The Redington Frognal Association LONDON


Founded in 1997, The Redington Frognal Association, classified under reg no. 03466444 is an active company. Currently registered at 33 Platts Lane NW3 7NN, London the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Anne-Marie O. and Laurence B.. In addition one secretary - Laurence B. - 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.

The Redington Frognal Association Address / Contact

Office Address 33 Platts Lane
Town London
Post code NW3 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466444
Date of Incorporation Mon, 17th Nov 1997
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Anne-Marie O.

Position: Director

Appointed: 17 November 2022

Laurence B.

Position: Secretary

Appointed: 15 November 2016

Laurence B.

Position: Director

Appointed: 04 September 2014

Rupert T.

Position: Director

Appointed: 20 November 2018

Resigned: 17 November 2022

Farokh K.

Position: Director

Appointed: 01 September 2009

Resigned: 15 November 2016

Andrew U.

Position: Director

Appointed: 18 June 2007

Resigned: 01 September 2009

Dudley L.

Position: Secretary

Appointed: 13 January 2005

Resigned: 15 November 2016

Philippa S.

Position: Director

Appointed: 01 April 2004

Resigned: 04 June 2008

Alan S.

Position: Director

Appointed: 01 April 2004

Resigned: 08 September 2006

Siobhan E.

Position: Director

Appointed: 01 April 2004

Resigned: 15 November 2016

Basil R.

Position: Director

Appointed: 23 November 1998

Resigned: 20 May 2002

Peter R.

Position: Secretary

Appointed: 17 November 1997

Resigned: 01 April 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 November 1997

Resigned: 17 November 1997

Dudley L.

Position: Director

Appointed: 17 November 1997

Resigned: 20 November 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 17 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 5256 7204 11712 25320 57923 20116 332
Net Assets Liabilities3 5253 1552 5714 2673 5964 1404 252
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 986   
Creditors 3 5651 546 3 82619 06112 080
Net Current Assets Liabilities3 5253 1552 57112 25320 57923 2014 252
Provisions For Liabilities Balance Sheet Subtotal   7 98616 98319 061 
Total Assets Less Current Liabilities3 5253 1552 57112 25316 7534 1404 252

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements