London
EC3V 0BT
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Amberley 14 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | www.frogchem.com |
---|
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Tony Coveva 100.00% Ordinary |
---|
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 | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 January 2020 | Delivered on: 22 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 July 2015 | Delivered on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 January 2020 | Registration of charge 081521110002, created on 20 January 2020 (60 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 May 2017 | Amended total exemption full accounts made up to 31 March 2015 (19 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 May 2017 | Amended total exemption full accounts made up to 31 March 2015 (19 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Registration of charge 081521110001, created on 14 July 2015 (19 pages) |
20 July 2015 | Registration of charge 081521110001, created on 14 July 2015 (19 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 February 2014 | Termination of appointment of Keith Chapman as a director (1 page) |
19 February 2014 | Termination of appointment of Keith Chapman as a director (1 page) |
17 February 2014 | Appointment of Mr Tony Coveva as a director (2 pages) |
17 February 2014 | Appointment of Mr Tony Coveva as a director (2 pages) |
17 February 2014 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
17 February 2014 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|