Company NameFrost & Reed Limited
DirectorsMartyn Craig Rose and Hannah Frances Louise Urquhart
Company StatusActive
Company Number02821180
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Previous NameRomadawn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Martyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Secretary NameMr Graham Carter
NationalityBritish
StatusCurrent
Appointed11 April 2001(7 years, 10 months after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMrs Hannah Frances Louise Urquhart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameAnthony George Nevill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week after company formation)
Appointment Duration12 years, 6 months (resigned 25 November 2005)
RoleFine Art Dealer
Correspondence AddressFonthill Cottage
Priston
Bath
BA2 9EG
Secretary NameMr James Dugald Campbell
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week after company formation)
Appointment Duration4 months (resigned 30 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameMs Juliet Mary Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 31 August 2012)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Marlborough Road
Chiswick
London
W4 4ET
Director NameMr Charles David Brian Kingzett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2010)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address103 Altenburg Gardens
London
SW11 1JQ
Secretary NameMs Juliet Mary Johnson
NationalityBritish
StatusResigned
Appointed30 September 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2001)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Marlborough Road
Chiswick
London
W4 4ET
Director NameBenet Peter Hennessey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2005)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressAscot House
65 Venn Street
London
SW4 0BD
Director NameJennifer Southwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2005)
RoleSales Director
Correspondence Address104 Kelmscott Road
Battersea
London
SW11 6PT
Director NameMr John Fernando Molony
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2012)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
St Anns Lane
Godmanchester
Cambridgeshire
PE29 2JE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitefrostandreed.com

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

198 at £1Martyn Craig Rose
95.65%
Ordinary
9 at £1Juliet Johnson
4.35%
Ordinary

Financials

Year2014
Gross Profit-£56,505
Net Worth-£1,892,542
Cash£975
Current Liabilities£2,458,653

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

16 April 2014Delivered on: 2 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2006Delivered on: 9 June 2006
Persons entitled: M C Rose Settlement No. 1 Acting by Its Trustees, Martyn Craig Rose and Jonathan Sykes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 May 1999Delivered on: 7 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of commissioners of hm customs and excise for £5,000.
Particulars: The sum of £10,000 together with interest to be held by the bank a/no 13032402 and earmarked or designated by reference to the company.
Outstanding
27 September 1995Delivered on: 2 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1993Delivered on: 8 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a duty deferment bond dated 27/9/93 in favour of h m customs and excise for £10,000 liability (£20,000).
Particulars: The sum of £20,000 together with interest accrued now ot to be held by national westminster bank PLC on an account numbered 13032402 and earmarked or designated by reference to the company.
Outstanding
2 June 1993Delivered on: 19 June 1993
Satisfied on: 26 June 1996
Persons entitled: Harlech Fine Arts Galleries Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

17 August 2020Full accounts made up to 31 October 2019 (17 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
19 June 2019All of the property or undertaking has been released from charge 5 (2 pages)
19 June 2019All of the property or undertaking has been released from charge 028211800006 (1 page)
19 June 2019All of the property or undertaking has been released from charge 028211800006 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
19 June 2019All of the property or undertaking has been released from charge 2 (2 pages)
19 June 2019All of the property or undertaking has been released from charge 3 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 October 2017 (15 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
10 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 October 2015 (14 pages)
5 July 2016Full accounts made up to 31 October 2015 (14 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 207
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 207
(4 pages)
15 July 2015Full accounts made up to 31 October 2014 (15 pages)
15 July 2015Full accounts made up to 31 October 2014 (15 pages)
17 December 2014Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages)
17 December 2014Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 207
(4 pages)
17 December 2014Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 207
(4 pages)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
2 May 2014Registration of charge 028211800006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
2 May 2014Registration of charge 028211800006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 207
(4 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 207
(4 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 December 2012Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
6 December 2012Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
1 November 2012Appointment of Mrs Hannah Frances Louise Urquhart as a director (2 pages)
1 November 2012Appointment of Mrs Hannah Frances Louise Urquhart as a director (2 pages)
25 October 2012Termination of appointment of John Molony as a director (1 page)
25 October 2012Termination of appointment of John Molony as a director (1 page)
25 October 2012Termination of appointment of Juliet Johnson as a director (1 page)
25 October 2012Termination of appointment of Juliet Johnson as a director (1 page)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
12 October 2011Registered office address changed from 2/4 King Street St James's London SW1Y 6QP on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 2/4 King Street St James's London SW1Y 6QP on 12 October 2011 (1 page)
3 August 2011Full accounts made up to 31 October 2010 (19 pages)
3 August 2011Full accounts made up to 31 October 2010 (19 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Termination of appointment of Charles Kingzett as a director (1 page)
5 November 2010Termination of appointment of Charles Kingzett as a director (1 page)
9 July 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
28 November 2009Director's details changed for John Molony on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Juliet Mary Johnson on 31 October 2009 (2 pages)
28 November 2009Director's details changed for John Molony on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Charles David Brian Kingzett on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Charles David Brian Kingzett on 31 October 2009 (2 pages)
28 November 2009Director's details changed for Juliet Mary Johnson on 31 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
24 July 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
11 April 2008Director appointed john molony (2 pages)
11 April 2008Director appointed john molony (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
10 January 2007Return made up to 31/10/06; full list of members (3 pages)
10 January 2007Return made up to 31/10/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
9 June 2006Particulars of mortgage/charge (12 pages)
9 June 2006Particulars of mortgage/charge (12 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
4 November 2005Ad 19/09/05--------- £ si 109@1=109 £ ic 98/207 (1 page)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 November 2005Ad 19/09/05--------- £ si 109@1=109 £ ic 98/207 (1 page)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005£ nc 100/210 19/09/05 (1 page)
3 November 2005£ nc 100/210 19/09/05 (1 page)
3 November 2005Director resigned (1 page)
10 August 2005Full accounts made up to 31 October 2004 (17 pages)
10 August 2005Full accounts made up to 31 October 2004 (17 pages)
13 December 2004Return made up to 31/10/04; full list of members (10 pages)
13 December 2004Return made up to 31/10/04; full list of members (10 pages)
25 August 2004Full accounts made up to 31 October 2003 (16 pages)
25 August 2004Full accounts made up to 31 October 2003 (16 pages)
11 November 2003Return made up to 31/10/03; full list of members (10 pages)
11 November 2003Return made up to 31/10/03; full list of members (10 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 January 1997Location of register of members (1 page)
10 January 1997Registered office changed on 10/01/97 from: 16 old bond street london W1X 3DB (1 page)
10 January 1997Location of register of members (1 page)
10 January 1997Registered office changed on 10/01/97 from: 16 old bond street london W1X 3DB (1 page)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
24 October 1995Return made up to 31/10/95; no change of members (4 pages)
24 October 1995Return made up to 31/10/95; no change of members (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 July 1994Memorandum and Articles of Association (4 pages)
13 July 1994Company name changed romadawn LIMITED\certificate issued on 14/07/94 (2 pages)
13 July 1994Memorandum and Articles of Association (4 pages)
13 July 1994Company name changed romadawn LIMITED\certificate issued on 14/07/94 (2 pages)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 May 1993Incorporation (15 pages)
25 May 1993Incorporation (15 pages)