London
SW1X 9AQ
Secretary Name | Ms Susan Ann Elsabeth Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 5 Cadogan Court Gardens D'Oyley Street London SW1X 9AQ |
Director Name | Mrs Susan Ann Elisabeth Walton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 April 2024) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cadogan Court Gardens D'Oyley Street London SW1X 9AQ |
Website | frostconsulting.co.uk |
---|---|
Telephone | 020 34409960 |
Telephone region | London |
Registered Address | 15 St. Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
510 at £0.1 | Stewart Neil Scarth 51.00% Ordinary |
---|---|
490 at £0.1 | Susan Walton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,931 |
Cash | £113,217 |
Current Liabilities | £81,533 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN England to 15 st. Botolph Street London EC3A 7BB on 22 May 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to 45 King William Street, 2nd Floor 45 King William Street, 2nd Floor London EC4R 9AN on 6 February 2017 (1 page) |
5 October 2016 | Registered office address changed from 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ to 78 Cannon Street 4th Floor London EC4N 6HL on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ to 78 Cannon Street 4th Floor London EC4N 6HL on 5 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ England to 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ on 22 June 2015 (1 page) |
22 June 2015 | Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page) |
22 June 2015 | Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ England to 5 Cadogan Court Gardens, D'oyley Street London SW1X 9AQ on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Susan Ann Elsabeth Walton on 7 April 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Ms. Susan Ann Elsabeth Walton on 7 April 2015 (1 page) |
22 June 2015 | Director's details changed for Mr. Stewart Neil Scarth on 7 April 2015 (2 pages) |
21 June 2015 | Registered office address changed from 83 Cadogan Gardens London London SW3 2RB to 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from 83 Cadogan Gardens London London SW3 2RB to 5 Cadogan Court Gardens, 1 Doyley Street, London D'oyley Street London SW1X 9AQ on 21 June 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 May 2014 | Appointment of Ms. Susan Ann Elsabeth Walton as a director (2 pages) |
17 May 2014 | Appointment of Ms. Susan Ann Elsabeth Walton as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Stewart Neil Scarth on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 1 February 2013 (1 page) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stewart Neil Scarth on 2 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 1 Physic Place London London SW3 4HQ England on 8 February 2010 (2 pages) |
2 June 2009 | Incorporation (17 pages) |
2 June 2009 | Incorporation (17 pages) |