Company NameFrogmore Group Ltd
Company StatusDissolved
Company Number07277263
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 9 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameCarol Ann Stratton
NationalityBritish
StatusClosed
Appointed01 July 2010(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 03 June 2020)
RoleCompany Director
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 03 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 03 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Contact

Telephone020 70166000
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Paul White
100.00%
Ordinary

Financials

Year2014
Turnover£10,457,000
Gross Profit£9,841,000
Net Worth£24,289,000
Cash£10,453,000
Current Liabilities£21,893,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 June 2020Final Gazette dissolved following liquidation (1 page)
3 March 2020Return of final meeting in a members' voluntary winding up (9 pages)
28 August 2019Liquidators' statement of receipts and payments to 13 June 2019 (12 pages)
27 July 2018Liquidators' statement of receipts and payments to 13 June 2018 (13 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 June 2017 (12 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 June 2017 (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (8 pages)
2 June 2017Removal of liquidator by court order (8 pages)
21 August 2016Register(s) moved to registered inspection location 11-15 Wigmore Street London W1A 2JZ (1 page)
21 August 2016Register inspection address has been changed to 11-15 Wigmore Street London W1A 2JZ (2 pages)
21 August 2016Register inspection address has been changed to 11-15 Wigmore Street London W1A 2JZ (2 pages)
21 August 2016Register(s) moved to registered inspection location 11-15 Wigmore Street London W1A 2JZ (1 page)
30 June 2016Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016 (2 pages)
29 June 2016Appointment of a voluntary liquidator (2 pages)
29 June 2016Appointment of a voluntary liquidator (2 pages)
29 June 2016Declaration of solvency (3 pages)
29 June 2016Declaration of solvency (3 pages)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(3 pages)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 June 2016Change of share class name or designation (2 pages)
20 June 2016Change of share class name or designation (2 pages)
16 June 2016Sub-division of shares on 12 May 2016 (4 pages)
16 June 2016Sub-division of shares on 12 May 2016 (4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 January 2013Appointment of Mrs Josephine Clare Brand as a director (2 pages)
31 January 2013Appointment of Mrs Josephine Clare Brand as a director (2 pages)
31 January 2013Appointment of Mr Paul Baron Bray as a director (2 pages)
31 January 2013Appointment of Mr Paul Baron Bray as a director (2 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Paul Bray as a director (1 page)
15 March 2012Termination of appointment of Paul Bray as a director (1 page)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
7 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 July 2010Appointment of Paul Baron Bray as a director (3 pages)
9 July 2010Director's details changed for Mr Jonathan Paul White on 1 July 2010 (3 pages)
9 July 2010Director's details changed for Mr Jonathan Paul White on 1 July 2010 (3 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Appointment of Paul Baron Bray as a director (3 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Director's details changed for Mr Jonathan Paul White on 1 July 2010 (3 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)