London
W1J 7LU
Secretary Name | Mr Graham Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(7 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Mrs Hannah Frances Louise Urquhart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Anthony George Nevill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 November 2005) |
Role | Fine Art Dealer |
Correspondence Address | Fonthill Cottage Priston Bath BA2 9EG |
Secretary Name | Mr James Dugald Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 week after company formation) |
Appointment Duration | 4 months (resigned 30 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Corbett House Cathcart Road London SW10 9LF |
Director Name | Ms Juliet Mary Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 31 August 2012) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marlborough Road Chiswick London W4 4ET |
Director Name | Mr Charles David Brian Kingzett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2010) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Altenburg Gardens London SW11 1JQ |
Secretary Name | Ms Juliet Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2001) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marlborough Road Chiswick London W4 4ET |
Director Name | Benet Peter Hennessey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2005) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Ascot House 65 Venn Street London SW4 0BD |
Director Name | Jennifer Southwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2005) |
Role | Sales Director |
Correspondence Address | 104 Kelmscott Road Battersea London SW11 6PT |
Director Name | Mr John Fernando Molony |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2012) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage St Anns Lane Godmanchester Cambridgeshire PE29 2JE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | frostandreed.com |
---|
Registered Address | 7 Trebeck Street London W1J 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
198 at £1 | Martyn Craig Rose 95.65% Ordinary |
---|---|
9 at £1 | Juliet Johnson 4.35% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£56,505 |
Net Worth | -£1,892,542 |
Cash | £975 |
Current Liabilities | £2,458,653 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
16 April 2014 | Delivered on: 2 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2006 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
17 August 2020 | Full accounts made up to 31 October 2019 (17 pages) |
---|---|
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 5 (2 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 028211800006 (1 page) |
19 June 2019 | All of the property or undertaking has been released from charge 028211800006 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
10 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (14 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (14 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
15 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
17 December 2014 | Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages) |
17 December 2014 | Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Martyn Craig Rose on 1 October 2009 (2 pages) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
2 May 2014 | Registration of charge 028211800006
|
2 May 2014 | Registration of charge 028211800006
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
7 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page) |
6 December 2012 | Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page) |
6 December 2012 | Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page) |
6 December 2012 | Registered office address changed from 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page) |
6 December 2012 | Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page) |
1 November 2012 | Appointment of Mrs Hannah Frances Louise Urquhart as a director (2 pages) |
1 November 2012 | Appointment of Mrs Hannah Frances Louise Urquhart as a director (2 pages) |
25 October 2012 | Termination of appointment of John Molony as a director (1 page) |
25 October 2012 | Termination of appointment of John Molony as a director (1 page) |
25 October 2012 | Termination of appointment of Juliet Johnson as a director (1 page) |
25 October 2012 | Termination of appointment of Juliet Johnson as a director (1 page) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Registered office address changed from 2/4 King Street St James's London SW1Y 6QP on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 2/4 King Street St James's London SW1Y 6QP on 12 October 2011 (1 page) |
3 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Termination of appointment of Charles Kingzett as a director (1 page) |
5 November 2010 | Termination of appointment of Charles Kingzett as a director (1 page) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Director's details changed for John Molony on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Juliet Mary Johnson on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for John Molony on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Charles David Brian Kingzett on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Charles David Brian Kingzett on 31 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Juliet Mary Johnson on 31 October 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
11 April 2008 | Director appointed john molony (2 pages) |
11 April 2008 | Director appointed john molony (2 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
10 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
9 June 2006 | Particulars of mortgage/charge (12 pages) |
9 June 2006 | Particulars of mortgage/charge (12 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
4 November 2005 | Ad 19/09/05--------- £ si 109@1=109 £ ic 98/207 (1 page) |
4 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 November 2005 | Ad 19/09/05--------- £ si 109@1=109 £ ic 98/207 (1 page) |
4 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Director 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 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
10 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (16 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (16 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 31/10/02; full list of members
|
13 January 2003 | Return made up to 31/10/02; full list of members
|
20 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Return made up to 31/10/99; full list of members
|
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 January 1997 | Location of register of members (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 16 old bond street london W1X 3DB (1 page) |
10 January 1997 | Location of register of members (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 16 old bond street london W1X 3DB (1 page) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
24 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 July 1994 | Memorandum and Articles of Association (4 pages) |
13 July 1994 | Company name changed romadawn LIMITED\certificate issued on 14/07/94 (2 pages) |
13 July 1994 | Memorandum and Articles of Association (4 pages) |
13 July 1994 | Company name changed romadawn LIMITED\certificate issued on 14/07/94 (2 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
25 May 1993 | Incorporation (15 pages) |
25 May 1993 | Incorporation (15 pages) |