Company NameFrankopan Ribnik Limited
DirectorsPeter Jarl Anthony Doimi De Frankopan and Thyra Ingrid Hildegard Doimi De Lupis Frankopan
Company StatusActive
Company Number04478475
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameProf Peter Jarl Anthony Doimi De Frankopan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NamePrincess Thyra Ingrid Hildegard Doimi De Lupis Frankopan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleProfessor Of Law
Correspondence Address42 Glebe Place
London
SW3 5JE
Secretary NamePrince Lawrence Anthony Doimi De Frankopan
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed15 June 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Prince Peter Jarl Anthony Doimi De Frankopan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 October 2022 (4 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
16 July 2021Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages)
14 July 2021Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 12 July 2021 (2 pages)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 December 2011Secretary's details changed for Lawrence Anthony Doimi De Frankopan on 12 December 2011 (1 page)
12 December 2011Secretary's details changed for Lawrence Anthony Doimi De Frankopan on 12 December 2011 (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
26 September 2007Return made up to 05/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 July 2005 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 July 2005 (4 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
10 August 2006Return made up to 05/07/06; full list of members (2 pages)
10 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
12 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
12 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page)
18 October 2005Return made up to 05/07/04; full list of members (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 5 star yard 79 chancery lane london WC2A 2JL (1 page)
18 October 2005Return made up to 05/07/05; full list of members (5 pages)
18 October 2005Registered office changed on 18/10/05 from: c/o horwath clerk whitehill st brides house 11 salisbury square london EC4Y 8FW (1 page)
18 October 2005Return made up to 05/07/03; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 October 2005Return made up to 05/07/03; full list of members (6 pages)
18 October 2005Return made up to 05/07/04; full list of members (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 5 star yard 79 chancery lane london WC2A 2JL (1 page)
18 October 2005Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
18 October 2005Return made up to 05/07/05; full list of members (5 pages)
18 October 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
14 October 2005Restoration by order of the court (3 pages)
14 October 2005Restoration by order of the court (3 pages)
20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 July 2002Incorporation (17 pages)
5 July 2002Incorporation (17 pages)