2 London Wall Place
London
EC2Y 5AU
Director Name | Mrs Maureen Patricia Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY |
Secretary Name | Mr Graham Victor Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 June 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Woodlands Farm Netherfield Road Netherfield Battle East Sussex TN33 9PY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | frogdimonddrilling.co.uk |
---|
Registered Address | Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Frog Diamond Drilling Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,117 |
Cash | £9,975 |
Current Liabilities | £394,951 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (29 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (14 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
19 November 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (25 pages) |
19 October 2018 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 19 October 2018 (2 pages) |
15 October 2018 | Resolutions
|
15 October 2018 | Statement of affairs (9 pages) |
15 October 2018 | Appointment of a voluntary liquidator (3 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 29 June 2018 (1 page) |
29 June 2018 | Director's details changed for Mr Graham Victor Parker on 29 June 2018 (2 pages) |
26 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
9 February 2018 | Registration of charge 033930000001, created on 8 February 2018 (5 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Maureen Patricia Parker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Graham Victor Parker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maureen Patricia Parker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Graham Victor Parker as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY on 13 February 2017 (1 page) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
2 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
26 November 2010 | Full accounts made up to 31 March 2010 (8 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Graham Parker as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Maureen Parker as a director (2 pages) |
18 October 2010 | Termination of appointment of Graham Parker as a secretary (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Memorandum and Articles of Association (14 pages) |
18 October 2010 | Memorandum and Articles of Association (14 pages) |
18 October 2010 | Termination of appointment of Maureen Parker as a director (2 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
23 June 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed frog holdings LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed frog holdings LIMITED\certificate issued on 03/03/10
|
7 January 2010 | Change of name notice (2 pages) |
7 January 2010 | Change of name notice (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
28 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / maureen parker / 26/06/2009 (1 page) |
25 September 2009 | Director's change of particulars / maureen parker / 26/06/2009 (1 page) |
13 June 2009 | Company name changed frog diamond drilling LIMITED\certificate issued on 16/06/09 (2 pages) |
13 June 2009 | Company name changed frog diamond drilling LIMITED\certificate issued on 16/06/09 (2 pages) |
5 June 2009 | Director appointed graham victor parker (2 pages) |
5 June 2009 | Director appointed graham victor parker (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
19 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
19 September 2007 | Return made up to 26/06/07; no change of members (6 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
1 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
1 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
3 April 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page) |
1 July 2003 | Return made up to 26/06/03; full list of members
|
1 July 2003 | Return made up to 26/06/03; full list of members
|
1 July 2003 | Registered office changed on 01/07/03 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page) |
1 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
16 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
16 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
3 November 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
24 October 2000 | Return made up to 26/06/00; full list of members (6 pages) |
24 October 2000 | Return made up to 26/06/00; full list of members (6 pages) |
2 August 1999 | Return made up to 26/06/99; full list of members (5 pages) |
2 August 1999 | Return made up to 26/06/99; full list of members (5 pages) |
18 April 1999 | Full accounts made up to 30 November 1998 (1 page) |
18 April 1999 | Full accounts made up to 30 November 1998 (1 page) |
29 March 1999 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
29 March 1999 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
24 November 1998 | Company name changed rathbourne construction LIMITED\certificate issued on 25/11/98 (3 pages) |
24 November 1998 | Company name changed rathbourne construction LIMITED\certificate issued on 25/11/98 (3 pages) |
13 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
13 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 August 1997 | Resolutions
|
26 June 1997 | Incorporation (8 pages) |
26 June 1997 | Incorporation (8 pages) |