Company Name101 Frobisher Road Limited
DirectorsDominic George Robert Nudd and Chloe Pirrie
Company StatusActive
Company Number05902344
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dominic George Robert Nudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address101 Frobisher Road
London
N8 0QU
Secretary NameMr Dominic George Robert Nudd
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address101 Frobisher Road
London
N8 0QU
Director NameMiss Chloe Pirrie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address101 101 Frobisher Road
London
N8 0QU
Director NameStephen John Pile
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleUniversity Lecturer
Correspondence Address101 Frobisher Road
Harringay
London
N8 0QU
Director NameMr Roger William Fife
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 August 2021)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address101 Frobisher Road
London
N8 0QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address101 Frobisher Road
London
N8 0QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dominic George Robert Nudd
50.00%
Ordinary
1 at £1Roger William Fife
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 August 2021Appointment of Miss Chloe Pirrie as a director on 23 August 2021 (2 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
23 August 2021Termination of appointment of Roger William Fife as a director on 23 August 2021 (1 page)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 December 2009Termination of appointment of Stephen Pile as a director (1 page)
16 December 2009Termination of appointment of Stephen Pile as a director (1 page)
16 December 2009Appointment of Mr Roger William Fife as a director (2 pages)
16 December 2009Appointment of Mr Roger William Fife as a director (2 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
28 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 10/08/07; full list of members (2 pages)
22 August 2007Return made up to 10/08/07; full list of members (2 pages)
2 January 2007Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 January 2007Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 August 2006Incorporation (16 pages)
10 August 2006Incorporation (16 pages)