Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 FROGNAL LTD
Company Information for

36 FROGNAL LTD

THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP,
Company Registration Number
04857475
Private Limited Company
Active

Company Overview

About 36 Frognal Ltd
36 FROGNAL LTD was founded on 2003-08-06 and has its registered office in Bletchingley. The organisation's status is listed as "Active". 36 Frognal 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
36 FROGNAL LTD
 
Legal Registered Office
THE GRANARY
BREWER STREET
BLETCHINGLEY
SURREY
RH1 4QP
Other companies in RH1
 
Filing Information
Company Number 04857475
Company ID Number 04857475
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 FROGNAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORDON LEES ACCOUNTANTS LIMITED   KELAR ACCOUNTING SERVICES LIMITED   LEES LIMITED
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 36 FROGNAL LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN HOLDEN
Company Secretary 2007-06-01
CHARLES HALL
Director 2016-05-15
MICHELLE HANLON
Director 2013-04-24
NAVEED SHAH
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIANE BASSET
Director 2013-04-24 2016-05-17
MARTIN MYLES MCDERMOTT
Director 2012-04-25 2016-05-17
HOON KIM
Director 2013-04-24 2014-09-26
MARK JUSTIN BEARE
Director 2004-08-09 2012-08-17
DUNCAN PHILLIP ZVONEK LITTLE
Director 2004-08-09 2012-06-06
BRIAN RUSSELL DANIELS
Director 2003-08-06 2011-06-20
JAMES BARRY WALLER
Director 2004-08-09 2011-06-20
RAPTI MEDIWAKE
Director 2004-08-09 2007-07-27
YVONNE ROSE
Company Secretary 2004-05-13 2007-05-31
SHALALEH BARLOW
Company Secretary 2003-08-06 2004-06-01
ESTHER WOO
Director 2003-08-06 2004-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-06 2003-08-06
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-06 2003-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-08-06 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN HOLDEN STEVENS EXPEDITING SERVICES LTD Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
KEVIN JOHN HOLDEN KELAR ACCOUNTING SERVICES LIMITED Company Secretary 2002-08-21 CURRENT 2002-08-21 Active
MICHELLE HANLON 7 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED Director 2002-09-25 CURRENT 2002-09-10 Active

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
2023-09-20DIRECTOR APPOINTED MR JOSE ANTONIO BACHILLER BASOLS
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR PRIYANKA SONI
2023-05-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVEED SHAH
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-05-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HALL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 96
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 96
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED DR CHARLES HALL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR VIVIANE BASSET
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIANE BASSET
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AP01DIRECTOR APPOINTED DR NAVEED SHAH
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 96
2015-09-03AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HOON KIM
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 106
2014-08-21AR0106/08/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEARE
2013-09-17AR0106/08/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AP01DIRECTOR APPOINTED VIVIANE BASSET
2013-05-07AP01DIRECTOR APPOINTED MICHELLE HANLON
2013-05-07AP01DIRECTOR APPOINTED HOON KIM
2012-09-05AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ZVONEK LITTLE
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-05-22AP01DIRECTOR APPOINTED MARTIN MYLES MCDERMOTT
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-31AR0106/08/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DANIELS
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLER
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-24AR0106/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY WALLER / 06/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PHILLIP ZVONEK LITTLE / 06/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JUSTIN BEARE / 06/08/2010
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 1 PURLEY ROAD PURLEY SURREY CR8 2HA
2009-11-11AR0106/08/09 FULL LIST
2009-09-29GAZ1FIRST GAZETTE
2008-11-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BANK HOUSE AISKEW BANK BEDALE NORTH YORKSHIRE DL8 1AS
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-08-21363sRETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS
2006-09-11363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-29288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: FLAT 3 36 FROGNAL HAMPSTEAD LONDON NW3 6AG
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-08-20363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW SECRETARY APPOINTED
2004-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: FLAT 8 36 FROGNAL HAMPSTEAD LONDON NW3 6AG
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: FLAT 1 36 FROGNAL LONDON NW3 6AG
2003-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 36 FROGNAL 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 Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against 36 FROGNAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36 FROGNAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 36 FROGNAL LTD

Intangible Assets
Patents
We have not found any records of 36 FROGNAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 36 FROGNAL LTD
Trademarks
We have not found any records of 36 FROGNAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 FROGNAL 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 (98000 - Residents property management) as 36 FROGNAL LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 36 FROGNAL 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 party36 FROGNAL LTDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 36 FROGNAL 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 36 FROGNAL 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.