Frenkels Limited LONDON


Frenkels started in year 2002 as Private Limited Company with registration number 04385131. The Frenkels company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 314 Regents Park Road, London. Postal code: N3 2JX.

At present there are 2 directors in the the firm, namely John F. and Vitek F.. In addition one secretary - John F. - is with the company. Currenlty, the firm lists one former director, whose name is John F. and who left the the firm on 1 March 2008. In addition, there is one former secretary - Naomi F. who worked with the the firm until 29 November 2004.

Frenkels Limited Address / Contact

Office Address 314 Regents Park Road, London
Office Address2 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04385131
Date of Incorporation Fri, 1st Mar 2002
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

John F.

Position: Director

Appointed: 26 March 2008

John F.

Position: Secretary

Appointed: 28 December 2007

Vitek F.

Position: Director

Appointed: 28 December 2007

Carlton Corporation Limited

Position: Corporate Secretary

Appointed: 29 November 2004

Resigned: 28 December 2007

John F.

Position: Director

Appointed: 01 March 2002

Resigned: 01 March 2008

Naomi F.

Position: Secretary

Appointed: 01 March 2002

Resigned: 29 November 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 01 March 2002

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2002

Resigned: 01 March 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is John F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth274 372441 752       
Balance Sheet
Cash Bank On Hand  127 506105 248226 928378 201458 754428 738604 572
Current Assets685 915921 707850 445854 8931 156 5291 213 0311 292 5811 424 7441 555 971
Debtors357 488579 775458 213520 209784 571651 441671 416717 028697 606
Net Assets Liabilities  339 549389 819581 054821 583   
Other Debtors     123 849140 885121 433108 979
Property Plant Equipment  2 8573 5166 9914 9132 9189 38629 396
Total Inventories  264 726229 436145 030183 389162 411278 978253 793
Cash Bank In Hand64 542156 020       
Intangible Fixed Assets130 000120 000       
Net Assets Liabilities Including Pension Asset Liability274 372441 752       
Stocks Inventory263 885185 912       
Tangible Fixed Assets3 7856 557       
Reserves/Capital
Called Up Share Capital130130       
Profit Loss Account Reserve274 242441 622       
Shareholder Funds274 372441 752       
Other
Accumulated Amortisation Impairment Intangible Assets  90 000100 000110 000120 000130 000140 000150 000
Accumulated Depreciation Impairment Property Plant Equipment  46 16647 40347 80949 90751 90255 08864 474
Average Number Employees During Period  9999999
Balances Amounts Owed To Related Parties  75 12089 755     
Creditors  423 753368 590672 466476 361414 944339 361344 601
Dividends Paid On Shares     80 000   
Fixed Assets133 785126 557112 857103 51696 99184 91372 91869 38679 396
Increase From Amortisation Charge For Year Intangible Assets   10 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 2374062 0981 9953 3349 386
Intangible Assets  110 000100 00090 00080 00070 00060 00050 000
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities340 587515 195426 692486 303484 063736 670877 6371 085 3831 211 370
Other Creditors     97 627110 81667 16281 977
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       148 
Other Disposals Property Plant Equipment       740 
Other Taxation Social Security Payable       272 199255 369
Property Plant Equipment Gross Cost  49 02350 91954 80054 82054 82064 47493 870
Total Additions Including From Business Combinations Property Plant Equipment   1 8963 88120 10 39429 396
Total Assets Less Current Liabilities474 372641 752539 549589 819581 054821 583950 5551 154 7691 290 766
Trade Creditors Trade Payables     29 3636 655 7 255
Trade Debtors Trade Receivables     527 592530 531595 595588 627
Creditors Due After One Year200 000200 000       
Creditors Due Within One Year345 328406 512       
Intangible Fixed Assets Aggregate Amortisation Impairment70 00080 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 30       
Par Value Share 1       
Share Capital Allotted Called Up Paid3030       
Tangible Fixed Assets Additions 11 719       
Tangible Fixed Assets Cost Or Valuation33 83345 552       
Tangible Fixed Assets Depreciation30 04838 995       
Tangible Fixed Assets Depreciation Charged In Period 8 947       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search