Frognal Lane Gardens Limited LONDON


Founded in 1957, Frognal Lane Gardens, classified under reg no. 00586159 is an active company. Currently registered at Garden Flat NW3 7DT, London the company has been in the business for sixty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 8 directors, namely Karen P., Simona S. and Jill K. and others. Of them, Kay G. has been with the company the longest, being appointed on 7 December 1998 and Karen P. has been with the company for the least time - from 1 March 2021. Currently 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.

Frognal Lane Gardens Limited Address / Contact

Office Address Garden Flat
Office Address2 26 Frognal Lane
Town London
Post code NW3 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00586159
Date of Incorporation Tue, 25th Jun 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Karen P.

Position: Director

Appointed: 01 March 2021

Simona S.

Position: Director

Appointed: 05 February 2018

Jill K.

Position: Director

Appointed: 01 February 2018

Robin W.

Position: Director

Appointed: 27 September 2012

Charles H.

Position: Director

Appointed: 27 September 2012

Mark W.

Position: Director

Appointed: 31 August 2005

Claudine W.

Position: Director

Appointed: 31 August 2005

Kay G.

Position: Director

Appointed: 07 December 1998

Jill K.

Position: Director

Appointed: 10 March 2017

Resigned: 01 February 2018

Matthew G.

Position: Director

Appointed: 27 September 2012

Resigned: 15 November 2020

William B.

Position: Director

Appointed: 27 September 2012

Resigned: 17 March 2017

Desmond B.

Position: Secretary

Appointed: 31 August 2005

Resigned: 10 May 2022

Brie B.

Position: Director

Appointed: 31 August 2005

Resigned: 01 March 2006

Helen G.

Position: Director

Appointed: 31 August 2005

Resigned: 23 February 2012

Patricia P.

Position: Director

Appointed: 24 November 2004

Resigned: 27 September 2012

Desmond B.

Position: Director

Appointed: 07 December 1998

Resigned: 10 May 2022

Rosemary M.

Position: Secretary

Appointed: 07 December 1998

Resigned: 31 August 2005

Rosemary M.

Position: Director

Appointed: 17 July 1995

Resigned: 31 August 2005

Paul P.

Position: Director

Appointed: 17 July 1995

Resigned: 07 December 1998

Julia C.

Position: Director

Appointed: 30 August 1993

Resigned: 12 June 2005

Paul P.

Position: Secretary

Appointed: 24 May 1993

Resigned: 07 December 1998

Hedy M.

Position: Director

Appointed: 05 December 1992

Resigned: 17 March 1995

Valery P.

Position: Director

Appointed: 15 July 1991

Resigned: 07 December 1998

Liliana A.

Position: Director

Appointed: 15 July 1991

Resigned: 24 November 2004

Edwin C.

Position: Director

Appointed: 15 July 1991

Resigned: 07 May 1993

Bohdan M.

Position: Director

Appointed: 15 July 1991

Resigned: 31 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 98613 20117 47223 16021 46822 148
Current Assets9 98613 80717 472   
Debtors 606    
Net Assets Liabilities 14 06617 70323 37021 60222 240
Other Debtors 606    
Property Plant Equipment777739711690674662
Other
Accumulated Depreciation Impairment Property Plant Equipment11 00011 03811 06611 08711 10311 115
Average Number Employees During Period 99998
Creditors456480480480540570
Increase From Depreciation Charge For Year Property Plant Equipment 3828211612
Net Current Assets Liabilities9 53013 32716 99222 68020 92821 578
Other Creditors456480480480540570
Property Plant Equipment Gross Cost11 77711 77711 77711 77711 77711 777
Total Assets Less Current Liabilities10 30714 066    
Trade Debtors Trade Receivables 606    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements