Croydon
Surrey
CR0 0XZ
Director Name | Mrs Julie Marie Frost |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Dorothy Avice Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Talbot Meadows Poole Dorset BH12 5DG |
Website | frostgroup.co.uk |
---|
Registered Address | Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200k at £1 | Frost Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
3 June 2020 | Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley BR1 1LR England to One Elmfield Park Bromley BR1 1LU on 3 June 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Regus City South 28 Elmfield Road Bromley BR1 1LR England to Regus City South Tower 26 Elmfield Road Bromley BR1 1LR on 14 May 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 February 2019 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 28 Elmfield Road Bromley BR1 1LR on 19 February 2019 (1 page) |
17 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Director's details changed for Mrs Julie Marie Frost on 14 November 2013 (2 pages) |
23 April 2014 | Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages) |
23 April 2014 | Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages) |
23 April 2014 | Director's details changed for Mrs Julie Marie Frost on 14 November 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 March 2014 | Termination of appointment of Dorothy Brown as a director (1 page) |
6 March 2014 | Termination of appointment of Dorothy Brown as a director (1 page) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 July 2011 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page) |
23 July 2011 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ United Kingdom on 13 July 2011 (1 page) |
27 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|