London
N3 1LF
Director Name | Mr James Flynn |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | U.K |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Marc Flynn |
---|---|
Status | Current |
Appointed | 05 October 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Simon Gary Foord |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Spinney Hertford Hertfordshire SG13 7JR |
Secretary Name | Mr Ian Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Spinney Hertford Hertfordshire SG13 7JR |
Director Name | Paul Robert Wallis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | ACS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Correspondence Address | 28 The Spinney Hertford SG13 7JR |
Secretary Name | ACS Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2022) |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | frisco.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 14 Pindar Road Hoddesdon Hertfordshire EN11 0DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
6.4m at £1 | Marc Flynn 35.71% Preference |
---|---|
6.4m at £1 | Tara Flynn 35.71% Preference |
2.6m at £1 | James Flynn 14.29% Preference |
2.6m at £1 | Mary Catherine Flynn 14.29% Preference |
70 at £0.01 | Christine Pope 0.00% Ordinary |
70 at £0.01 | Gary Zubiena 0.00% Ordinary |
70 at £0.01 | Ian Wright 0.00% Ordinary |
450 at £0.01 | James Flynn 0.00% Ordinary |
1.1k at £0.01 | Marc Flynn 0.00% Ordinary |
450 at £0.01 | Mary Catherine Flynn 0.00% Ordinary |
70 at £0.01 | Simon Foord 0.00% Ordinary |
70 at £0.01 | Stephen Bywater 0.00% Ordinary |
1.1k at £0.01 | Tara Flynn 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,344,060 |
Gross Profit | £3,167,474 |
Net Worth | £2,332,883 |
Cash | £65,689 |
Current Liabilities | £6,653,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
29 July 2010 | Delivered on: 30 July 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 December 2009 | Delivered on: 6 January 2010 Satisfied on: 7 March 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
---|---|
29 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 August 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
11 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
23 October 2017 | Cancellation of shares. Statement of capital on 8 August 2017
|
23 October 2017 | Cancellation of shares. Statement of capital on 8 August 2017
|
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
25 August 2017 | Purchase of own shares. (3 pages) |
25 August 2017 | Purchase of own shares. (3 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Acs Partners Llp as a secretary on 1 October 2016 (2 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr James Flynn on 1 January 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr James Flynn on 1 January 2014 (2 pages) |
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr James Flynn on 1 January 2014 (2 pages) |
25 April 2014 | Appointment of Acs Management Services Limited as a secretary (2 pages) |
25 April 2014 | Appointment of Acs Management Services Limited as a secretary (2 pages) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2014 | Termination of appointment of Ian Wright as a secretary (1 page) |
25 April 2014 | Termination of appointment of Ian Wright as a secretary (1 page) |
25 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page) |
2 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
6 August 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Termination of appointment of Paul Wallis as a director (1 page) |
17 October 2011 | Termination of appointment of Paul Wallis as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Termination of appointment of Paul Wallis as a director (2 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Appointment of Paul Wallis as a director (3 pages) |
25 November 2009 | Appointment of Paul Wallis as a director (3 pages) |
19 November 2009 | Appointment of Paul Wallis as a director (3 pages) |
19 November 2009 | Appointment of Paul Wallis as a director (3 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
2 January 2009 | Return made up to 31/10/08; full list of members (7 pages) |
2 January 2009 | Return made up to 31/10/08; full list of members (7 pages) |
27 November 2008 | Nc inc already adjusted 18/04/08 (1 page) |
27 November 2008 | Div (1 page) |
27 November 2008 | Div (1 page) |
27 November 2008 | Nc inc already adjusted 18/04/08 (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
20 November 2008 | Director appointed james flynn (2 pages) |
20 November 2008 | Director appointed james flynn (2 pages) |
20 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 28 the spinney hertford SG13 7JR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 28 the spinney hertford SG13 7JR (1 page) |
20 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
11 October 2007 | Incorporation (15 pages) |
11 October 2007 | Incorporation (15 pages) |