London
W1A 2JZ
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mrs Josephine Clare Brand |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wigmore Street London W1U 1PF |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
26 July 2019 | Appointment of Mrs Josephine Clare Brand as a director on 15 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 July 2018 | Cessation of Frogmore Group Limited as a person with significant control on 15 June 2016 (1 page) |
20 July 2018 | Cessation of Frogmore Property Company Limited as a person with significant control on 13 June 2016 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
29 September 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
26 October 2009 | Director's details changed for Carol Ann Stratton on 12 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Carol Ann Stratton on 12 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
11 July 2008 | Director appointed stuart roderick jenkin (3 pages) |
11 July 2008 | Secretary appointed carol ann stratton (2 pages) |
11 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 July 2008 | Director appointed jonathan paul white (6 pages) |
11 July 2008 | Director appointed paul baron bray (4 pages) |
11 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated director mikjon LIMITED (1 page) |
11 July 2008 | Director appointed paul baron bray (4 pages) |
11 July 2008 | Secretary appointed carol ann stratton (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
11 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
11 July 2008 | Director appointed stuart roderick jenkin (3 pages) |
11 July 2008 | Appointment terminated director mikjon LIMITED (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
11 July 2008 | Director appointed carol ann stratton (4 pages) |
11 July 2008 | Director appointed carol ann stratton (4 pages) |
11 July 2008 | Director appointed jonathan paul white (6 pages) |
11 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
17 June 2008 | Incorporation (27 pages) |
17 June 2008 | Incorporation (27 pages) |