Company NameNatalie Fredericks Limited
DirectorNatalie Fredericks
Company StatusActive
Company Number05150199
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Natalie Fredericks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Hillersdon Avenue
London
SW13 0EF
Secretary NameMr Paul Russell McGuire
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillersdon Avenue
London
SW13 0EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressNatalie Fredericks Ltd
10 Hillersdon Avenue
London
SW13 0EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,693
Cash£8,490
Current Liabilities£5,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 January 2018Notification of Natalie Fredericks as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Notification of Natalie Fredericks as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page)
30 June 2011Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page)
30 June 2011Secretary's details changed for Mr Paul Russell Mcguire on 8 October 2010 (1 page)
30 June 2011Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages)
30 June 2011Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages)
30 June 2011Director's details changed for Natalie Fredericks on 8 October 2010 (2 pages)
13 January 2011Registered office address changed from 4 Turret Grove London SW4 0EU on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 4 Turret Grove London SW4 0EU on 13 January 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Natalie Fredericks on 1 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Return made up to 10/06/08; full list of members (3 pages)
26 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 February 2008Amended accounts made up to 31 March 2007 (9 pages)
5 February 2008Amended accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007Return made up to 10/06/07; no change of members (6 pages)
13 July 2007Return made up to 10/06/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Return made up to 10/06/05; full list of members (6 pages)
13 July 2005Return made up to 10/06/05; full list of members (6 pages)
22 November 2004Registered office changed on 22/11/04 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page)
22 November 2004Registered office changed on 22/11/04 from: 1 bickenhall mansions bickenhall street london W1V 6BP (1 page)
15 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 31 corsham street london N1 6DR (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 31 corsham street london N1 6DR (1 page)
10 June 2004Incorporation (18 pages)
10 June 2004Incorporation (18 pages)