Company NameFrampton House Limited
Company StatusActive
Company Number10035788
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 2 months ago)
Previous NameLoftus Stowe Accounting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adeola Olaonipekum Okubanjo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Broughton Avenue
London
N3 3EN
Director NameMr Akshaye Proag
Date of BirthJune 1986 (Born 37 years ago)
NationalityMauritian
StatusCurrent
Appointed05 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broughton Avenue
London
N3 3EN
Director NameMrs Divya Basanta Lala
Date of BirthMay 1984 (Born 40 years ago)
NationalityMauritian
StatusCurrent
Appointed09 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broughton Avenue
London
N3 3EN
Director NameMr Femi Oluwaseyi Ogunshakin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Stowe Ltd, The Turbine Coach Close
Shireoaks
Worksop
Nottinghamshire
S81 8AP

Contact

Websitewww.loftusstowe.com
Email address[email protected]
Telephone01909 512120
Telephone regionWorksop

Location

Registered Address30 Broughton Avenue
London
N3 3EN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
13 February 2023Termination of appointment of Adeola Olaonipekum Okubanjo as a director on 10 February 2023 (1 page)
9 September 2022Cessation of Adeola Olaonipekum Okubanjo as a person with significant control on 5 September 2022 (1 page)
9 September 2022Registered office address changed from 12 Haydock Avenue Dinnington Sheffield S25 3AN England to 30 Broughton Avenue London N3 3EN on 9 September 2022 (1 page)
9 September 2022Appointment of Mrs Divya Basanta Lala as a director on 9 September 2022 (2 pages)
9 September 2022Appointment of Mr Akshaye Proag as a director on 5 September 2022 (2 pages)
9 September 2022Notification of Akshaye Proag as a person with significant control on 5 September 2022 (2 pages)
31 March 2022Micro company accounts made up to 28 February 2022 (4 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 November 2017Registered office address changed from 63 Pelham Street Worksop Nottinghamshire S80 2TT United Kingdom to 12 Haydock Avenue Dinnington Sheffield S25 3AN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 63 Pelham Street Worksop Nottinghamshire S80 2TT United Kingdom to 12 Haydock Avenue Dinnington Sheffield S25 3AN on 6 November 2017 (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
25 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
6 January 2017Termination of appointment of Femi Oluwaseyi Ogunshakin as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Femi Oluwaseyi Ogunshakin as a director on 6 January 2017 (1 page)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)