Company NameFrosting Limited
Company StatusActive
Company Number02314142
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Alexander Elder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(18 years, 5 months after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceHong Kong
Correspondence AddressFlat 5 7th Floor Block Yue On Court 3 Yue On Ct Rd
Yue On Court Road
Ap Lei Chau
Hong Kong
Director NameMrs Vivienne Moya Caley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(20 years, 5 months after company formation)
Appointment Duration15 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address104e Shakespeare Road
Hanwell
W7 1LX
Director NameMr Shaun Lee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(20 years, 5 months after company formation)
Appointment Duration15 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wrights Close 2 Wrights Close
South Wonston
Winchester
SO21 3HD
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed22 November 2017(29 years after company formation)
Appointment Duration6 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameColin Brockbank
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Green Lane
Hanwell
London
W7 2PB
Director NameSusanne Emma Theresa Millins
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 06 April 2009)
RoleRetired Deputy Headmistress
Correspondence Address104a Shakespeare Road
London
W7 1LX
Director NamePatrick John Warren Woodall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1994)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brockwell Park Gardens
London
SE24 9BL
Secretary NameMr Philip Kenneth Charles Millins
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 06 April 2009)
RoleCompany Director
Correspondence Address104a Shakespeare Road
London
W7 1LX
Director NameMr Thomas Caley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 April 2006)
RoleConservation Of Painting
Country of ResidenceEngland
Correspondence Address104e Shakespeare Road
London
W7 1LX
Director NamePaul Nicholas O'Meara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1996)
RoleSolicitor
Correspondence Address104d Shakespeare Road
Hanwell
London
W7 1LX
Director NameSusan Lindsay Thornton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2007)
RoleGeneral Manager
Correspondence Address104f Shakespeare Road
London
W7 1LX
Secretary NameMr Thomas Caley
NationalityBritish
StatusResigned
Appointed07 April 2009(20 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104e Shakespeare Road
London
W7 1LX

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Liza Rutter
12.50%
Ordinary
50 at £1Miss Linda Thompson
12.50%
Ordinary
50 at £1Mr Graham Alexander Elder
12.50%
Ordinary
50 at £1Mr Joseph Danquah Adu
12.50%
Ordinary
50 at £1Mr Shauna Sweta Lee
12.50%
Ordinary
50 at £1Mr Thomas Caley
12.50%
Ordinary
50 at £1Ms Sue E.t Millins
12.50%
Ordinary
50 at £1Wioletta Gacka
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Thomas Caley as a secretary on 22 November 2017 (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 November 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 22 November 2017 (2 pages)
22 November 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from 104E Shakespeare Road London W7 1LX to 204 Northfield Avenue London W13 9SJ on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 104E Shakespeare Road London W7 1LX to 204 Northfield Avenue London W13 9SJ on 22 November 2017 (1 page)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 400
(7 pages)
2 May 2016Director's details changed for Mr Graham Alexander Elder on 1 April 2015 (2 pages)
2 May 2016Director's details changed for Mr Graham Alexander Elder on 1 April 2015 (2 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 400
(7 pages)
2 May 2016Director's details changed for Mr Shaun Lee on 2 September 2015 (2 pages)
2 May 2016Director's details changed for Mr Shaun Lee on 2 September 2015 (2 pages)
3 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 400
(7 pages)
3 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 400
(7 pages)
3 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(7 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(7 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
27 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
21 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2010Director's details changed for Vivienne Moya Caley on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Alexander Elder on 7 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Vivienne Moya Caley on 7 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Shaun Lee on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Vivienne Moya Caley on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Alexander Elder on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Shaun Lee on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Alexander Elder on 7 April 2010 (2 pages)
11 May 2010Director's details changed for Shaun Lee on 7 April 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2009Return made up to 19/04/09; full list of members (8 pages)
7 May 2009Return made up to 19/04/09; full list of members (8 pages)
23 April 2009Director appointed shaun lee (2 pages)
23 April 2009Appointment terminated director susanne millins (1 page)
23 April 2009Appointment terminated secretary philip millins (1 page)
23 April 2009Director appointed vivienne moya caley (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 104A shakespeare road london W7 1LX (1 page)
23 April 2009Appointment terminated secretary philip millins (1 page)
23 April 2009Registered office changed on 23/04/2009 from 104A shakespeare road london W7 1LX (1 page)
23 April 2009Appointment terminated director susanne millins (1 page)
23 April 2009Director appointed vivienne moya caley (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Director appointed shaun lee (2 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Secretary appointed thomas caley (2 pages)
23 April 2009Secretary appointed thomas caley (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Company entitled to exemption under sect 249AA(1) 21/04/2008
(1 page)
5 January 2009Resolutions
  • RES13 ‐ Company entitled to exemption under sect 249AA(1) 21/04/2008
(1 page)
28 May 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 May 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2007Return made up to 19/04/07; full list of members (9 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Return made up to 19/04/07; full list of members (9 pages)
1 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 August 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
9 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(5 pages)
16 May 2005Return made up to 19/04/05; full list of members (9 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 May 2005Return made up to 19/04/05; full list of members (9 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 19/04/04; full list of members (9 pages)
27 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 2004Return made up to 19/04/04; full list of members (9 pages)
27 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Return made up to 19/04/03; full list of members (9 pages)
27 April 2003Return made up to 19/04/03; full list of members (9 pages)
26 April 2002Return made up to 19/04/02; full list of members (8 pages)
26 April 2002Return made up to 19/04/02; full list of members (8 pages)
26 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 19/04/01; full list of members (8 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 19/04/01; full list of members (8 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000£ nc 350/400 24/04/97 (1 page)
19 May 2000£ nc 350/400 24/04/97 (1 page)
26 April 2000Return made up to 19/04/00; full list of members (8 pages)
26 April 2000Return made up to 19/04/00; full list of members (8 pages)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1997Return made up to 21/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Return made up to 21/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Return made up to 21/04/96; full list of members (6 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Return made up to 21/04/96; full list of members (6 pages)
8 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)