10 Frognal Lane Limited


Founded in 1995, 10 Frognal Lane, classified under reg no. 03055758 is an active company. Currently registered at 10 Frognal Lane NW3 7DU, the company has been in the business for 29 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 6 directors in the the company, namely Farideh K., Robert N. and Frances S. and others. In addition one secretary - Frances S. - 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.

10 Frognal Lane Limited Address / Contact

Office Address 10 Frognal Lane
Office Address2 London
Town
Post code NW3 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055758
Date of Incorporation Fri, 12th May 1995
Industry Residents property management
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Farideh K.

Position: Director

Appointed: 06 October 2022

Robert N.

Position: Director

Appointed: 06 October 2022

Frances S.

Position: Director

Appointed: 10 June 2022

Frances S.

Position: Secretary

Appointed: 28 September 2021

Barbara F.

Position: Director

Appointed: 14 April 2019

Peri L.

Position: Director

Appointed: 14 September 2015

Simone J.

Position: Director

Appointed: 18 May 2006

Jean-Christophe W.

Position: Director

Appointed: 14 September 2015

Resigned: 19 April 2018

Alexander W.

Position: Director

Appointed: 12 June 2012

Resigned: 28 May 2015

Christine M.

Position: Director

Appointed: 17 March 2003

Resigned: 26 May 2012

Desmond B.

Position: Secretary

Appointed: 13 May 2002

Resigned: 24 September 2021

Franki J.

Position: Director

Appointed: 28 February 2002

Resigned: 18 May 2006

Rosemary S.

Position: Director

Appointed: 06 March 1999

Resigned: 31 December 2002

Desmond B.

Position: Director

Appointed: 20 May 1996

Resigned: 25 September 2021

Marcus A.

Position: Director

Appointed: 25 November 1995

Resigned: 06 May 2006

Kamran R.

Position: Director

Appointed: 25 November 1995

Resigned: 10 March 2003

Colin R.

Position: Secretary

Appointed: 12 May 1995

Resigned: 13 May 2002

Property Holdings Limited

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Location Matters Limited

Position: Nominee Secretary

Appointed: 12 May 1995

Resigned: 12 May 1995

Colin R.

Position: Director

Appointed: 12 May 1995

Resigned: 28 February 2002

Sharon C.

Position: Director

Appointed: 12 May 1995

Resigned: 11 August 1998

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Frances S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Frances S. This PSC owns 25-50% shares. Then there is Frances S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Frances S.

Notified on 1 February 2023
Ceased on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Frances S.

Notified on 31 March 2023
Ceased on 4 July 2023
Nature of control: 25-50% shares

Frances S.

Notified on 29 September 2021
Ceased on 25 September 2022
Nature of control: 25-50% voting rights

Desmond B.

Notified on 1 December 2016
Ceased on 24 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 0527 312 
Current Assets7 0527 3123 825
Net Assets Liabilities7 0527 3123 439
Other
Net Current Assets Liabilities7 0527 3123 825
Total Assets Less Current Liabilities7 0527 3123 825
Accrued Liabilities Not Expressed Within Creditors Subtotal  386

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements