Company NameFrinton Consultancy Llp
Company StatusActive
Company NumberOC323816
CategoryLimited Liability Partnership
Incorporation Date7 November 2006(17 years, 5 months ago)

Directors

LLP Designated Member NameMrs Hina Mehta
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Close
Kenton
HA3 0BP
LLP Designated Member NameMrs Zohra Patel
Date of BirthMarch 1962 (Born 62 years ago)
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 South Park Drive
Ilford
London
IG3 9AL

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
London
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£17,205
Net Worth£3,254
Cash£16,637
Current Liabilities£24,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

2 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever.
Particulars: 9 frinton mews, cranbrook road, ilford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever.
Particulars: 12 frinton mews, cranbrook road, ilford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2007Delivered on: 7 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from anver patel & alkesh mehta to the chargee on any account whatsoever.
Particulars: 7 frinton mews cranbrook road ilford EGL146894,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 2 January 2016 (3 pages)
22 January 2016Annual return made up to 2 January 2016 (3 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 January 2015Annual return made up to 2 January 2015 (3 pages)
30 January 2015Annual return made up to 2 January 2015 (3 pages)
30 January 2015Annual return made up to 2 January 2015 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 2 January 2014 (3 pages)
27 January 2014Annual return made up to 2 January 2014 (3 pages)
27 January 2014Annual return made up to 2 January 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 2 January 2013 (3 pages)
5 February 2013Annual return made up to 2 January 2013 (3 pages)
5 February 2013Annual return made up to 2 January 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 2 January 2012 (3 pages)
31 January 2012Annual return made up to 2 January 2012 (3 pages)
31 January 2012Annual return made up to 2 January 2012 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Member's details changed for Zohra Patel on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 2 January 2011 (3 pages)
16 February 2011Annual return made up to 2 January 2011 (3 pages)
16 February 2011Member's details changed for Zohra Patel on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 2 January 2011 (3 pages)
16 February 2011Member's details changed for Hina Mehta on 16 February 2011 (2 pages)
16 February 2011Member's details changed for Hina Mehta on 16 February 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 2 January 2010 (7 pages)
20 January 2010Annual return made up to 2 January 2010 (7 pages)
20 January 2010Annual return made up to 2 January 2010 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Annual return made up to 05/12/08 (2 pages)
30 December 2008Annual return made up to 05/12/08 (2 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2008Currsho from 30/11/2007 to 31/03/2007 (1 page)
5 June 2008Currsho from 30/11/2007 to 31/03/2007 (1 page)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
15 November 2007Annual return made up to 07/11/07 (2 pages)
15 November 2007Annual return made up to 07/11/07 (2 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2006Incorporation (3 pages)
7 November 2006Incorporation (3 pages)