Amended micro company accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 December 2017 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
19 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Michele Trusolino as a director on 31 March 2015 (1 page) |
22 December 2015 | Termination of appointment of Michele Trusolino as a director on 31 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Katherine Fidler as a director on 23 February 2015 (1 page) |
26 August 2015 | Termination of appointment of Katherine Fidler as a director on 23 February 2015 (1 page) |
30 January 2015 | Appointment of Mr Michele Trusolino as a director on 22 May 2012 (2 pages) |
30 January 2015 | Appointment of Mr Michele Trusolino as a director on 22 May 2012 (2 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 March 2014 | Appointment of Mr Michele Trusolino as a director (2 pages) |
4 March 2014 | Appointment of Mr Michele Trusolino as a director (2 pages) |
4 March 2014 | Appointment of Ms Katherine Fidler as a director (2 pages) |
4 March 2014 | Appointment of Ms Katherine Fidler as a director (2 pages) |
28 February 2014 | Appointment of Ms Eleanor Greenaway as a secretary (2 pages) |
28 February 2014 | Appointment of Ms Maureen Grieves as a director (2 pages) |
28 February 2014 | Appointment of Ms Maureen Grieves as a director (2 pages) |
28 February 2014 | Appointment of Ms Eleanor Greenaway as a secretary (2 pages) |
24 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
23 February 2014 | Termination of appointment of Emma Lockett as a director (1 page) |
23 February 2014 | Termination of appointment of Emma Lockett as a director (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
23 December 2012 | Termination of appointment of Eleanor Greenaway as a secretary (1 page) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 December 2012 | Termination of appointment of Eleanor Greenaway as a secretary (1 page) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
14 February 2011 | Termination of appointment of Maureen Grieves as a director (1 page) |
14 February 2011 | Termination of appointment of Maureen Grieves as a director (1 page) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
13 February 2011 | Termination of appointment of Maureen Grieves as a director (1 page) |
13 February 2011 | Termination of appointment of Maureen Grieves as a director (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Ms Maureen Grieves on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Miss Emma Nicole Lockett on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ms Maureen Grieves on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Ms Eleanor Rose Greenaway on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Ms Eleanor Rose Greenaway on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Miss Emma Nicole Lockett on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Georgina Phillips on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Georgina Phillips on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ms Margaret Jennifer Heraty on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ms Margaret Jennifer Heraty on 18 January 2010 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
6 January 2009 | Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages) |
6 January 2009 | Secretary's change of particulars / eleanor greenaway / 06/01/2009 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
16 June 2008 | Director appointed miss emma nicole lockett (1 page) |
16 June 2008 | Director appointed miss emma nicole lockett (1 page) |
22 May 2008 | Return made up to 20/12/07; full list of members (7 pages) |
22 May 2008 | Return made up to 20/12/07; full list of members (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
4 October 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 October 2006 | Return made up to 20/12/05; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
20 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
2 September 2002 | Ad 28/06/02--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
2 September 2002 | Ad 28/06/02--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 22 clifton road little venice london W9 1ST (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 22 clifton road little venice london W9 1ST (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 January 1996 | Secretary's particulars changed (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 January 1996 | Secretary's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
25 September 1984 | Incorporation (13 pages) |
25 September 1984 | Incorporation (13 pages) |