Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIDGE PUBLISHING LTD
Company Information for

FRIDGE PUBLISHING LTD

9 STOCKFIELD ROAD, STREATHAM, LONDON, SW16 2LU,
Company Registration Number
02005217
Private Limited Company
Active

Company Overview

About Fridge Publishing Ltd
FRIDGE PUBLISHING LTD was founded on 1986-04-01 and has its registered office in London. The organisation's status is listed as "Active". Fridge Publishing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRIDGE PUBLISHING LTD
 
Legal Registered Office
9 STOCKFIELD ROAD
STREATHAM
LONDON
SW16 2LU
Other companies in SW2
 
Previous Names
FRIDGE PROPERTIES LIMITED01/05/2020
Filing Information
Company Number 02005217
Company ID Number 02005217
Date formed 1986-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIDGE PUBLISHING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRIDGE PUBLISHING LTD

Current Directors
Officer Role Date Appointed
ANDREW RICHARD PETER CZEZOWSKI
Director 2000-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANZ STEPHANUS VAN DYK
Company Secretary 2009-10-01 2009-12-17
FRANZ STEPHANUS VAN DYK
Director 2009-10-01 2009-12-17
NICHOLAS WRIGHT
Company Secretary 2006-08-14 2009-10-01
MALCOLM WATSON
Company Secretary 2000-01-31 2006-08-14
BARRY SPENCER LADEN
Director 1999-03-10 2000-12-31
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Company Secretary 1992-01-10 2000-01-31
SUSAN ROSEMARY CARRINGTON
Director 1991-12-31 1999-03-10
ANDREW RICHARD PETER CZEZOWSKI
Company Secretary 1991-12-31 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD PETER CZEZOWSKI THE FRIDGE GROUP OF COMPANIES LIMITED Director 2003-08-18 CURRENT 2003-07-02 Dissolved 2014-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Director's details changed for Mr Andrew Richard Peter Czezowski on 2023-01-03
2023-01-03CH01Director's details changed for Mr Andrew Richard Peter Czezowski on 2023-01-03
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-01RES15CHANGE OF COMPANY NAME 01/05/20
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AA01Current accounting period shortened from 31/01/17 TO 31/07/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 1 Town Hall Parade Brixton Hill Brixton London SW2 1RJ
2015-09-08AA01Current accounting period extended from 31/07/16 TO 31/01/17
2015-03-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-04-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06CH01Director's details changed for Andrew Richard Peter Czezowski on 2010-04-01
2010-10-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PETER CZEZOWSKI / 31/12/2009
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY FRANZ VAN DYK
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ VAN DYK
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT
2009-11-18AP03SECRETARY APPOINTED MR FRANZ STEPHANUS VAN DYK
2009-11-18AP01DIRECTOR APPOINTED MR FRANZ STEPHANUS VAN DYK
2009-09-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CZEZOWSKI / 20/10/2008
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 1 TOWN HALL PARADE BRIXTON HILL LONDON SW2 1RJ
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07
2006-08-30288bSECRETARY RESIGNED
2006-08-30288aNEW SECRETARY APPOINTED
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: UNITY HOUSE, 205 EUSTON ROAD LONDON NW1 2AY
2001-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04288bDIRECTOR RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-18288aNEW SECRETARY APPOINTED
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/00
2000-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17288bSECRETARY RESIGNED
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25288bDIRECTOR RESIGNED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-02-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to FRIDGE PUBLISHING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against FRIDGE PUBLISHING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIDGE PUBLISHING LTD

Intangible Assets
Patents
We have not found any records of FRIDGE PUBLISHING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRIDGE PUBLISHING LTD
Trademarks
We have not found any records of FRIDGE PUBLISHING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIDGE PUBLISHING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as FRIDGE PUBLISHING LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRIDGE PUBLISHING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRIDGE PROPERTIES LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIDGE PUBLISHING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIDGE PUBLISHING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.