Company NameFrost Group Limited
Company StatusActive
Company Number05353249
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Previous NameFrost Business Recovery Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Charles Frost
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Secretary NameMrs Julie Marie Frost
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMrs Julie Marie Frost
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(7 months after company formation)
Appointment Duration18 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Terence Alan Frost
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(10 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE

Contact

Websitefrostgroup.co.uk
Telephone0845 2600101
Telephone regionUnknown

Location

Registered AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Jeremy Charles Frost
50.00%
Ordinary
20k at £1Julie Marie Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£44,056
Cash£25
Current Liabilities£315,680

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

19 June 2009Delivered 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 2005Delivered 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

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 June 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 May 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 February 2019Registered 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 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 40,000
(6 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 40,000
(6 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40,000
(6 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40,000
(6 pages)
17 February 2016Appointment of Mr Terence Alan Frost as a director on 1 February 2016 (2 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 40,000
(5 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 40,000
(5 pages)
17 February 2016Appointment of Mr Terence Alan Frost as a director on 1 February 2016 (2 pages)
24 November 2015Director's details changed for Mrs Julie Marie Frost on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mrs Julie Marie Frost on 24 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mrs Julie Marie Frost on 24 November 2015 (1 page)
24 November 2015Secretary's details changed for Mrs Julie Marie Frost on 24 November 2015 (1 page)
24 November 2015Director's details changed for Mr Jeremy Charles Frost on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Jeremy Charles Frost on 24 November 2015 (2 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Amended accounts made up to 30 June 2011 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 July 2013Amended accounts made up to 30 June 2011 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 July 2011Registered office address changed from , Airport House Purley Way, Croydon, Surrey, CR0 0XQ, United Kingdom on 23 July 2011 (1 page)
23 July 2011Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page)
13 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 13 July 2011 (1 page)
13 July 2011Registered office address changed from , Square Root Business Centre, 102 Windmill Road, Croydon, Surrey, CR0 2XQ on 13 July 2011 (1 page)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
20 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Julie Marie Frost on 1 November 2009 (2 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Memorandum and Articles of Association (8 pages)
5 May 2006Memorandum and Articles of Association (8 pages)
27 April 2006Company name changed frost business recovery LTD\certificate issued on 27/04/06 (2 pages)
27 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 April 2006Company name changed frost business recovery LTD\certificate issued on 27/04/06 (2 pages)
24 February 2006Particulars of contract relating to shares (2 pages)
24 February 2006Particulars of contract relating to shares (2 pages)
21 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
21 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (9 pages)
26 May 2005Particulars of mortgage/charge (9 pages)
4 February 2005Incorporation (14 pages)
4 February 2005Incorporation (14 pages)