Company NameFrischmann Projects Ltd
DirectorWilem William Frischmann
Company StatusActive
Company Number02810599
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Previous NamePELL Frischmann Projects Limited

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
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years
RoleConsulting Engineers
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Keith Anthony Corazzo
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration13 years, 1 month (resigned 16 June 2006)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Heathway
Croydon
CR0 8PZ
Director NameMr Robin Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 18 May 2010)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBunces Cottage Rookery Lane
Rushlake Green
Heathfield
East Sussex
TN21 9RH
Director NameMr Sydney Lenssen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 1998)
RoleConsulting Engineer
Correspondence AddressFive Farthings 2 Burnett Park
Harlow
Essex
CM19 4SD
Director NameAlfred Levy
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleManagement Consultant
Correspondence Address3 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameRichard John Wiles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 14 July 2006)
RoleChartered Engineer
Correspondence Address3 Deepfields
Horley
Surrey
RH6 8BT
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed06 May 1993(2 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 29 August 2003)
RoleGroup Secretary
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr David Atherton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 July 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameMr David Atherton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 July 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameMrs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 4 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

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

120 at £1Pell Frischmann Consulting Engineers LTD
75.00%
Ordinary
10 at £1David Atherton
6.25%
Ordinary
10 at £1Keith Corazzo
6.25%
Ordinary
10 at £1Richard Wiles
6.25%
Ordinary
10 at £1Robin Jones
6.25%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

12 April 2005Delivered on: 26 April 2005
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

Filing History

28 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 16 April 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 25 March 2019 to 24 March 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
4 August 2017Full accounts made up to 31 March 2016 (14 pages)
4 August 2017Full accounts made up to 31 March 2016 (14 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 160
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 160
(4 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 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a director 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)
26 October 2015Termination of appointment of Linda Susan Roberts as a director 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 director on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann projects 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 projects LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
16 June 2015Full accounts made up to 31 March 2014 (16 pages)
16 June 2015Full accounts made up to 31 March 2014 (16 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 160
(6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 160
(6 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)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 160
(6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 160
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 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)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
21 May 2010Termination of appointment of Robin Jones as a director (1 page)
21 May 2010Termination of appointment of Robin Jones as a director (1 page)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mrs Linda Susan Roberts on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Wilem William Frischmann on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Linda Susan Roberts on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Robin Jones on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Wilem William Frischmann on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Robin Jones on 19 April 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 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)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
27 April 2009Return made up to 19/04/09; full list of members (5 pages)
27 April 2009Return made up to 19/04/09; full list of members (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 manchester square london W1M 5RE (1 page)
24 April 2009Director's change of particulars / wilem frischmann / 24/04/2009 (1 page)
24 April 2009Director's change of particulars / wilem frischmann / 24/04/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 manchester square london W1M 5RE (1 page)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
28 April 2008Return made up to 19/04/08; full list of members (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
21 April 2006Return made up to 19/04/06; full list of members (4 pages)
21 April 2006Return made up to 19/04/06; full list of members (4 pages)
16 March 2006Full accounts made up to 31 March 2005 (17 pages)
16 March 2006Full accounts made up to 31 March 2005 (17 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)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 May 2005Return made up to 19/04/05; full list of members (4 pages)
12 May 2005Return made up to 19/04/05; full list of members (4 pages)
5 May 2005Full accounts made up to 31 March 2004 (17 pages)
5 May 2005Full accounts made up to 31 March 2004 (17 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 September 2004Full accounts made up to 31 March 2003 (18 pages)
28 September 2004Full accounts made up to 31 March 2003 (18 pages)
12 May 2004Return made up to 19/04/04; full list of members (9 pages)
12 May 2004Return made up to 19/04/04; full list of members (9 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 November 2003Full accounts made up to 31 March 2002 (17 pages)
4 November 2003Full accounts made up to 31 March 2002 (17 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
2 July 2003Return made up to 19/04/03; full list of members (8 pages)
2 July 2003Return made up to 19/04/03; full list of members (8 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 19/04/02; full list of members (8 pages)
27 February 2003Return made up to 19/04/02; full list of members (8 pages)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Full accounts made up to 31 March 2001 (17 pages)
3 July 2002Full accounts made up to 31 March 2001 (17 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)
9 October 2001Return made up to 19/04/01; full list of members (8 pages)
9 October 2001Return made up to 19/04/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
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)
16 November 2000Return made up to 19/04/00; full list of members (8 pages)
16 November 2000Return made up to 19/04/00; full list of members (8 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)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
16 June 1999Return made up to 19/04/99; full list of members (9 pages)
16 June 1999Return made up to 19/04/99; full list of members (9 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)
6 May 1998Full accounts made up to 31 March 1997 (17 pages)
6 May 1998Full accounts made up to 31 March 1997 (17 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)
19 May 1997Return made up to 19/04/97; full list of members (8 pages)
19 May 1997Return made up to 19/04/97; full list of members (8 pages)
14 May 1997Full accounts made up to 31 March 1996 (16 pages)
14 May 1997Full accounts made up to 31 March 1996 (16 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
6 June 1996Return made up to 19/04/96; full list of members (8 pages)
6 June 1996Return made up to 19/04/96; full list of members (8 pages)
9 April 1996Full accounts made up to 31 March 1995 (16 pages)
9 April 1996Full accounts made up to 31 March 1995 (16 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)
28 July 1995Ad 06/05/93--------- £ si 158@1 (4 pages)
28 July 1995Return made up to 19/04/95; full list of members (20 pages)
28 July 1995Ad 06/05/93--------- £ si 158@1 (4 pages)
28 July 1995Return made up to 19/04/95; full list of members (20 pages)