Company Name16 Frognal Limited
Company StatusActive
Company Number03691111
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameM/S Marina De La Cruz
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
16 Frognal
London
NW3 6AG
Director NameMr Paul Michael Share
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 5 16 Frognal
London
NW3 6AG
Secretary NameMr Paul Michael Share
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressFlat 5 16 Frognal
London
NW3 6AG
Director NameM/S Anna Reczuch Fahy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
16 Frognal
London
NW3 6AG
Director NameDr Evis Sala
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAlbanian
StatusCurrent
Appointed01 March 2007(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Frognal
London
NW3 6AG
Director NameDr Gezim Selenica
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Frognal
London
NW3 6AG
Director NameMrs Neema Talya Sofaer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address1160 High Road
London
N20 0RA
Director NameMr Mauritius Fransiscus Kleijnen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RolePharmaceutical Industry
Country of ResidenceEngland
Correspondence Address1160 High Road
London
N20 0RA
Director NameMiss Chiemi Yoshida
Date of BirthOctober 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed15 November 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address16 Flat 1 Frognal
London
NW3 6AG
Director NameAchraf Borghol
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 December 2002)
RoleSales Manager
Correspondence AddressFlat 6
16 Frognal
London
NW3 6AG
Director NameJohn Arnold Mynott
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2009)
RoleRetired
Correspondence AddressFlat 7
16 Frognal Hampstead
London
Greater London
NW3 6AG
Director NameWilliam Rodney Stewart Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2006)
RoleBarrister
Correspondence AddressFlat 3
16 Frognal
London
NW3 6AG
Director NameMr Sanjay Kumar Vidyarthi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 04 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Frognal Hampstead
London
NW3 6AG
Director NameAbdulrahman Alameddine Alameddine
Date of BirthJuly 1946 (Born 77 years ago)
NationalityLebanese
StatusResigned
Appointed08 January 2002(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressFlat 8
16 Frognal
London
Nw3
Director NameMr Oliver Stefan Howard
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Flat 1 Frognal
London
NW3 6AG
Director NameAyelet Menahem Ben
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIsrael
StatusResigned
Appointed08 November 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Pattison Road
London
NW2 2HH
Director NameMr Hadar Goldvag
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIsrael
StatusResigned
Appointed08 November 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Princes Park Avenue
London
NW11 0JP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1160 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ayelet Menahem Ben
5.26%
Ordinary
1 at £1Dr Evis Sala
5.26%
Ordinary
1 at £1Dr Gezim Selonica
5.26%
Ordinary
1 at £1Hadar Goldvag
5.26%
Ordinary
5 at £1Marina De La Cruz
26.32%
Ordinary
4 at £1Paul Michael Share
21.05%
Ordinary
2 at £1Anna Reczuch-fahy
10.53%
Ordinary
2 at £1Oliver Stefan Howard
10.53%
Ordinary
2 at £1Shilla Amin
10.53%
Ordinary

Financials

Year2014
Net Worth-£622
Cash£2,774
Current Liabilities£4,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

23 June 2023Termination of appointment of Evis Sala as a director on 12 June 2023 (1 page)
23 June 2023Termination of appointment of Gezim Selenica as a director on 12 June 2023 (1 page)
23 June 2023Termination of appointment of Chiemi Yoshida as a director on 12 June 2023 (1 page)
5 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 March 2021Change of details for Mr Paul Michael Share as a person with significant control on 1 February 2021 (2 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mrs Meena Talya Sofaer on 15 December 2019 (2 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 March 2018Appointment of Miss Chiemi Yoshida as a director on 15 November 2017 (2 pages)
27 March 2018Appointment of Mrs Meena Talya Sofaer as a director on 31 October 2017 (2 pages)
25 January 2018Appointment of Mr Mauritius Fransiscus Kleijnen as a director on 31 October 2017 (2 pages)
24 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
24 January 2018Termination of appointment of Oliver Stefan Howard as a director on 15 November 2017 (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 19
(10 pages)
27 January 2016Termination of appointment of Hadar Goldvag as a director on 18 December 2015 (1 page)
27 January 2016Termination of appointment of Hadar Goldvag as a director on 18 December 2015 (1 page)
27 January 2016Termination of appointment of Ayelet Menahem Ben as a director on 18 December 2015 (1 page)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 19
(10 pages)
27 January 2016Termination of appointment of Ayelet Menahem Ben as a director on 18 December 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 19
(12 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 19
(12 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 19
(12 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 19
(12 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 19
(12 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 19
(12 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (12 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (12 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (12 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (12 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
16 February 2011Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (12 pages)
16 February 2011Director's details changed for Mr Oliver Stefan Howard on 4 January 2011 (2 pages)
15 February 2011Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages)
15 February 2011Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages)
15 February 2011Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages)
15 February 2011Termination of appointment of Sanjay Vidyarthi as a director (1 page)
15 February 2011Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages)
15 February 2011Termination of appointment of Sanjay Vidyarthi as a director (1 page)
15 February 2011Director's details changed for Ayelet Menahem Ben on 4 January 2011 (2 pages)
15 February 2011Director's details changed for Hadar Goldvag on 4 January 2011 (3 pages)
24 November 2010Appointment of Hadar Goldvag as a director (2 pages)
24 November 2010Appointment of Hadar Goldvag as a director (2 pages)
24 November 2010Appointment of Ayelet Menahem Ben as a director (2 pages)
24 November 2010Appointment of Ayelet Menahem Ben as a director (2 pages)
1 October 2010Appointment of Mr Oliver Stefan Howard as a director (2 pages)
1 October 2010Appointment of Mr Oliver Stefan Howard as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Paul Michael Share on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Paul Michael Share on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages)
4 February 2010Termination of appointment of John Mynott as a director (1 page)
4 February 2010Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Paul Michael Share on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Anna Reczuch Fahy on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Sanjay Kumar Vidyarthi on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages)
4 February 2010Termination of appointment of John Mynott as a director (1 page)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Dr Evis Sala on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Marina De La Cruz on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Dr Gezim Selenica on 4 January 2010 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 04/01/09; full list of members (7 pages)
22 January 2009Return made up to 04/01/09; full list of members (7 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 March 2008Director appointed dr evis sala (2 pages)
28 March 2008Director appointed dr gezim selenica (2 pages)
28 March 2008Director appointed dr gezim selenica (2 pages)
28 March 2008Director appointed dr evis sala (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
5 February 2008Return made up to 04/01/08; full list of members (4 pages)
5 February 2008Return made up to 04/01/08; full list of members (4 pages)
13 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 February 2007Return made up to 04/01/07; full list of members (4 pages)
1 February 2007Return made up to 04/01/07; full list of members (4 pages)
20 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 February 2006Return made up to 04/01/06; full list of members (4 pages)
2 February 2006Return made up to 04/01/06; full list of members (4 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 January 2005Return made up to 04/01/05; full list of members (11 pages)
11 January 2005Return made up to 04/01/05; full list of members (11 pages)
22 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
26 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 June 2002Registered office changed on 02/06/02 from: 1346 high road whetstone london N20 9HJ (1 page)
2 June 2002Registered office changed on 02/06/02 from: 1346 high road whetstone london N20 9HJ (1 page)
28 February 2002Ad 21/02/02--------- £ si 19@1=19 £ ic 2/21 (3 pages)
28 February 2002Ad 21/02/02--------- £ si 19@1=19 £ ic 2/21 (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
6 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
15 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
4 January 1999Incorporation (17 pages)
4 January 1999Incorporation (17 pages)