Company NameFrischmann Facilities Management
DirectorsRichard Sandor Frischmann and Wilem William Frischmann
Company StatusActive
Company Number02909355
CategoryPrivate Unlimited Company
Incorporation Date17 March 1994(30 years, 2 months ago)
Previous NamePELL Frischmann Facilities Management

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Sandor Frischmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed26 July 1994(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(9 years, 5 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
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 July 1994(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 17 March 1995)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 July 1994(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 17 March 1995)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

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

90 at £1Pffm LTD
93.75%
Deferred
6 at £1Pffm LTD
6.25%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 months, 1 week ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
26 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
7 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 96
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 96
(5 pages)
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 secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann facilities management\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 facilities management\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 96
(6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 96
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 96
(6 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 96
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 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)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 March 2010Director's details changed for Mr Richard Sandor Frischmann on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Wilem William Frischmann on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dr Wilem William Frischmann on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Richard Sandor Frischmann on 17 March 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 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)
17 March 2009Director's change of particulars / wilem frischmann / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / richard frischmann / 17/03/2009 (1 page)
17 March 2009Director's change of particulars / richard frischmann / 17/03/2009 (1 page)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 5 manchester square london W1M 5RE (1 page)
17 March 2009Registered office changed on 17/03/2009 from 5 manchester square london W1M 5RE (1 page)
17 March 2009Director's change of particulars / wilem frischmann / 17/03/2009 (1 page)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
10 February 2007Full accounts made up to 31 March 2006 (12 pages)
10 February 2007Full accounts made up to 31 March 2006 (12 pages)
20 April 2006Return made up to 17/03/06; full list of members (3 pages)
20 April 2006Return made up to 17/03/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 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)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
13 April 2004Return made up to 17/03/04; full list of members (7 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)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2002 (12 pages)
7 August 2003Full accounts made up to 31 March 2002 (12 pages)
26 April 2003Return made up to 17/03/03; full list of members (7 pages)
26 April 2003Return made up to 17/03/03; full list of members (7 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
24 May 2002Return made up to 17/03/02; full list of members (7 pages)
24 May 2002Return made up to 17/03/02; full list of members (7 pages)
5 May 2002Full accounts made up to 7 April 2001 (12 pages)
5 May 2002Full accounts made up to 7 April 2001 (12 pages)
5 May 2002Full accounts made up to 7 April 2001 (12 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)
16 August 2001Return made up to 17/03/01; full list of members (7 pages)
16 August 2001Return made up to 17/03/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
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)
17 August 2000Return made up to 17/03/00; full list of members (9 pages)
17 August 2000Return made up to 17/03/00; full list of members (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 2000Certificate of re-registration from Limited to Unlimited (1 page)
7 March 2000Declaration of assent for reregistration to UNLTD (1 page)
7 March 2000Members' assent for rereg from LTD to UNLTD (1 page)
7 March 2000Re-registration of Memorandum and Articles (12 pages)
7 March 2000Members' assent for rereg from LTD to UNLTD (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2000Application for reregistration from LTD to UNLTD (2 pages)
7 March 2000Re-registration of Memorandum and Articles (12 pages)
7 March 2000Certificate of re-registration from Limited to Unlimited (1 page)
7 March 2000Declaration of assent for reregistration to UNLTD (1 page)
7 March 2000Application for reregistration from LTD to UNLTD (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(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)
3 August 1999Full accounts made up to 31 March 1998 (13 pages)
3 August 1999Full accounts made up to 31 March 1998 (13 pages)
16 June 1999Return made up to 17/03/99; full list of members (9 pages)
16 June 1999Return made up to 17/03/99; 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)
14 October 1998Full accounts made up to 31 March 1997 (12 pages)
14 October 1998Full accounts made up to 31 March 1997 (12 pages)
18 April 1998Return made up to 17/03/98; full list of members (9 pages)
18 April 1998Return made up to 17/03/98; full list of members (9 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)
6 October 1997Full accounts made up to 31 March 1996 (12 pages)
6 October 1997Full accounts made up to 31 March 1996 (12 pages)
27 June 1997Return made up to 17/03/97; full list of members (8 pages)
27 June 1997Return made up to 17/03/97; full list of members (8 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Full accounts made up to 31 March 1995 (12 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Full accounts made up to 31 March 1995 (12 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
19 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 September 1996Declaration of assistance for shares acquisition (4 pages)
19 September 1996Declaration of assistance for shares acquisition (4 pages)
6 June 1996Return made up to 17/03/96; full list of members (9 pages)
6 June 1996Return made up to 17/03/96; full list of members (9 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 May 1995Return made up to 17/03/95; full list of members (20 pages)
17 May 1995Return made up to 17/03/95; full list of members (20 pages)
10 May 1995Registered office changed on 10/05/95 from: hale court lincolns inn london WC2A 3UL (1 page)
10 May 1995Registered office changed on 10/05/95 from: hale court lincolns inn london WC2A 3UL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)