Company Name16 Frognal Lane Limited
DirectorsChristopher Christophi and Marco Luca Daniele Morandi
Company StatusActive
Company Number04515017
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 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 NameChristopher Christophi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16b Frognal Lane
Hampstead
London
NW3 7DU
Director NameMarco Luca Daniele Morandi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16c Frognal Lane
Hampstead
London
NW3 7DU
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed20 August 2002(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr William Murray Fulton Webb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleFilm & Television Editor
Country of ResidenceUnited Kingdom
Correspondence Address20 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Hamish Douglas Maclellan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16d Frognal Lane
Hampstead
London
NW3 7DU
Director NameDavid William Coles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 November 2002)
RoleProject Director
Correspondence Address4 Thornbury Square
London
N6 5YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarben House
Harben Parade Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Mckellar Stein & Barbara Yvonne Holm
25.00%
Ordinary
1 at £1Ceil Louise Webb & William Murray Fulton Webb
25.00%
Ordinary
1 at £1Christopher Christophi
25.00%
Ordinary
1 at £1Hamish Douglas Maclellan
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
8 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
10 August 2022Appointment of Marco Luca Daniele Morandi as a director on 26 May 2022 (2 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
5 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
18 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 October 2015Termination of appointment of William Murray Fulton Webb as a director on 27 August 2015 (1 page)
26 October 2015Termination of appointment of William Murray Fulton Webb as a director on 27 August 2015 (1 page)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(7 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(7 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(7 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(7 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
21 September 2010Secretary's details changed for Stardata Business Services Limited on 20 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stardata Business Services Limited on 20 August 2010 (2 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Hamish Douglas Maclellan on 20 August 2010 (2 pages)
20 September 2010Director's details changed for William Murray Fulton Webb on 20 August 2010 (2 pages)
20 September 2010Director's details changed for Hamish Douglas Maclellan on 20 August 2010 (2 pages)
20 September 2010Director's details changed for William Murray Fulton Webb on 20 August 2010 (2 pages)
20 September 2010Director's details changed for Christopher Christophi on 20 August 2010 (2 pages)
20 September 2010Director's details changed for Christopher Christophi on 20 August 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
29 September 2009Return made up to 20/08/09; full list of members (5 pages)
29 September 2009Return made up to 20/08/09; full list of members (5 pages)
6 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
6 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 20/08/08; full list of members (5 pages)
1 September 2008Return made up to 20/08/08; full list of members (5 pages)
17 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
17 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 20/08/07; full list of members (3 pages)
18 September 2007Return made up to 20/08/07; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
21 September 2006Return made up to 20/08/06; full list of members (3 pages)
21 September 2006Return made up to 20/08/06; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
14 October 2005Return made up to 20/08/05; full list of members (3 pages)
14 October 2005Return made up to 20/08/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 September 2004Return made up to 20/08/04; full list of members (9 pages)
17 September 2004Return made up to 20/08/04; full list of members (9 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 September 2003Return made up to 20/08/03; full list of members (8 pages)
30 September 2003Return made up to 20/08/03; full list of members (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
16 October 2002Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2002Ad 20/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (21 pages)
20 August 2002Incorporation (21 pages)