Company NamePaul A.Frieze & Associates Ltd
DirectorPaul Alexander Frieze
Company StatusActive
Company Number02178817
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Paul Alexander Frieze
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Secretary NameDr Paul Alexander Frieze
StatusCurrent
Appointed26 April 2020(32 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address54 Thamespoint Fairways
Teddington
TW11 9PP
Director NameMiss Andree Frieze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2003)
RoleEditor
Correspondence Address139 Latchmere Lane
139 Latchmere Lane 139 Latchmere Lane
Kingston Upon Thames
KT2 5NX
Director NameMr Anthony Paul Frieze
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2003)
RoleCommercial Adviser
Correspondence AddressFlat B Magazine Gap Towers
15 Magazine Gap Road Mid Levels
Hong-Kong
Foreign
Director NameMrs Maxine Carol Frieze
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Secretary NameMrs Maxine Carol Frieze
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NamePhilip Alan Smedley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2006)
RoleEng\
Correspondence Address23 Manley James Close
Odiham
Hampshire
RG29 1AP
Director NameMr Alexander John Fyfe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 April 2017)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address19 Langdale Close
Maidenhead
Berkshire
SL6 1SY

Contact

Websitepafa.co.uk
Telephone020 89799544
Telephone regionLondon

Location

Registered Address54 Thamespoint
Fairways
Teddington
TW11 9PP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

10 at £1Alexander J. Fyfe
6.67%
D Non Voting
84 at £1Paul A. Frieze
56.00%
Ordinary
20 at £1Maxine Frieze
13.33%
C Non Voting
20 at £1Paul Frieze
13.33%
B Non Voting
15 at £1Alexander J. Fyfe
10.00%
Ordinary
1 at £1Maxine C. Frieze
0.67%
Ordinary

Financials

Year2014
Net Worth£86,370
Cash£37,907
Current Liabilities£29,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

15 December 2020Termination of appointment of Maxine Carol Frieze as a director on 26 April 2020 (1 page)
15 December 2020Appointment of Dr Paul Alexander Frieze as a secretary on 26 April 2020 (2 pages)
15 December 2020Termination of appointment of Maxine Carol Frieze as a secretary on 26 April 2020 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 November 2020Termination of appointment of a director (1 page)
25 November 2020Termination of appointment of a secretary (1 page)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 May 2017Termination of appointment of Alexander John Fyfe as a director on 28 April 2017 (1 page)
22 May 2017Termination of appointment of Alexander John Fyfe as a director on 28 April 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150
(8 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150
(8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150
(8 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Registered office address changed from 18 Strawberry Vale Strawberry Hill Twickenham Middlesex TW1 4RU on 4 April 2013 (1 page)
4 April 2013Register(s) moved to registered office address (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
4 April 2013Registered office address changed from 18 Strawberry Vale Strawberry Hill Twickenham Middlesex TW1 4RU on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 18 Strawberry Vale Strawberry Hill Twickenham Middlesex TW1 4RU on 4 April 2013 (1 page)
4 April 2013Register(s) moved to registered office address (1 page)
4 April 2013Register inspection address has been changed from C/O Pafa Consulting Engineers Hofer House 185 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BN England (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
4 April 2013Register inspection address has been changed from C/O Pafa Consulting Engineers Hofer House 185 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BN England (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Mrs Maxine Carol Frieze on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mrs Maxine Carol Frieze on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Alexander John Fyfe on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Alexander John Fyfe on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Alexander Frieze on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Alexander Frieze on 31 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 31/03/07; change of members (7 pages)
30 April 2007Return made up to 31/03/07; change of members (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 31/03/05; no change of members (9 pages)
25 April 2005Return made up to 31/03/05; no change of members (9 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 31/03/04; change of members (8 pages)
29 April 2004Return made up to 31/03/04; change of members (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (9 pages)
18 April 2002Return made up to 31/03/02; full list of members (9 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(9 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(9 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1998Ad 01/07/98--------- £ si 10@1=10 £ ic 140/150 (2 pages)
25 July 1998Ad 01/07/98--------- £ si 10@1=10 £ ic 140/150 (2 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 31/03/96; full list of members (6 pages)
7 May 1996Return made up to 31/03/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1995Return made up to 31/03/95; no change of members (4 pages)
3 May 1995Return made up to 31/03/95; no change of members (4 pages)