Company NamePELL Frischmann Brown Beech Consulting Engineers Limited
Company StatusDissolved
Company Number02050505
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamesGatelast Limited and Brown Beech & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusClosed
Appointed07 March 2008(21 years, 6 months after company formation)
Appointment Duration15 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMrs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 21 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMrs Celia Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Allen Mansions
London
W8 6UY
Director NameDr William Christopher Brown
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 March 2005)
RoleEngineer
Correspondence Address1 Allen Mansions
London
W8 6UY
Secretary NameMrs Celia Brown
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Allen Mansions
London
W8 6UY
Secretary NameJohn Sydney Douglas Emmett
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address11 George Road
St Peter Port
Channel Islands
GY1 1BD
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr Stafford Craig
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(21 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Director NameMr Tushar Sudhakar Prabhu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5th Floor 85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Pell Frischmann S1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,759,832
Gross Profit£1,034,259
Net Worth£2,290,631
Cash£357
Current Liabilities£868,360

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 August 2017Delivered on: 21 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 January 2021Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page)
20 January 2021Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages)
8 December 2020Change of details for Rsbg Infrastructure Ltd as a person with significant control on 20 December 2019 (2 pages)
8 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 January 2020Secretary's details changed for Mrs Linda Susan Roberts on 16 January 2020 (1 page)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Tushar Sudhakar Prabhu as a director on 1 October 2019 (1 page)
30 October 2019Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (16 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 July 2018Change of details for Rsbg Investment Ltd as a person with significant control on 13 June 2018 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Change of details for Pell Frischmann S1 Ltd as a person with significant control on 3 October 2017 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Change of details for Pell Frischmann S1 Ltd as a person with significant control on 3 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 August 2017Registration of charge 020505050001, created on 17 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
21 August 2017Registration of charge 020505050001, created on 17 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 November 2015Auditor's resignation (1 page)
27 November 2015Auditor's resignation (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
22 October 2015Statement of capital on 22 October 2015
  • GBP 1
(4 pages)
22 October 2015Statement of capital on 22 October 2015
  • GBP 1
(4 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Appointment of Mr Tushar Sudhakar Prabhu as a director on 30 September 2015 (2 pages)
14 October 2015Appointment of Mr Tushar Sudhakar Prabhu as a director on 30 September 2015 (2 pages)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
6 October 2015Statement by Directors (1 page)
6 October 2015Statement by Directors (1 page)
6 October 2015Solvency Statement dated 25/09/15 (1 page)
6 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2015Solvency Statement dated 25/09/15 (1 page)
6 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2015Full accounts made up to 31 March 2014 (14 pages)
16 June 2015Full accounts made up to 31 March 2014 (14 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(4 pages)
11 August 2014Termination of appointment of Stafford Craig as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Stafford Craig as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Stafford Craig as a director on 6 August 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000
(5 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000
(5 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 October 2011Termination of appointment of Celia Brown as a director (1 page)
5 October 2011Termination of appointment of Celia Brown as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Dr Wilem William Frischmann on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stafford Craig on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Celia Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Celia Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stafford Craig on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Dr Wilem William Frischmann on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Dr Wilem William Frischmann on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Celia Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stafford Craig on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 4 December 2009 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
3 March 2009Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Return made up to 30/11/08; full list of members (5 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from 5 manchester square london W1A 1AU (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from 5 manchester square london W1A 1AU (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 July 2008Return made up to 30/11/07; no change of members (6 pages)
17 July 2008Return made up to 30/11/07; no change of members (6 pages)
23 June 2008Director appointed stafford craig (2 pages)
23 June 2008Director appointed stafford craig (2 pages)
16 May 2008Memorandum and Articles of Association (11 pages)
16 May 2008Memorandum and Articles of Association (11 pages)
14 May 2008Company name changed brown beech & associates LIMITED\certificate issued on 14/05/08 (2 pages)
14 May 2008Company name changed brown beech & associates LIMITED\certificate issued on 14/05/08 (2 pages)
29 April 2008Secretary appointed linda susan roberts (2 pages)
29 April 2008Secretary appointed linda susan roberts (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 1 allen mansions allen street london W8 6UY (1 page)
10 April 2008Appointment terminate, director william christopher brown logged form (1 page)
10 April 2008Appointment terminated secretary john emmett (1 page)
10 April 2008Appointment terminate, director william christopher brown logged form (1 page)
10 April 2008Registered office changed on 10/04/2008 from 1 allen mansions allen street london W8 6UY (1 page)
10 April 2008Appointment terminated secretary john emmett (1 page)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 April 2008Director appointed dr wilem william frischmann (7 pages)
2 April 2008Director appointed dr wilem william frischmann (7 pages)
2 April 2008Director appointed sudhaker shrirang prabhu (7 pages)
2 April 2008Director appointed sudhaker shrirang prabhu (7 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2008Ad 30/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2008Nc inc already adjusted 30/12/07 (1 page)
5 March 2008Ad 30/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
5 March 2008Nc inc already adjusted 30/12/07 (1 page)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
23 February 2007Return made up to 30/11/06; full list of members (6 pages)
23 February 2007Return made up to 30/11/06; full list of members (6 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 December 2005Return made up to 30/11/05; full list of members (6 pages)
20 December 2005Return made up to 30/11/05; full list of members (6 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: orchard house adam & eve mews 167-169 kensington high street london W8 6SH (1 page)
3 August 2005Registered office changed on 03/08/05 from: orchard house adam & eve mews 167-169 kensington high street london W8 6SH (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 January 2003Return made up to 30/11/02; full list of members (7 pages)
7 January 2003Return made up to 30/11/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 January 2002Return made up to 30/11/01; full list of members (6 pages)
7 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
13 February 2001Return made up to 30/11/00; full list of members (6 pages)
13 February 2001Return made up to 30/11/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (9 pages)
9 February 1999Full accounts made up to 30 April 1998 (9 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
23 December 1997Return made up to 30/11/97; full list of members (4 pages)
23 December 1997Return made up to 30/11/97; full list of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (15 pages)
2 March 1996Full accounts made up to 30 April 1995 (15 pages)
15 January 1996Return made up to 30/11/95; no change of members (4 pages)
15 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 August 1994Full accounts made up to 31 October 1993 (14 pages)
22 August 1994Full accounts made up to 31 October 1993 (14 pages)
23 August 1993Accounts for a small company made up to 31 October 1992 (4 pages)
23 August 1993Accounts for a small company made up to 31 October 1992 (4 pages)
28 May 1992Accounts for a small company made up to 31 October 1991 (3 pages)
28 May 1992Accounts for a small company made up to 31 October 1991 (3 pages)
1 October 1991Full accounts made up to 31 October 1990 (9 pages)
1 October 1991Full accounts made up to 31 October 1990 (9 pages)
5 December 1990Full accounts made up to 31 October 1989 (8 pages)
5 December 1990Full accounts made up to 31 October 1989 (8 pages)
8 June 1990Full accounts made up to 31 March 1989 (6 pages)
8 June 1990Full accounts made up to 31 March 1989 (6 pages)
8 February 1989Full accounts made up to 31 March 1988 (3 pages)
8 February 1989Full accounts made up to 31 March 1988 (3 pages)
15 December 1986Company name changed gatelast LIMITED\certificate issued on 15/12/86 (2 pages)
15 December 1986Company name changed gatelast LIMITED\certificate issued on 15/12/86 (2 pages)
28 August 1986Certificate of Incorporation (1 page)
28 August 1986Certificate of Incorporation (1 page)