Company NameFraymans Limited
DirectorsSimon Alexander Cooper and Daniel Ashton Cooper
Company StatusActive
Company Number04211451
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Alexander Cooper
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameDaniel Ashton Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMr Bryan Douglas Cooper
NationalityBritish
StatusCurrent
Appointed05 May 2006(5 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameDaniel Ashton Cooper
NationalityBritish
StatusResigned
Appointed13 March 2006(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 2006)
RoleManaging Director
Correspondence Address14 Farringford Close
St. Albans
Hertfordshire
AL2 3HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
Correspondence Address314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Daniel Ashton Cooper
33.33%
Ordinary
2 at £1Mr Bryan Douglas Cooper
33.33%
Ordinary
2 at £1Simon Alexander Cooper
33.33%
Ordinary

Financials

Year2014
Net Worth£886
Current Liabilities£48,174

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

31 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
21 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 June 2017Notification of Simon Alexander Cooper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
30 June 2017Notification of Daniel Ashton Cooper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Daniel Ashton Cooper as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Simon Alexander Cooper as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(5 pages)
28 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(5 pages)
17 June 2016Amended micro company accounts made up to 31 May 2015 (4 pages)
17 June 2016Amended micro company accounts made up to 31 May 2015 (4 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 4 May 2015 (16 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 4 May 2015 (16 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
13 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016.
(6 pages)
13 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(5 pages)
13 August 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016.
(6 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(5 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(5 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages)
19 June 2012Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages)
19 June 2012Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages)
19 June 2012Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages)
19 June 2012Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Daniel Ashton Cooper on 4 May 2012 (2 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 June 2012Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages)
19 June 2012Secretary's details changed for Mr Bryan Douglas Cooper on 4 May 2012 (2 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Simon Alexander Cooper on 4 May 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Registered office changed on 20/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from, 314 regents park road, finchley, london, N3 2LT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 314 regents park road finchley london N3 2LT (1 page)
6 May 2008Registered office changed on 06/05/2008 from, 314 regents park road, finchley, london, N3 2LT (1 page)
16 June 2007Return made up to 04/05/07; full list of members (7 pages)
16 June 2007Return made up to 04/05/07; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Ad 05/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Ad 05/05/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2006Return made up to 04/05/06; full list of members (7 pages)
16 May 2006Return made up to 04/05/06; full list of members (7 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 May 2005Return made up to 04/05/05; full list of members (6 pages)
23 May 2005Return made up to 04/05/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2003Return made up to 04/05/03; full list of members (6 pages)
17 May 2003Return made up to 04/05/03; full list of members (6 pages)
20 June 2002Return made up to 04/05/02; full list of members (6 pages)
20 June 2002Return made up to 04/05/02; full list of members (6 pages)
15 June 2002Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2002Ad 27/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 August 2001Nc inc already adjusted 27/07/01 (1 page)
6 August 2001Nc inc already adjusted 27/07/01 (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
4 May 2001Incorporation (8 pages)
4 May 2001Incorporation (8 pages)