Frost & Reed Limited LONDON


Frost & Reed started in year 1993 as Private Limited Company with registration number 02821180. The Frost & Reed company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 7 Trebeck Street. Postal code: W1J 7LU. Since July 14, 1994 Frost & Reed Limited is no longer carrying the name Romadawn.

At present there are 2 directors in the the company, namely Hannah U. and Martyn R.. In addition one secretary - Graham C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frost & Reed Limited Address / Contact

Office Address 7 Trebeck Street
Town London
Post code W1J 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821180
Date of Incorporation Tue, 25th May 1993
Industry Retail sale in commercial art galleries
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Hannah U.

Position: Director

Appointed: 01 November 2012

Graham C.

Position: Secretary

Appointed: 11 April 2001

Martyn R.

Position: Director

Appointed: 10 August 1993

John M.

Position: Director

Appointed: 09 April 2008

Resigned: 31 August 2012

Jennifer S.

Position: Director

Appointed: 01 April 2003

Resigned: 16 November 2005

Benet H.

Position: Director

Appointed: 08 September 1998

Resigned: 31 January 2005

Juliet J.

Position: Secretary

Appointed: 30 September 1993

Resigned: 11 April 2001

Charles K.

Position: Director

Appointed: 12 August 1993

Resigned: 30 June 2010

Juliet J.

Position: Director

Appointed: 09 August 1993

Resigned: 31 August 2012

James C.

Position: Secretary

Appointed: 01 June 1993

Resigned: 30 September 1993

Anthony N.

Position: Director

Appointed: 01 June 1993

Resigned: 25 November 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 May 1993

Resigned: 01 June 1993

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1993

Resigned: 01 June 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Martyn R. The abovementioned PSC and has 75,01-100% shares.

Martyn R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Romadawn July 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand484905   
Current Assets262 831275 516299 607299 607299 607
Debtors122 975135 239135 228135 228135 228
Total Inventories139 372139 372164 379164 379164 379
Other
Administrative Expenses20 7937 535   
Amounts Owed To Group Undertakings794 227804 133839 728844 728844 728
Average Number Employees During Period 2222
Cost Sales1 7472 120   
Creditors808 161817 417851 887856 887862 387
Net Current Assets Liabilities-545 330-541 901-552 280-557 280-562 780
Other Creditors13 93413 28412 15912 15912 659
Percentage Class Share Held In Subsidiary 100   
Profit Loss-22 5403 429   
Profit Loss On Ordinary Activities Before Tax-22 540-9 655   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -13 084   
Trade Creditors Trade Payables    5 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to October 31, 2022
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements