Company NameFRPH Limited
Company StatusActive
Company Number02943419
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NamesQuistall Limited and First Residential Properties Iv Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
Director NameMr Neil Alexander Hinds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed11 November 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
Director NameMr David Nolan Fell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Secretary NameMr David Nolan Fell
NationalityBritish
StatusResigned
Appointed10 November 1994(4 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Christine S. Taylor
33.33%
Ordinary
20k at £1Jane Powell
33.33%
Ordinary
20k at £1Neil Alexander Hinds
33.33%
Ordinary

Financials

Year2014
Net Worth£1,717,439
Cash£28,485
Current Liabilities£431,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

24 June 2004Delivered on: 3 July 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 and 2A carthew road, london t/no 378669. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H upper maisonette 22 bradmore park road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 June 2001Delivered on: 6 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 10 second avenue acton london W3 7RX t/n agl 20258. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 September 1998Delivered on: 30 September 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 54 weston rd,chiswick,london W.4; t/no agl 23392; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1996Delivered on: 3 January 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22/22A bradmore park road london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
8 July 1996Delivered on: 12 July 1996
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: All that f/h property k/a 735 wandsworth road london SW8 t/n LN105471. 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

22 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
24 April 2019Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages)
24 April 2019Secretary's details changed for Stephen Frank Ronaldson on 23 April 2019 (1 page)
23 April 2019Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages)
14 February 2019Satisfaction of charge 3 in full (1 page)
14 February 2019Satisfaction of charge 2 in full (2 pages)
14 February 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Satisfaction of charge 4 in full (2 pages)
14 February 2019Satisfaction of charge 5 in full (2 pages)
14 February 2019Satisfaction of charge 6 in full (2 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 August 2018Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Neil Alexander Hinds on 31 July 2018 (2 pages)
12 July 2018Director's details changed for Stephen Frank Ronaldson on 1 June 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 July 2018Change of details for Blandford Street Limited as a person with significant control on 1 June 2018 (2 pages)
16 April 2018Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages)
18 July 2017Notification of Blandford Street Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages)
18 July 2017Notification of Blandford Street Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 60,000
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 60,000
(7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
(6 pages)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
(6 pages)
26 August 2015Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page)
26 August 2015Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 55 Gower Street London WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from , 55 Gower Street, London, WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Neil Alexander Hinds on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Neil Alexander Hinds on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from , 55 Gower Street, London, WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
16 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Stephen Frank Ronaldson on 28 June 2010 (1 page)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Stephen Frank Ronaldson on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Stephen Frank Ronaldson on 28 June 2010 (2 pages)
7 July 2010Secretary's details changed for Stephen Frank Ronaldson on 28 June 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 28/06/06; full list of members (3 pages)
18 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 28/06/05; full list of members (3 pages)
4 July 2005Return made up to 28/06/05; full list of members (3 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (13 pages)
22 April 2004Full accounts made up to 30 June 2003 (13 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
18 July 2003Return made up to 28/06/03; full list of members (8 pages)
18 July 2003Return made up to 28/06/03; full list of members (8 pages)
9 December 2002£ ic 80000/60000 11/11/02 £ sr 20000@1=20000 (1 page)
9 December 2002£ ic 80000/60000 11/11/02 £ sr 20000@1=20000 (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
17 October 2002Aud rep to be filed with 173 (1 page)
17 October 2002Aud rep to be filed with 173 (1 page)
10 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 October 2002Declaration of shares redemption:auditor's report (9 pages)
10 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 October 2002Declaration of shares redemption:auditor's report (9 pages)
9 October 2002Full accounts made up to 30 June 2002 (14 pages)
9 October 2002Full accounts made up to 30 June 2002 (14 pages)
23 July 2002Return made up to 28/06/02; full list of members (9 pages)
23 July 2002Return made up to 28/06/02; full list of members (9 pages)
28 December 2001Full accounts made up to 30 June 2001 (13 pages)
28 December 2001Full accounts made up to 30 June 2001 (13 pages)
18 July 2001Return made up to 28/06/01; full list of members (9 pages)
18 July 2001Return made up to 28/06/01; full list of members (9 pages)
7 July 2001£ ic 305120/85120 25/06/01 £ sr 220000@1=220000 (1 page)
7 July 2001£ ic 305120/85120 25/06/01 £ sr 220000@1=220000 (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
1 June 2001Declaration of shares redemption:auditor's report (9 pages)
1 June 2001Declaration of shares redemption:auditor's report (9 pages)
25 May 2001Resolutions
  • RES13 ‐ Re-share agreement 15/05/01
(1 page)
25 May 2001Resolutions
  • RES13 ‐ Re-share agreement 15/05/01
(1 page)
16 March 2001Full accounts made up to 30 June 2000 (13 pages)
16 March 2001Full accounts made up to 30 June 2000 (13 pages)
21 July 2000Return made up to 28/06/00; full list of members (9 pages)
21 July 2000Return made up to 28/06/00; full list of members (9 pages)
24 January 2000Ad 17/01/00--------- £ si [email protected]=25120 £ ic 280000/305120 (2 pages)
24 January 2000Ad 17/01/00--------- £ si [email protected]=25120 £ ic 280000/305120 (2 pages)
9 December 1999Ad 30/11/99--------- £ si 15000@1=15000 £ ic 265000/280000 (2 pages)
9 December 1999Ad 30/11/99--------- £ si 15000@1=15000 £ ic 265000/280000 (2 pages)
12 October 1999Full accounts made up to 30 June 1999 (12 pages)
12 October 1999Full accounts made up to 30 June 1999 (12 pages)
17 August 1999Ad 31/07/99--------- £ si 5000@1=5000 £ ic 260000/265000 (2 pages)
17 August 1999Ad 31/07/99--------- £ si 5000@1=5000 £ ic 260000/265000 (2 pages)
22 July 1999Return made up to 28/06/99; full list of members (6 pages)
22 July 1999Return made up to 28/06/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 June 1998 (11 pages)
30 March 1999Full accounts made up to 30 June 1998 (11 pages)
23 February 1999Ad 19/02/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages)
23 February 1999Ad 19/02/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998Ad 06/07/98--------- £ si 50000@1=50000 £ ic 195000/245000 (2 pages)
21 July 1998Ad 06/07/98--------- £ si 50000@1=50000 £ ic 195000/245000 (2 pages)
4 July 1998Return made up to 28/06/98; full list of members (6 pages)
4 July 1998Return made up to 28/06/98; full list of members (6 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 September 1997Ad 04/09/97--------- £ si 35000@1=35000 £ ic 160000/195000 (2 pages)
8 September 1997Ad 04/09/97--------- £ si 35000@1=35000 £ ic 160000/195000 (2 pages)
28 August 1997Ad 10/02/97--------- £ si 120000@1 (2 pages)
28 August 1997Ad 10/02/97--------- £ si 120000@1 (2 pages)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
9 July 1997Return made up to 28/06/97; full list of members (6 pages)
24 March 1997Full accounts made up to 30 June 1996 (6 pages)
24 March 1997Full accounts made up to 30 June 1996 (6 pages)
27 February 1997Conve 10/02/97 (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 February 1997Conve 10/02/97 (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 November 1996Ad 04/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 1996Nc inc already adjusted 04/11/96 (1 page)
7 November 1996Ad 04/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
7 November 1996Nc inc already adjusted 04/11/96 (1 page)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Return made up to 28/06/96; change of members (6 pages)
14 July 1996Return made up to 28/06/96; change of members (6 pages)
14 July 1996New director appointed (2 pages)
12 July 1996Particulars of mortgage/charge (12 pages)
12 July 1996Particulars of mortgage/charge (12 pages)
31 May 1996Company name changed first residential properties iv LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed first residential properties iv LIMITED\certificate issued on 03/06/96 (2 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
28 June 1994Incorporation (13 pages)
28 June 1994Incorporation (13 pages)