Company NameStapleford Frog Island Limited
Company StatusActive
Company Number06723380
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Royston Searle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Widworthy Hayes
Hutton Mount
Brentwood
Essex
CM13 2LN
Director NameMr Royston John Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Natalie Jane Conroy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS
Director NameMrs Carole Ann Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Secretary NameMrs Natalie Jane Conroy
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS

Contact

Telephone01708 630607
Telephone regionRomford

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£434,994
Net Worth£249,328
Cash£49,181
Current Liabilities£1,727,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

29 April 2010Delivered on: 5 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at frog island rainham t/no EGL391125 by way of fixed charge, the benefit of all agreements, see image for full details.
Outstanding
29 April 2010Delivered on: 5 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
24 July 2009Delivered on: 5 August 2009
Persons entitled: London Development Agency

Classification: Rent deposit deed
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: All sums from time to time in the account and the deposit balance including the initial deposit being the sum of £22,031.25.
Outstanding
12 June 2009Delivered on: 19 June 2009
Satisfied on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
12 June 2009Delivered on: 13 June 2009
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: F/H land k/a frog island rainham essex.
Fully Satisfied

Filing History

24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (6 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
19 June 2019All of the property or undertaking has been released from charge 3 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Change of details for Stapleford Commercial Group Limited as a person with significant control on 7 September 2018 (2 pages)
19 September 2018Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page)
19 September 2018Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 14 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 14 October 2015
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
18 October 2013Full accounts made up to 31 December 2012 (21 pages)
18 October 2013Full accounts made up to 31 December 2012 (21 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2009Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 12 November 2009 (1 page)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Incorporation (20 pages)
14 October 2008Incorporation (20 pages)