97 Frognal
London
NW3 6XT
Director Name | Miss Lisa Jennifer Chaudhuri |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Olivia Rennie |
---|---|
Status | Current |
Appointed | 01 January 2016(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Mr Jonathan Charles Pickworth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Mr Shahid Hanif Hafiz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Mr Martin Lewis Blackwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Design Journalist |
Correspondence Address | 3 Frognal Mansions London NW3 6XT |
Director Name | Mrs Joan Lysbeth Campbell Colenbrander |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1996) |
Role | Chairman Of Directors |
Correspondence Address | 2 Frognal Mansions London NW3 6XT |
Director Name | Mr Willem Sybout Adriaan Colenbrander |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1993) |
Role | Retired |
Correspondence Address | 2 Frognal Mansions London NW3 6XT |
Secretary Name | Mrs Joan Lysbeth Campbell Colenbrander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 2 Frognal Mansions London NW3 6XT |
Director Name | Mrs Janet Helen Burney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1995) |
Role | Journalist |
Correspondence Address | 3 Frognal Mansions London NW3 6XT |
Director Name | Marigold Patricia Howard |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 February 2007) |
Role | Retired |
Correspondence Address | 1 Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Mr Barnaby Sinclair Gunning |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Marigold Patricia Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 February 2007) |
Role | Retired |
Correspondence Address | 1 Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Mr Frederik Vogels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Moneybroker |
Correspondence Address | 12 Ashburnham Mansions Ashburnham Road London SW10 0PA |
Director Name | Katrina Margaret Lithgow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 July 2007) |
Role | Artist |
Correspondence Address | Flat 2 Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Mark William Bagnall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2006) |
Role | Banking |
Correspondence Address | Flat 3 Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Mrs Lucia Patrizio Gunning |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2006(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 February 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Martia Katz |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2014) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Martia Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2014) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frognal Mansions 97 Frognal London NW3 6XT |
Secretary Name | Ms Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 28 November 2013(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 26 High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Ms Camilla E. Jones & Miss Chloe Danielle Jones 6.00% Ordinary |
---|---|
210 at £1 | Miss Lisa Jennifer Chaudhuri 21.00% Ordinary |
210 at £1 | Mr Patrick J. Woodward & Ms Frances Richardson 21.00% Ordinary |
210 at £1 | Mrs Lucia Patrizia Gunning & Mr Barnaby Sinclair Gunning 21.00% Ordinary |
210 at £1 | Ms Koushna Navabi & Mr Daniel Marks 21.00% Ordinary |
100 at £1 | Mr Gerard Vickers 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
11 June 2018 | Appointment of Mr Jonathan Charles Pickworth as a director on 1 June 2018 (2 pages) |
5 June 2018 | Notification of Jonathan Pickworth as a person with significant control on 1 June 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 January 2016 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Registered 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 2016 | Appointment of Olivia Rennie as a secretary on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Olivia Rennie as a secretary on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Registered 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 2015 | Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015 (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 September 2014 | Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martia Katz as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Martia Katz as a director on 9 September 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 May 2014 | Appointment of Ms Kelly Hobbs as a secretary (2 pages) |
19 May 2014 | Appointment of Ms Kelly Hobbs as a secretary (2 pages) |
19 May 2014 | Appointment of Miss Lisa Jennifer Chaudhuri as a director (2 pages) |
19 May 2014 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
19 May 2014 | Appointment of Miss Lisa Jennifer Chaudhuri as a director (2 pages) |
13 May 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Director's details changed for Frances Richardson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Martia Katz on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Frances Richardson on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Martia Katz on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Frances Richardson on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Lucia Patrizio Gunning on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Martia Katz on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2008 | Return made up to 31/05/08; no change of members
|
24 June 2008 | Return made up to 31/05/08; no change of members
|
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 4 frognal mansions 97 frognal london NW3 6XT (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 4 frognal mansions 97 frognal london NW3 6XT (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
17 June 2007 | Return made up to 31/05/07; full list of members
|
17 June 2007 | Return made up to 31/05/07; full list of members
|
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members
|
18 July 2005 | Return made up to 31/05/05; full list of members
|
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 31/05/99; change of members (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 31/05/99; change of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members
|
6 June 1997 | Return made up to 31/05/97; full list of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members
|
9 June 1995 | Return made up to 31/05/95; full list of members
|
22 May 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 September 1985 | Incorporation (14 pages) |
17 September 1985 | Incorporation (14 pages) |