Company Name20TH Century Frames Limited
Company StatusActive
Company Number06775455
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMs Erika Ann Brandl
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address48 Elliott Road
London
W4 1PE
Director NameMr Christopher Calvert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleFramer
Country of ResidenceEngland
Correspondence Address6a Willingdon Road
Wood Green
London
N22 6SB
Secretary NameMs Erika Ann Brandl
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address48 Elliott Road
London
W4 1PE
Director NameMr Phillip Howard Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Elliott Road
London
W4 1PE
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitediscelectrical.co.uk
Email address[email protected]
Telephone01270 666633
Telephone regionCrewe

Location

Registered Address48 Elliott Road
London
W4 1PE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Calvert
50.00%
Ordinary
50 at £1Erika Ann Brandl
50.00%
Ordinary

Financials

Year2014
Turnover£43,432
Gross Profit£36,487
Net Worth-£7,978
Cash£6,014
Current Liabilities£16,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

17 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
12 July 2022Appointment of Phillip Howard Roberts as a director on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from 136 Kensington Church Street London W8 4BH to 48 Elliott Road London W4 1PE on 1 July 2022 (1 page)
13 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Director's details changed for Christopher Calvert on 1 November 2014 (2 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Director's details changed for Christopher Calvert on 1 November 2014 (2 pages)
18 December 2014Director's details changed for Christopher Calvert on 1 November 2014 (2 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2009Director's details changed for Christopher Calvert on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Erika Ann Brandl on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Erika Ann Brandl on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Christopher Calvert on 17 December 2009 (2 pages)
14 January 2009Appointment terminated director jpcord LIMITED (1 page)
14 January 2009Appointment terminated director jpcord LIMITED (1 page)
5 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 January 2009Ad 17/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 January 2009Director appointed christopher calvert (2 pages)
5 January 2009Director appointed christopher calvert (2 pages)
5 January 2009Director and secretary appointed erika ann brandl (2 pages)
5 January 2009Ad 17/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 January 2009Director and secretary appointed erika ann brandl (2 pages)
22 December 2008Appointment terminated secretary jpcors LIMITED (1 page)
22 December 2008Appointment terminated director john o'donnell (1 page)
22 December 2008Appointment terminated director john o'donnell (1 page)
22 December 2008Appointment terminated secretary jpcors LIMITED (1 page)
17 December 2008Incorporation (18 pages)
17 December 2008Incorporation (18 pages)