Company NameFrognal Ltd
DirectorIsrael Krausz
Company StatusActive
Company Number05683382
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Krausz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Darenth Road
London
N16 6EB
Secretary NameRiula Krauzs
NationalityBritish
StatusResigned
Appointed28 February 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2016)
RoleHouse Wife
Correspondence Address117 Darenth Road
London
N16 6EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address117 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Israel Krausz
100.00%
Ordinary

Financials

Year2014
Net Worth£33,557
Cash£3,454
Current Liabilities£849,139

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

11 November 2016Delivered on: 15 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 parkdale road, london SE18 1RT, united kingdom.
Outstanding
15 December 2015Delivered on: 16 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 16 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 5 parkdale road plumstead london t/no.LN96085.
Outstanding
15 March 2007Delivered on: 21 March 2007
Satisfied on: 16 December 2015
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 28 July 2006
Satisfied on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 16 frognal parade,1 to 12 and 14 to 45 frognal court,1 to 6 warwick court and other property within t/no NGL138073. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 October 2023Registration of charge 056833820006, created on 20 October 2023 (4 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
3 May 2022Satisfaction of charge 056833820003 in full (1 page)
3 May 2022Satisfaction of charge 056833820004 in full (1 page)
21 March 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 April 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
1 April 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
27 March 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 31 January 2018 (8 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
28 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 November 2016Registration of charge 056833820005, created on 11 November 2016 (3 pages)
15 November 2016Registration of charge 056833820005, created on 11 November 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 August 2016Termination of appointment of Riula Krauzs as a secretary on 1 August 2016 (1 page)
4 August 2016Registered office address changed from 115 Craven Park Road London N15 6BL to 117 Darenth Road London N16 6EB on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 115 Craven Park Road London N15 6BL to 117 Darenth Road London N16 6EB on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Riula Krauzs as a secretary on 1 August 2016 (1 page)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
16 December 2015Registration of charge 056833820003, created on 15 December 2015 (18 pages)
16 December 2015Satisfaction of charge 2 in full (5 pages)
16 December 2015Satisfaction of charge 1 in full (5 pages)
16 December 2015Satisfaction of charge 1 in full (5 pages)
16 December 2015Registration of charge 056833820004, created on 15 December 2015 (12 pages)
16 December 2015Satisfaction of charge 2 in full (5 pages)
16 December 2015Registration of charge 056833820004, created on 15 December 2015 (12 pages)
16 December 2015Registration of charge 056833820003, created on 15 December 2015 (18 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 May 2009Return made up to 22/01/09; full list of members (3 pages)
14 May 2009Return made up to 22/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 July 2008Return made up to 22/01/08; full list of members (3 pages)
11 July 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 May 2007Return made up to 22/01/07; full list of members (2 pages)
23 May 2007Return made up to 22/01/07; full list of members (2 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
7 March 2006Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 115 craven park rd london N15 6BL (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 115 craven park rd london N15 6BL (2 pages)
7 March 2006Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
22 January 2006Incorporation (9 pages)
22 January 2006Incorporation (9 pages)