Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 FRITHVILLE LIMITED
Company Information for

22 FRITHVILLE LIMITED

22 FRITHVILLE GARDENS, LONDON, W12 7JN,
Company Registration Number
02661811
Private Limited Company
Active

Company Overview

About 22 Frithville Ltd
22 FRITHVILLE LIMITED was founded on 1991-11-11 and has its registered office in . The organisation's status is listed as "Active". 22 Frithville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 FRITHVILLE LIMITED
 
Legal Registered Office
22 FRITHVILLE GARDENS
LONDON
W12 7JN
Other companies in W12
 
Filing Information
Company Number 02661811
Company ID Number 02661811
Date formed 1991-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 22 FRITHVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 22 FRITHVILLE LIMITED

Current Directors
Officer Role Date Appointed
RAIN NEWELL-LEWIS
Company Secretary 2009-11-30
GEORGIA MARISE BAYLISS
Director 2009-11-30
VIVIANA LEONOR MENDOZA SARMIENTO
Director 2015-01-30
RAIN NEWELL-LEWIS
Director 2008-09-05
ALASTAIR JOHN SMART
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS JOHN O'BRIEN
Director 2000-09-15 2015-01-30
MICHAEL GEORGE RADIN
Company Secretary 2008-09-05 2009-11-30
MICHAEL GEORGE RADIN
Director 2004-06-11 2009-11-30
SHAMIR MALVIYA
Company Secretary 2000-09-11 2008-09-05
SHAMIR MALVIYA
Director 2000-06-22 2008-09-05
TERESA MARY HALPIN DIAS ANTUNES
Director 1994-07-01 2003-08-15
CARLIE ANN SMITH
Company Secretary 2000-06-21 2000-09-11
CARLIE ANN SMITH
Director 1996-04-01 2000-09-11
MICHAEL JOHN SMITH
Director 1996-04-01 2000-09-11
CHRISTINE ANN PORTER
Company Secretary 1991-11-11 2000-06-21
CHRISTINE ANN PORTER
Director 1991-11-11 2000-06-21
REBECCA SUSAN SETTE
Director 1991-11-11 1996-04-01
FRANCESCA JEAN SERPELL
Director 1991-11-11 1994-07-01
MBC SECRETARIES LIMITED
Nominated Secretary 1991-11-11 1991-11-11
MBC NOMINEES LIMITED
Nominated Director 1991-11-11 1991-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2024-01-09CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2024-01-09Compulsory strike-off action has been discontinued
2023-01-17Compulsory strike-off action has been discontinued
2023-01-16CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-05CESSATION OF LUKE JAMES PALMER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-05PSC07CESSATION OF LUKE JAMES PALMER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES PALMER
2021-12-07PSC07CESSATION OF GEORGIA MARISE BAYLISS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES PALMER
2019-11-04CH01Director's details changed for Mrs Georgia Marise Bayliss on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MR LUKE JAMES PALMER
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-12AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MISS VIVIANA LEONOR MENDOZA SARMIENTO
2015-10-12AP01DIRECTOR APPOINTED MR ALASTAIR JOHN SMART
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JOHN O'BRIEN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-16AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-25AR0114/09/13 ANNUAL RETURN FULL LIST
2012-09-15AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0120/09/10 ANNUAL RETURN FULL LIST
2009-12-14CH01Director's details changed for Rain Newell Lewis on 2009-11-30
2009-12-14AP01DIRECTOR APPOINTED GEORGIA MARISE BAYLISS
2009-12-14AP03Appointment of Rain Newell-Lewis as company secretary
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADIN
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RADIN
2009-12-07AA31/12/08 TOTAL EXEMPTION FULL
2009-11-30AR0111/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE RADIN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN O'BRIEN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAIN NEWELL LEWIS / 30/11/2009
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHAMIR MALVIYA LOGGED FORM
2008-12-08288aSECRETARY APPOINTED MICHAEL GEORGE RADIN
2008-12-08288aDIRECTOR APPOINTED RAIN NEWELL LEWIS
2008-12-03363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR SHAMIR MALVIYA
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY SHAMIR MALVIYA
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2007-12-19363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31288aNEW DIRECTOR APPOINTED
2003-12-08363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-04288bDIRECTOR RESIGNED
2002-11-25363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-16288aNEW DIRECTOR APPOINTED
2000-10-06288aNEW SECRETARY APPOINTED
2000-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW SECRETARY APPOINTED
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-18363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-19363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-05-16288DIRECTOR RESIGNED
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16288NEW DIRECTOR APPOINTED
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-13363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 22 FRITHVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 FRITHVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 FRITHVILLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 69

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 FRITHVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,185
Cash Bank In Hand 2012-01-01 £ 185
Current Assets 2012-01-01 £ 185
Fixed Assets 2012-01-01 £ 3,000
Shareholder Funds 2012-01-01 £ 3,119
Tangible Fixed Assets 2012-01-01 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22 FRITHVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 FRITHVILLE LIMITED
Trademarks
We have not found any records of 22 FRITHVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 FRITHVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 22 FRITHVILLE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 22 FRITHVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 FRITHVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 FRITHVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1