Active
Company Information for 36 FROGNAL LTD
THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP,
|
Company Registration Number
04857475
Private Limited Company
Active |
Company Name | |
---|---|
36 FROGNAL LTD | |
Legal Registered Office | |
THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP Other companies in RH1 | |
Company Number | 04857475 | |
---|---|---|
Company ID Number | 04857475 | |
Date formed | 2003-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 10:47:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN HOLDEN |
||
CHARLES HALL |
||
MICHELLE HANLON |
||
NAVEED SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIANE BASSET |
Director | ||
MARTIN MYLES MCDERMOTT |
Director | ||
HOON KIM |
Director | ||
MARK JUSTIN BEARE |
Director | ||
DUNCAN PHILLIP ZVONEK LITTLE |
Director | ||
BRIAN RUSSELL DANIELS |
Director | ||
JAMES BARRY WALLER |
Director | ||
RAPTI MEDIWAKE |
Director | ||
YVONNE ROSE |
Company Secretary | ||
SHALALEH BARLOW |
Company Secretary | ||
ESTHER WOO |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEVENS EXPEDITING SERVICES LTD | Company Secretary | 2007-09-04 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
KELAR ACCOUNTING SERVICES LIMITED | Company Secretary | 2002-08-21 | CURRENT | 2002-08-21 | Active | |
7 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Helen Anderson on 2024-08-15 | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JOSE ANTONIO BACHILLER BASOLS | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PRIYANKA SONI | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEED SHAH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR CHARLES HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIANE BASSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIANE BASSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR NAVEED SHAH | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOON KIM | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BEARE | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED VIVIANE BASSET | |
AP01 | DIRECTOR APPOINTED MICHELLE HANLON | |
AP01 | DIRECTOR APPOINTED HOON KIM | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ZVONEK LITTLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED MARTIN MYLES MCDERMOTT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DANIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY WALLER / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILLIP ZVONEK LITTLE / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUSTIN BEARE / 06/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 1 PURLEY ROAD PURLEY SURREY CR8 2HA | |
AR01 | 06/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BANK HOUSE AISKEW BANK BEDALE NORTH YORKSHIRE DL8 1AS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: FLAT 3 36 FROGNAL HAMPSTEAD LONDON NW3 6AG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: FLAT 8 36 FROGNAL HAMPSTEAD LONDON NW3 6AG | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: FLAT 1 36 FROGNAL LONDON NW3 6AG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 36 FROGNAL LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 36 FROGNAL LTD 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 36 FROGNAL LTD | Event Date | 2009-09-29 |
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. |