Company NameFrogenhall Limited
Company StatusActive
Company Number01947783
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)
Previous NameDarkrange Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFrances Richardson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMiss Lisa Jennifer Chaudhuri
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Frognal Mansions 97 Frognal
London
NW3 6XT
Secretary NameOlivia Rennie
StatusCurrent
Appointed01 January 2016(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr Jonathan Charles Pickworth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr Shahid Hanif Hafiz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr Martin Lewis Blackwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleDesign Journalist
Correspondence Address3 Frognal Mansions
London
NW3 6XT
Director NameMrs Joan Lysbeth Campbell Colenbrander
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1996)
RoleChairman Of Directors
Correspondence Address2 Frognal Mansions
London
NW3 6XT
Director NameMr Willem Sybout Adriaan Colenbrander
Date of BirthNovember 1910 (Born 113 years ago)
NationalityNetherlands
StatusResigned
Appointed11 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1993)
RoleRetired
Correspondence Address2 Frognal Mansions
London
NW3 6XT
Secretary NameMrs Joan Lysbeth Campbell Colenbrander
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address2 Frognal Mansions
London
NW3 6XT
Director NameMrs Janet Helen Burney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1995)
RoleJournalist
Correspondence Address3 Frognal Mansions
London
NW3 6XT
Director NameMarigold Patricia Howard
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 February 2007)
RoleRetired
Correspondence Address1 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMr Barnaby Sinclair Gunning
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Frognal Mansions
97 Frognal
London
NW3 6XT
Secretary NameMarigold Patricia Howard
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 February 2007)
RoleRetired
Correspondence Address1 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMr Frederik Vogels
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed22 July 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleMoneybroker
Correspondence Address12 Ashburnham Mansions
Ashburnham Road
London
SW10 0PA
Director NameKatrina Margaret Lithgow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2007)
RoleArtist
Correspondence AddressFlat 2 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMark William Bagnall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2006)
RoleBanking
Correspondence AddressFlat 3 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMrs Lucia Patrizio Gunning
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2006(20 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 February 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMartia Katz
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2014)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Frognal Mansions
97 Frognal
London
NW3 6XT
Secretary NameMartia Katz
NationalityBritish
StatusResigned
Appointed05 February 2007(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2014)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Frognal Mansions
97 Frognal
London
NW3 6XT
Secretary NameMs Kelly Hobbs
StatusResigned
Appointed28 November 2013(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed28 November 2013(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address26 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Ms Camilla E. Jones & Miss Chloe Danielle Jones
6.00%
Ordinary
210 at £1Miss Lisa Jennifer Chaudhuri
21.00%
Ordinary
210 at £1Mr Patrick J. Woodward & Ms Frances Richardson
21.00%
Ordinary
210 at £1Mrs Lucia Patrizia Gunning & Mr Barnaby Sinclair Gunning
21.00%
Ordinary
210 at £1Ms Koushna Navabi & Mr Daniel Marks
21.00%
Ordinary
100 at £1Mr Gerard Vickers
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
11 June 2018Appointment of Mr Jonathan Charles Pickworth as a director on 1 June 2018 (2 pages)
5 June 2018Notification of Jonathan Pickworth as a person with significant control on 1 June 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 January 2016Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page)
7 January 2016Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to 26 High Road London N2 9PJ on 7 January 2016 (1 page)
7 January 2016Appointment of Olivia Rennie as a secretary on 1 January 2016 (2 pages)
7 January 2016Appointment of Olivia Rennie as a secretary on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page)
7 January 2016Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to 26 High Road London N2 9PJ on 7 January 2016 (1 page)
17 December 2015Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
9 September 2014Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(9 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(9 pages)
19 May 2014Appointment of Ms Kelly Hobbs as a secretary (2 pages)
19 May 2014Appointment of Ms Kelly Hobbs as a secretary (2 pages)
19 May 2014Appointment of Miss Lisa Jennifer Chaudhuri as a director (2 pages)
19 May 2014Appointment of Crabtree Pm Limited as a secretary (2 pages)
19 May 2014Appointment of Crabtree Pm Limited as a secretary (2 pages)
19 May 2014Appointment of Miss Lisa Jennifer Chaudhuri as a director (2 pages)
13 May 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 13 May 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 June 2010Director's details changed for Frances Richardson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Martia Katz on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Frances Richardson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Martia Katz on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Frances Richardson on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Martia Katz on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 July 2009Return made up to 31/05/09; full list of members (6 pages)
13 July 2009Return made up to 31/05/09; full list of members (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
18 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2008Return made up to 31/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2008Return made up to 31/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: 4 frognal mansions 97 frognal london NW3 6XT (1 page)
15 October 2007Registered office changed on 15/10/07 from: 4 frognal mansions 97 frognal london NW3 6XT (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
17 June 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/07
(8 pages)
17 June 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/07
(8 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 June 2006Return made up to 31/05/06; full list of members (9 pages)
22 June 2006Return made up to 31/05/06; full list of members (9 pages)
18 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 July 2004Return made up to 31/05/04; full list of members (9 pages)
15 July 2004Return made up to 31/05/04; full list of members (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 June 2003Return made up to 31/05/03; full list of members (9 pages)
4 June 2003Return made up to 31/05/03; full list of members (9 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 June 2002Return made up to 31/05/02; full list of members (9 pages)
26 June 2002Return made up to 31/05/02; full list of members (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000Return made up to 31/05/00; full list of members (9 pages)
19 June 2000Return made up to 31/05/00; full list of members (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 31/05/99; change of members (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 31/05/99; change of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (9 pages)
15 September 1998Full accounts made up to 31 December 1997 (9 pages)
1 June 1998Return made up to 31/05/98; full list of members (6 pages)
1 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 December 1995 (9 pages)
4 August 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Return made up to 31/05/96; full list of members (6 pages)
25 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
17 September 1985Incorporation (14 pages)
17 September 1985Incorporation (14 pages)