Loughton
IG10 1LH
Director Name | Mr Victor Robert Kenny |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Air Con Eng |
Country of Residence | United Kingdom |
Correspondence Address | 124/126 Church Hill Loughton IG10 1LH |
Secretary Name | Mr Thomas Roger Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Air Con Eng |
Country of Residence | United Kingdom |
Correspondence Address | 124/126 Church Hill Loughton IG10 1LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | frostbiteuk.co.uk |
---|---|
Telephone | 020 83636445 |
Telephone region | London |
Registered Address | 124/126 Church Hill Loughton IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Thomas Roger Osborn 50.00% Ordinary |
---|---|
1 at £1 | Mr Victor Robert Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,310 |
Cash | £17,048 |
Current Liabilities | £71,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 September 2018 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 124/126 Church Hill Loughton IG10 1LH on 11 September 2018 (1 page) |
12 June 2018 | Secretary's details changed for Mr Thomas Roger Osborn on 12 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mr Victor Robert Kenny on 12 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Thomas Roger Osborn as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Thomas Roger Osborn on 12 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Victor Robert Kenny as a person with significant control on 12 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 January 2017 | Director's details changed for Mr Thomas Roger Osborn on 25 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Mr Thomas Roger Osborn on 25 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Mr Thomas Roger Osborn on 25 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Thomas Roger Osborn on 25 January 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Director's details changed for Mr Thomas Roger Osborn on 18 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Thomas Roger Osborn on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Thomas Roger Osborn on 18 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Thomas Roger Osborn on 18 April 2016 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 16 October 2013 (1 page) |
17 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 17 May 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Thomas Roger Osborn on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Thomas Roger Osborn on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Return made up to 14/03/07; full list of members
|
29 March 2007 | Return made up to 14/03/07; full list of members
|
24 July 2006 | Return made up to 14/03/06; full list of members
|
24 July 2006 | Return made up to 14/03/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: newby house 309 chase road london N14 6JS (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: newby house 309 chase road london N14 6JS (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (9 pages) |
14 March 2003 | Incorporation (9 pages) |