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

FRISCHMANN PROJECTS LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
02810599
Private Limited Company
Active

Company Overview

About Frischmann Projects Ltd
FRISCHMANN PROJECTS LTD was founded on 1993-04-19 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRISCHMANN PROJECTS LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN PROJECTS LIMITED02/10/2015
Filing Information
Company Number 02810599
Company ID Number 02810599
Date formed 1993-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 24/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 01:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN PROJECTS LTD
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 FRISCHMANN PROJECTS LTD

Current Directors
Officer Role Date Appointed
WILEM WILLIAM FRISCHMANN
Director 1993-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
LINDA SUSAN ROBERTS
Director 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1996-05-09 2013-03-31
ROBIN JONES
Director 1993-05-06 2010-05-18
RICHARD JOHN WILES
Director 1993-05-06 2006-07-14
KEITH ANTHONY CORAZZO
Director 1993-05-06 2006-06-16
DAVID ATHERTON
Director 2002-06-05 2005-07-03
NORMAN WILLIAM CARMICHAEL
Company Secretary 1993-05-06 2003-08-29
DAVID ATHERTON
Director 1993-05-06 2001-02-09
ALFRED LEVY
Director 1993-05-06 2000-03-31
SYDNEY LENSSEN
Director 1993-05-06 1998-01-30
HAROLD WAYNE
Nominated Secretary 1993-04-19 1993-05-06
YVONNE WAYNE
Nominated Director 1993-04-19 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active

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
2024-05-29CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-05-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-24AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 160
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-17AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-21AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 160
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SUSAN ROBERTS
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann projects LIMITED\certificate issued on 02/10/15
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 160
2015-04-24AR0119/04/15 FULL LIST
2015-04-24AR0119/04/15 FULL LIST
2015-03-20AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 160
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-04-22AR0119/04/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0119/04/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2010-04-19AR0119/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN ROBERTS / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONES / 19/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-04-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 24/04/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14288bDIRECTOR RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-04-21363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-19288bDIRECTOR RESIGNED
2005-05-12363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-12363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-09-29288bDIRECTOR RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-07-02363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-04-23AUDAUDITOR'S RESIGNATION
2003-02-27363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
2001-10-09363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-05288bDIRECTOR RESIGNED
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2000-11-16363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-05-02288bDIRECTOR RESIGNED
1999-11-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-06-16363aRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN PROJECTS LTD 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 FRISCHMANN PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FRISCHMANN PROJECTS LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN PROJECTS LTD
Trademarks
We have not found any records of FRISCHMANN PROJECTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with FRISCHMANN PROJECTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-10-08 GBP £4,150 Design Fees - External
Kent County Council 2013-04-26 GBP £7,250 Building Works - Other
Kent County Council 2013-02-27 GBP £618 Design Fees - Internal
Kent County Council 2013-02-27 GBP £3,915 Design Fees - Internal
Kent County Council 2013-02-27 GBP £4,328 Design Fees - Internal
Kent County Council 2013-02-27 GBP £6,388 Design Fees - Internal
Kent County Council 2012-12-11 GBP £1,000 Building Works - Main Contract
Kent County Council 2012-04-19 GBP £8,380 Highways and Transportation Related Costs
Kent County Council 2012-04-19 GBP £3,052 Highways and Transportation Related Costs
Kent County Council 2012-04-19 GBP £4,980 Highways and Transportation Related Costs
Kent County Council 2012-04-19 GBP £3,373 Highways and Transportation Related Costs
Kent County Council 2012-01-27 GBP £5,750 Highways and Transportation related costs
Kent County Council 2012-01-16 GBP £5,385 Highways and Transportation related costs
Kent County Council 2012-01-16 GBP £9,440 Highways and Transportation related costs
Kent County Council 2012-01-16 GBP £3,390 Highways and Transportation related costs
Kent County Council 2011-11-10 GBP £5,742 Highways & Transportation related costs
Kent County Council 2011-11-03 GBP £5,195 Highways & Transportation related costs
Kent County Council 2011-11-03 GBP £8,476 Highways & Transportation related costs
Kent County Council 2011-11-03 GBP £820 Highways & Transportation related costs
Kent County Council 2011-07-01 GBP £6,176
Kent County Council 2011-07-01 GBP £9,117
Kent County Council 2011-07-01 GBP £7,520
Kent County Council 2011-07-01 GBP £2,302
Kent County Council 2011-07-01 GBP £5,588
Kent County Council 2011-04-18 GBP £1,650 Sundry Debtors - General
Kent County Council 2011-04-12 GBP £2,170 Sundry Debtors - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN PROJECTS LTD 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 FRISCHMANN PROJECTS LTD 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 FRISCHMANN PROJECTS LTD 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.