Frenford Clubs Limited ILFORD


Frenford Clubs Limited was officially closed on 2023-01-17. Frenford Clubs was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Jack Carter Centre, The Drive, Ilford, IG1 3PS, Essex. Its total net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 1996-07-18) was run by 4 directors and 1 secretary.
Director Yasin P. who was appointed on 25 January 2013.
Director Robert F. who was appointed on 01 January 2010.
Director Nicholas H. who was appointed on 24 May 1999.
Moving on to the secretaries, we can name: Nicholas H. appointed on 24 May 1999.

The company was classified as "other service activities not elsewhere classified" (96090). The last confirmation statement was filed on 2021-07-18 and last time the accounts were filed was on 31 March 2021. 2015-07-18 is the date of the most recent annual return.

Frenford Clubs Limited Address / Contact

Office Address Jack Carter Centre
Office Address2 The Drive
Town Ilford
Post code IG1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226473
Date of Incorporation Thu, 18th Jul 1996
Date of Dissolution Tue, 17th Jan 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 1st Aug 2022
Last confirmation statement dated Sun, 18th Jul 2021

Company staff

Yasin P.

Position: Director

Appointed: 25 January 2013

Robert F.

Position: Director

Appointed: 01 January 2010

Nicholas H.

Position: Director

Appointed: 24 May 1999

Nicholas H.

Position: Secretary

Appointed: 24 May 1999

Graham S.

Position: Director

Appointed: 18 July 1996

Stuart A.

Position: Director

Appointed: 17 March 2003

Resigned: 28 January 2008

Michael G.

Position: Director

Appointed: 12 February 2001

Resigned: 04 December 2009

Neil D.

Position: Director

Appointed: 01 July 1998

Resigned: 28 February 2018

Kenneth D.

Position: Director

Appointed: 02 December 1996

Resigned: 04 October 2002

Hiten R.

Position: Director

Appointed: 18 July 1996

Resigned: 12 October 1998

Robert F.

Position: Director

Appointed: 18 July 1996

Resigned: 11 June 1998

Coral W.

Position: Secretary

Appointed: 18 July 1996

Resigned: 10 August 1998

Pauline C.

Position: Director

Appointed: 18 July 1996

Resigned: 04 October 2002

Edward F.

Position: Director

Appointed: 18 July 1996

Resigned: 31 December 2009

Melvyn K.

Position: Director

Appointed: 18 July 1996

Resigned: 02 December 1996

Eric P.

Position: Director

Appointed: 18 July 1996

Resigned: 04 October 2002

Geoffrey P.

Position: Director

Appointed: 18 July 1996

Resigned: 11 June 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1996

Resigned: 18 July 1996

People with significant control

Nicholas H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Graham S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Robert F.

Notified on 29 July 2016
Nature of control: significiant influence or control

Yasin P.

Notified on 29 July 2016
Nature of control: significiant influence or control

Neil D.

Notified on 30 June 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand34 76023 3556 331
Current Assets49 09226 8496 331
Debtors10 8723 494 
Property Plant Equipment6 696  
Total Inventories3 460  
Other
Accrued Liabilities4 3442 1001 800
Accumulated Depreciation Impairment Property Plant Equipment37 370  
Creditors27 45811 7381 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 586 
Disposals Property Plant Equipment 44 066 
Increase From Depreciation Charge For Year Property Plant Equipment 216 
Net Current Assets Liabilities21 63415 1114 531
Other Creditors18 9198 336 
Prepayments824  
Property Plant Equipment Gross Cost44 066  
Total Assets Less Current Liabilities28 33015 1114 531
Trade Creditors Trade Payables4 1951 302 
Trade Debtors Trade Receivables10 0483 494 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, December 2021
Free Download (8 pages)

Company search

Advertisements