30 Tweedy Road
Bromley
BR1 3FE
Secretary Name | Mrs Julie Marie Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mrs Julie Marie Frost |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2005(7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Terence Alan Frost |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Website | frostgroup.co.uk |
---|---|
Telephone | 0845 2600101 |
Telephone region | Unknown |
Registered Address | Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Jeremy Charles Frost 50.00% Ordinary |
---|---|
20k at £1 | Julie Marie Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,056 |
Cash | £25 |
Current Liabilities | £315,680 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
19 June 2009 | Delivered on: 2 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 May 2005 | Delivered on: 26 May 2005 Satisfied on: 2 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
3 June 2020 | Registered office address changed from , Regus City South Tower 26 Elmfield Road, Bromley, BR1 1LR, England to One Elmfield Park Bromley BR1 1LU on 3 June 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 May 2019 | Registered office address changed from , Regus City South 28 Elmfield Road, Bromley, BR1 1LR, England to One Elmfield Park Bromley BR1 1LU on 14 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 February 2019 | Registered office address changed from , Airport House Purley Way, Croydon, Surrey, CR0 0XZ to One Elmfield Park Bromley BR1 1LU on 19 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 February 2016 | Appointment of Mr Terence Alan Frost as a director on 1 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Mr Terence Alan Frost as a director on 1 February 2016 (2 pages) |
24 November 2015 | Director's details changed for Mrs Julie Marie Frost on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Julie Marie Frost on 24 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mrs Julie Marie Frost on 24 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mrs Julie Marie Frost on 24 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Jeremy Charles Frost on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Jeremy Charles Frost on 24 November 2015 (2 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 July 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 July 2011 | Registered office address changed from , Airport House Purley Way, Croydon, Surrey, CR0 0XQ, United Kingdom on 23 July 2011 (1 page) |
23 July 2011 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from , Square Root Business Centre, 102 Windmill Road, Croydon, Surrey, CR0 2XQ on 13 July 2011 (1 page) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
20 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Memorandum and Articles of Association (8 pages) |
5 May 2006 | Memorandum and Articles of Association (8 pages) |
27 April 2006 | Company name changed frost business recovery LTD\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 April 2006 | Company name changed frost business recovery LTD\certificate issued on 27/04/06 (2 pages) |
24 February 2006 | Particulars of contract relating to shares (2 pages) |
24 February 2006 | Particulars of contract relating to shares (2 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members
|
21 February 2006 | Return made up to 04/02/06; full list of members
|
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
26 May 2005 | Particulars of mortgage/charge (9 pages) |
26 May 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Incorporation (14 pages) |
4 February 2005 | Incorporation (14 pages) |