Company NameFrontier Environmental Limited
DirectorEibleis Fanning
Company StatusActive
Company Number02175697
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Eibleis Fanning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleScientific Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address31 Kempe Road
London
NW6 6SP
Secretary NameMr William Hedley-Miller
NationalityBritish
StatusCurrent
Appointed07 April 1993(5 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address31 Kempe Road
London
NW6 6SP
Director NameNicholas Henry Payne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 1993)
RoleFarmer
Correspondence AddressEast Bursea Farm
Holme On Spalding Moor
York
North Yorkshire
YO4 4DB
Secretary NameMiss Eibleis Fanning
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence Address1 Mostyn Gardens
London
NW10 5QU
Director NameJason Rubens
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1996)
RoleOperations Manager
Correspondence Address28 Blenheim Road
London
Nw8

Contact

Websitewww.frontier-nl.org

Location

Registered Address50-52 Rivington Street
London
EC2A 3QP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Miss Eibleis Fanning
70.15%
Ordinary
40 at £1Williams Hedley-miller & Miss Eibleis Fanning
29.85%
Ordinary

Financials

Year2014
Net Worth£3,239,388
Cash£113,732
Current Liabilities£105,762

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 November 2018Amended total exemption full accounts made up to 30 September 2017 (7 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 134
(4 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 134
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 134
(4 pages)
23 March 2015Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Borehamwood Hertfordshire WD6 4LL to 50-52 Rivington Street London EC2A 3QP on 23 March 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 134
(4 pages)
23 March 2015Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Borehamwood Hertfordshire WD6 4LL to 50-52 Rivington Street London EC2A 3QP on 23 March 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 April 2014Registered office address changed from C/O Ace Accounting Solutions Limited Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O Ace Accounting Solutions Limited Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Borehamwood Hertfordshire WD6 4LL on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 April 2014 (1 page)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 134
(4 pages)
30 April 2014Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Borehamwood Hertfordshire WD6 4LL on 30 April 2014 (1 page)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 134
(4 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
4 June 2009Return made up to 22/04/09; full list of members (3 pages)
4 June 2009Return made up to 22/04/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 30 September 2007 (8 pages)
31 January 2009Accounts for a small company made up to 30 September 2007 (8 pages)
19 May 2008Return made up to 22/04/08; full list of members (3 pages)
19 May 2008Return made up to 22/04/08; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 June 2006Return made up to 22/04/06; full list of members (2 pages)
5 June 2006Return made up to 22/04/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 June 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 May 2004Return made up to 22/04/04; full list of members (7 pages)
8 May 2004Return made up to 22/04/04; full list of members (7 pages)
1 July 2003Return made up to 22/04/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 July 2003Return made up to 22/04/03; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 June 2002Return made up to 22/04/02; full list of members (7 pages)
2 June 2002Return made up to 22/04/02; full list of members (7 pages)
18 October 2001Particulars of contract relating to shares (3 pages)
18 October 2001Ad 06/09/01--------- £ si 34@1=34 £ ic 100/134 (2 pages)
18 October 2001Ad 06/09/01--------- £ si 34@1=34 £ ic 100/134 (2 pages)
18 October 2001Particulars of contract relating to shares (3 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
3 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
22 May 2000Return made up to 22/04/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 May 1999Return made up to 22/04/99; no change of members (4 pages)
13 May 1999Return made up to 22/04/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 April 1998Return made up to 22/04/98; no change of members (4 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 22/04/98; no change of members (4 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Secretary's particulars changed (1 page)
6 May 1997Return made up to 22/04/97; full list of members (6 pages)
6 May 1997Return made up to 22/04/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
14 May 1996Return made up to 22/04/96; full list of members (6 pages)
14 May 1996Return made up to 22/04/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
15 November 1995Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
15 November 1995Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
3 November 1987Company name changed\certificate issued on 03/11/87 (2 pages)
3 November 1987Company name changed\certificate issued on 03/11/87 (2 pages)
8 October 1987Incorporation (12 pages)
8 October 1987Incorporation (12 pages)