Company NameFrischmann Offshore Ltd
DirectorWilem William Frischmann
Company StatusActive
Company Number02097198
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameDavid Bayly
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 November 1994)
RoleConsulting Engineer
Correspondence AddressCrandon Farm
North Marston
Buckinghamshire
MK18 3PQ
Director NameDr John Warren Pendered
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMagnus Ringner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressDrakenbergsgatan 9
S-41260
Gothenburg
Sweden
Secretary NameMichael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 November 1994)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed13 November 1994(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(16 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ
Director NameMr Ashutosh Harshawardhan Prabhu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websitepellfrischmann.com
Telephone020 74863601
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Frischmann Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Charges

13 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1991Delivered on: 27 June 1991
Satisfied on: 3 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395- ref M463C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 31 March 2017 (13 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 August 2017Full accounts made up to 31 March 2016 (15 pages)
4 August 2017Full accounts made up to 31 March 2016 (15 pages)
17 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
1 April 2016Full accounts made up to 31 March 2015 (11 pages)
1 April 2016Full accounts made up to 31 March 2015 (11 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(3 pages)
5 November 2015Termination of appointment of Ashutosh Prabhu as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Ashutosh Prabhu as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of Ashutosh Prabhu as a director on 2 November 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann engineering LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed pell frischmann engineering LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
25 September 2015Appointment of Mr Ashutosh Prabhu as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Ashutosh Prabhu as a director on 23 September 2015 (2 pages)
12 March 2015Full accounts made up to 31 March 2014 (10 pages)
12 March 2015Full accounts made up to 31 March 2014 (10 pages)
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)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(4 pages)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(4 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 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
13 November 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Wilem William Frischmann on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Wilem William Frischmann on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from 5 Manchester Square London W1M 5RE on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 5 Manchester Square London W1M 5RE on 13 November 2009 (1 page)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
27 November 2008Return made up to 13/11/08; full list of members (4 pages)
27 November 2008Return made up to 13/11/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
23 November 2007Return made up to 13/11/07; full list of members (2 pages)
23 November 2007Return made up to 13/11/07; full list of members (2 pages)
12 March 2007Full accounts made up to 31 March 2006 (13 pages)
12 March 2007Full accounts made up to 31 March 2006 (13 pages)
24 November 2006Return made up to 13/11/06; full list of members (2 pages)
24 November 2006Return made up to 13/11/06; full list of members (2 pages)
3 April 2006Full accounts made up to 31 March 2005 (12 pages)
3 April 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Return made up to 13/11/05; full list of members (2 pages)
25 November 2005Return made up to 13/11/05; full list of members (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (12 pages)
5 May 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 December 2004Return made up to 13/11/04; full list of members (5 pages)
24 December 2004Return made up to 13/11/04; full list of members (5 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 November 2003Return made up to 13/11/03; full list of members (6 pages)
18 November 2003Return made up to 13/11/03; full list of members (6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
21 August 2003Full accounts made up to 31 March 2002 (13 pages)
21 August 2003Full accounts made up to 31 March 2002 (13 pages)
26 April 2003Return made up to 13/11/02; full list of members (6 pages)
26 April 2003Return made up to 13/11/02; full list of members (6 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
4 December 2001Return made up to 13/11/01; full list of members (6 pages)
4 December 2001Return made up to 13/11/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 December 2000Return made up to 13/11/00; full list of members (6 pages)
29 December 2000Return made up to 13/11/00; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
31 July 2000Full accounts made up to 31 March 1999 (15 pages)
31 July 2000Full accounts made up to 31 March 1999 (15 pages)
5 February 2000Return made up to 13/11/99; full list of members (7 pages)
5 February 2000Return made up to 13/11/99; full list of members (7 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 May 1999Full accounts made up to 31 March 1998 (15 pages)
5 May 1999Full accounts made up to 31 March 1998 (15 pages)
30 December 1998Return made up to 13/11/98; full list of members (7 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Return made up to 13/11/98; full list of members (7 pages)
6 May 1998Full accounts made up to 31 March 1997 (18 pages)
6 May 1998Full accounts made up to 31 March 1997 (18 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 13/11/97; full list of members (7 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 13/11/97; full list of members (7 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (17 pages)
2 May 1997Full accounts made up to 31 March 1996 (17 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
10 January 1997Return made up to 13/11/96; full list of members (7 pages)
10 January 1997Return made up to 13/11/96; full list of members (7 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
4 April 1996Full accounts made up to 31 March 1995 (17 pages)
4 April 1996Full accounts made up to 31 March 1995 (17 pages)
31 January 1996Return made up to 13/11/95; full list of members (8 pages)
31 January 1996Return made up to 13/11/95; full list of members (8 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
10 February 1995Full accounts made up to 31 March 1994 (16 pages)
10 February 1995Full accounts made up to 31 March 1994 (16 pages)
13 February 1994Full accounts made up to 31 March 1993 (15 pages)
13 February 1994Full accounts made up to 31 March 1993 (15 pages)
19 March 1993Full accounts made up to 31 March 1992 (14 pages)
19 March 1993Full accounts made up to 31 March 1992 (14 pages)
14 April 1992Full accounts made up to 31 March 1991 (17 pages)
14 April 1992Full accounts made up to 31 March 1991 (17 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
10 July 1990Company name changed\certificate issued on 10/07/90 (2 pages)
10 July 1990Company name changed\certificate issued on 10/07/90 (2 pages)
4 June 1987Memorandum and Articles of Association (18 pages)
4 June 1987Memorandum and Articles of Association (18 pages)
4 June 1987Memorandum and Articles of Association (18 pages)