Company NameFraoch Investments Limited
DirectorAnthony Gustav Hirschfeld
Company StatusActive
Company Number06929063
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)
Previous NamePBA Newco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Gustav Hirschfeld
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCheval Court
High Road Chipstead
Coulsdon
Surrey
CR5 3SD
Secretary NamePb Company Secretary Limited (Corporation)
StatusCurrent
Appointed10 June 2009(same day as company formation)
Correspondence AddressUnit 2 Castle Business Village
36 Station Road
Hampton
Middlesex
TW12 2BX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Telephone020 89798555
Telephone regionLondon

Location

Registered AddressUnit 2 Castle Business Village
36 Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Ben Hirschfeld
80.00%
Ordinary
5 at £1Natasha Hillary
5.00%
Ordinary
5 at £1Tiffany Hirschfeld
5.00%
Ordinary
10 at £1Anthony Gustav Hirschfeld
10.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 July 2017Notification of Ben Robert Charles Hirschfeld as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 July 2017Notification of Ben Robert Charles Hirschfeld as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
18 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
14 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
18 June 2009Memorandum and Articles of Association (32 pages)
18 June 2009Memorandum and Articles of Association (32 pages)
13 June 2009Company name changed pba newco LIMITED\certificate issued on 17/06/09 (2 pages)
13 June 2009Company name changed pba newco LIMITED\certificate issued on 17/06/09 (2 pages)
12 June 2009Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2009Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Appointment terminated director john cowdry (1 page)
11 June 2009Appointment terminated director john cowdry (1 page)
11 June 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
11 June 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
10 June 2009Secretary appointed pb company secretary LIMITED (1 page)
10 June 2009Incorporation (30 pages)
10 June 2009Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
10 June 2009Incorporation (30 pages)
10 June 2009Secretary appointed pb company secretary LIMITED (1 page)
10 June 2009Director appointed mr anthony gustav hirschfeld (2 pages)
10 June 2009Director appointed mr anthony gustav hirschfeld (2 pages)
10 June 2009Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)