London
EC1N 6SN
Secretary Name | Tobias John Windheuser Duthie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2010(4 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | DWW Management Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Website | frasolutions.co.uk |
---|
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Fra Holdings LTD 70.00% Ordinary |
---|---|
30 at £1 | Clare Suzanne Ducksbury 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,048 |
Cash | £17,020 |
Current Liabilities | £167,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 21 December 2023 with no updates (2 pages) |
---|---|
13 December 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
2 February 2023 | Confirmation statement made on 21 December 2022 with no updates (2 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 September 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2021 | Confirmation statement made on 21 December 2020 with no updates (2 pages) |
16 February 2021 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN (1 page) |
15 February 2021 | Register(s) moved to registered office address 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN (1 page) |
10 January 2020 | Change of details for Gtf Holdings Limited as a person with significant control on 2 March 2017 (2 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 April 2018 | Cessation of Clare Suzanne Ducksbury as a person with significant control on 16 May 2017 (1 page) |
19 April 2018 | Notification of Duckers Group Limited as a person with significant control on 16 May 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
15 February 2018 | Notification of Fra Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Cessation of Fra Holdings Limited as a person with significant control on 2 March 2017 (1 page) |
15 February 2018 | Notification of Gtf Holdings Limited as a person with significant control on 2 March 2017 (2 pages) |
14 February 2018 | Change of details for Clare Suzanne Ducksbury as a person with significant control on 4 June 2016 (2 pages) |
14 February 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 February 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 March 2017 | Company name changed fra solutions LIMITED\certificate issued on 03/03/17
|
3 March 2017 | Change of name notice (2 pages) |
3 March 2017 | Company name changed fra solutions LIMITED\certificate issued on 03/03/17
|
3 March 2017 | Change of name notice (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 September 2016 | Director's details changed for Clare Suzanne Ducksbury on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Clare Suzanne Ducksbury on 15 September 2016 (2 pages) |
15 September 2016 | Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page) |
15 September 2016 | Secretary's details changed for Tobias John Windheuser Duthie on 15 September 2016 (1 page) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page) |
25 August 2015 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page) |
25 August 2015 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2015 (1 page) |
5 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 September 2013 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Tobias John Windheuser Duthie on 1 January 2013 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 (14 pages) |
15 August 2011 | Annual return made up to 31 July 2011 (14 pages) |
10 August 2011 | Appointment of Tobias John Windheuser Duthie as a secretary (3 pages) |
10 August 2011 | Appointment of Tobias John Windheuser Duthie as a secretary (3 pages) |
7 April 2011 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 7 April 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
31 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Termination of appointment of Dww Secretarial Limited as a secretary (1 page) |
29 July 2010 | Termination of appointment of Dww Secretarial Limited as a secretary (1 page) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / clare ducksbury / 03/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / clare ducksbury / 03/07/2008 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
3 July 2006 | Incorporation (16 pages) |
3 July 2006 | Incorporation (16 pages) |