Company NameFrieze Foundation
Company StatusDissolved
Company Number04427588
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Jake Slotover
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Saint Augustines Road
London
NW1 9RP
Secretary NameMrs Emily King
StatusClosed
Appointed28 February 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 23 February 2018)
RoleCompany Director
Correspondence Address58 St. Augustines Road
London
NW1 9RP
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Director NameAmanda Miriam Sharp
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Place
Thurstan Road
London
SW20 0EE
Secretary NameAmanda Miriam Sharp
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Place
Thurstan Road
London
SW20 0EE
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Contact

Websitefriezefoundation.org
Telephone020 33726111
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£119,403
Cash£68,831
Current Liabilities£158,966

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
15 September 2017Liquidators' statement of receipts and payments to 7 August 2017 (19 pages)
16 November 2016Liquidators' statement of receipts and payments to 7 August 2016 (17 pages)
20 October 2015Liquidators statement of receipts and payments to 7 August 2015 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 7 August 2015 (11 pages)
30 September 2015Statement of affairs with form 4.18 (6 pages)
8 September 2014Registered office address changed from 1 Montclare Street London E2 7EU to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 1 Montclare Street London E2 7EU to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
2 September 2014Declaration of solvency (3 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Termination of appointment of Amanda Miriam Sharp as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Amanda Miriam Sharp as a director on 6 August 2014 (1 page)
16 July 2014Annual return made up to 30 April 2014 no member list (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Termination of appointment of Amanda Sharp as a secretary (1 page)
22 May 2013Annual return made up to 30 April 2013 no member list (4 pages)
4 March 2013Appointment of Mrs Emily King as a secretary (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Director's details changed for Amanda Miriam Sharp on 1 January 2012 (2 pages)
19 June 2012Director's details changed for Amanda Miriam Sharp on 1 January 2012 (2 pages)
19 June 2012Annual return made up to 30 April 2012 no member list (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 30 April 2011 no member list (4 pages)
13 January 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 13 January 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Annual return made up to 30 April 2010 no member list (3 pages)
15 June 2010Registered office address changed from Lynton House 7-12 Travistock Square London WC1H 9LT on 15 June 2010 (1 page)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Annual return made up to 30/04/09 (2 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Annual return made up to 30/04/08 (2 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
25 June 2007Annual return made up to 30/04/07 (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 May 2006Annual return made up to 30/04/06 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Annual return made up to 30/04/05 (4 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 May 2004Annual return made up to 30/04/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
19 May 2003Annual return made up to 30/04/03 (4 pages)
6 July 2002New secretary appointed;new director appointed (3 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Location of register of directors' interests (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (3 pages)
6 July 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
6 July 2002Location of debenture register (1 page)
6 July 2002Location of register of members (1 page)
30 April 2002Incorporation (26 pages)