Company NameFrenkels Limited
DirectorsVitek Frenkel and John Richard Frenkel
Company StatusActive
Company Number04385131
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Vitek Frenkel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Holders Hill Avenue
London
NW4 1ET
Secretary NameJohn Richard Frenkel
NationalityBritish
StatusCurrent
Appointed28 December 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Sherwood Road
London
NW4 1AE
Director NameMr John Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(6 years after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Sherwood Road
London
NW4 1AE
Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Kingsley Way
London
N2 0EW
Secretary NameMrs Naomi Ruth Frenkel
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Okeover Road
Salford
Lancashire
M7 4JX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameCarlton Corporation Limited (Corporation)
StatusResigned
Appointed29 November 2004(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 December 2007)
Correspondence AddressFrontier House
Merchants Quay, Salford Quays
Salford
Manchester
M50 3SR

Contact

Websitefrenkels.com
Email address[email protected]
Telephone0800 9961680
Telephone regionFreephone

Location

Registered Address314 Regents Park Road, London
Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Mr John Richard Frenkel
76.92%
Ordinary
10 at £1Laura Frenkel
7.69%
Ordinary B
20 at £1Vitek Frenkel
15.38%
Ordinary B

Financials

Year2014
Net Worth£144,372
Cash£64,542
Current Liabilities£345,328

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 April 2021Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 314 Regents Park Road, London Regents Park Road London N3 2JX on 28 April 2021 (1 page)
28 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 February 2019Change of details for Mr John Richard Frenkel as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 130
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 130
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 130
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 130
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 130
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 130
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 130
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 130
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
3 October 2011Amended accounts made up to 31 December 2010 (4 pages)
3 October 2011Amended accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for John Richard Frenkel on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for John Richard Frenkel on 1 January 2010 (1 page)
17 March 2010Director's details changed for Mr Vitek Frenkel on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Vitek Frenkel on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Vitek Frenkel on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr John Richard Frenkel on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Mr John Richard Frenkel on 1 January 2010 (2 pages)
17 March 2010Secretary's details changed for John Richard Frenkel on 1 January 2010 (1 page)
17 March 2010Director's details changed for Mr John Richard Frenkel on 1 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Director's change of particulars / john frenkel / 01/02/2009 (2 pages)
3 March 2009Director's change of particulars / john frenkel / 01/02/2009 (1 page)
3 March 2009Director's change of particulars / john frenkel / 01/02/2009 (2 pages)
3 March 2009Director's change of particulars / john frenkel / 01/02/2009 (1 page)
29 October 2008Director appointed mr john richard frenkel (2 pages)
29 October 2008Director appointed mr john richard frenkel (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Appointment terminated director john frenkel (1 page)
26 March 2008Appointment terminated director john frenkel (1 page)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 February 2008Ad 23/01/08--------- £ si 128@1=128 £ ic 2/130 (2 pages)
6 February 2008Ad 23/01/08--------- £ si 128@1=128 £ ic 2/130 (2 pages)
6 February 2008Resolutions
  • RES13 ‐ Division 22/01/08
(1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Resolutions
  • RES13 ‐ Division 22/01/08
(1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 January 2008Registered office changed on 29/01/08 from: frontier house merchant quay salford quays manchester M50 3SR (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
29 January 2008Registered office changed on 29/01/08 from: frontier house merchant quay salford quays manchester M50 3SR (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
13 July 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
3 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
15 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 April 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2002New secretary appointed (1 page)
15 March 2002New secretary appointed (1 page)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
1 March 2002Incorporation (13 pages)
1 March 2002Incorporation (13 pages)