London
N14 6NZ
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | frostyhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83686962 |
Telephone region | London |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | George Artimadis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,788 |
Cash | £24,277 |
Current Liabilities | £129,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
23 April 2021 | Delivered on: 4 May 2021 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
---|---|
18 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 May 2019 | Delivered on: 23 May 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Outstanding |
21 March 2019 | Delivered on: 9 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
21 March 2019 | Delivered on: 9 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Master deed of assignment. Outstanding |
11 March 2019 | Delivered on: 22 March 2019 Persons entitled: Renaissance Asset Finance Limited Classification: A registered charge Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 July 2020 | Registration of charge 079996060005, created on 18 June 2020 (24 pages) |
6 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 May 2019 | Registration of charge 079996060004, created on 22 May 2019 (16 pages) |
11 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
9 April 2019 | Registration of charge 079996060002, created on 21 March 2019 (25 pages) |
9 April 2019 | Registration of charge 079996060003, created on 21 March 2019 (4 pages) |
22 March 2019 | Registration of charge 079996060001, created on 11 March 2019 (16 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Appointment of Mr George Artimadis as a director (2 pages) |
23 March 2012 | Appointment of Mr George Artimadis as a director (2 pages) |
22 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
22 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|