Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 FROGNAL LANE LIMITED
Company Information for

10 FROGNAL LANE LIMITED

10 FROGNAL LANE, LONDON, NW3 7DU,
Company Registration Number
03055758
Private Limited Company
Active

Company Overview

About 10 Frognal Lane Ltd
10 FROGNAL LANE LIMITED was founded on 1995-05-12 and has its registered office in . The organisation's status is listed as "Active". 10 Frognal Lane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 FROGNAL LANE LIMITED
 
Legal Registered Office
10 FROGNAL LANE
LONDON
NW3 7DU
Other companies in NW3
 
Filing Information
Company Number 03055758
Company ID Number 03055758
Date formed 1995-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 19:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 FROGNAL LANE 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 10 FROGNAL LANE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND NICHOLAS JAMES BODINGTON
Company Secretary 2002-05-13
DESMOND NICHOLAS JAMES BODINGTON
Director 1996-05-20
SIMONE JAGOE
Director 2006-05-18
PERI ANN LEVANT-SINCLAIR
Director 2015-09-14
JEAN-CHRISTOPHE JC WICKER
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2012-06-12 2015-05-28
CHRISTINE MORRIS
Director 2003-03-17 2012-05-26
FRANKI JAGOE
Director 2002-02-28 2006-05-18
MARCUS AINLEY
Director 1995-11-25 2006-05-06
KAMRAN ROOFEH
Director 1995-11-25 2003-03-10
ROSEMARY SPRIGG
Director 1999-03-06 2002-12-31
COLIN MELVILLE REID
Company Secretary 1995-05-12 2002-05-13
COLIN MELVILLE REID
Director 1995-05-12 2002-02-28
SHARON GETA COLBACK
Director 1995-05-12 1998-08-11
LOCATION MATTERS LIMITED
Nominated Secretary 1995-05-12 1995-05-12
PROPERTY HOLDINGS LIMITED
Nominated Director 1995-05-12 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND NICHOLAS JAMES BODINGTON MICHAEL PRESTON & ASSOCIATES LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-03-31
DESMOND NICHOLAS JAMES BODINGTON FROGNAL LANE GARDENS LIMITED Company Secretary 2005-08-31 CURRENT 1957-06-25 Active
DESMOND NICHOLAS JAMES BODINGTON DUKE PROPERTY MANAGEMENT LIMITED Director 2010-07-23 CURRENT 1993-06-22 Dissolved 2016-05-31
DESMOND NICHOLAS JAMES BODINGTON ORANMODE LIMITED Director 2010-07-01 CURRENT 2002-03-11 Active
DESMOND NICHOLAS JAMES BODINGTON MANTLE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1999-03-01 Active
DESMOND NICHOLAS JAMES BODINGTON FROGNAL LANE GARDENS LIMITED Director 1998-12-07 CURRENT 1957-06-25 Active
JEAN-CHRISTOPHE JC WICKER W RESEARCH LTD Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off

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
2023-07-04CESSATION OF FRANCES RHODA KATHLEEN SOLOMON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Withdrawal of a person with significant control statement on 2023-07-04
2023-07-04Notification of a person with significant control statement
2023-06-15CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-04-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES RHODA SOLOMON
2023-02-01Withdrawal of a person with significant control statement on 2023-02-01
2023-02-01Notification of a person with significant control statement
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES RHODA SOLOMON
2023-01-10DIRECTOR APPOINTED MR ROBERT SIGMUND NEUER
2022-12-14Notification of a person with significant control statement
2022-10-06DIRECTOR APPOINTED MS FARIDEH KOOHI-KAMALI DEHKORDI
2022-09-25CESSATION OF FRANCES RHODA KATHLEEN SOLOMON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Withdrawal of a person with significant control statement on 2022-06-21
2022-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES RHODA KATHLEEN SOLOMON
2022-06-21CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES RHODA KATHLEEN SOLOMON
2022-06-21PSC09Withdrawal of a person with significant control statement on 2022-06-21
2022-06-20DIRECTOR APPOINTED FRANCES RHODA KATHLEEN SOLOMON
2022-06-20AP01DIRECTOR APPOINTED FRANCES RHODA KATHLEEN SOLOMON
2022-04-27Director's details changed for Ms Peri Ann Levant-Sinclair on 2022-04-27
2022-04-27APPOINTMENT TERMINATED, DIRECTOR DESMOND NICHOLAS JAMES BODINGTON
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NICHOLAS JAMES BODINGTON
2022-04-27CH01Director's details changed for Ms Peri Ann Levant-Sinclair on 2022-04-27
2021-12-02TM02Termination of appointment of Desmond Nicholas James Bodington on 2021-09-24
2021-12-02PSC08Notification of a person with significant control statement
2021-09-28AP03Appointment of Ms Frances Rhoda Kathleen Solomon as company secretary on 2021-09-28
2021-09-24PSC07CESSATION OF DESMOND NICHOLAS JAMES BODINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-04-24AP01DIRECTOR APPOINTED DR BARBARA MARIA FAISSOLA
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE JC WICKER
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MS PERI ANN LEVANT-SINCLAIR
2015-09-14AP01DIRECTOR APPOINTED MR JEAN- CHRISTOPHE WICKER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS STANLEY WRIGHT
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-14AR0112/05/14 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED MR ALEX WRIGHT
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MORRIS
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-20AR0112/05/12 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-12AR0112/05/11 ANNUAL RETURN FULL LIST
2010-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-17AR0112/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORRIS / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAGOE / 01/10/2009
2009-07-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-07-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-24363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13363(288)DIRECTOR RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-19363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-23363(288)DIRECTOR RESIGNED
2002-05-23363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-23363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-19363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-03-18288aNEW DIRECTOR APPOINTED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-24363sRETURN MADE UP TO 12/05/98; CHANGE OF MEMBERS
1998-08-24288bDIRECTOR RESIGNED
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-08363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-08288NEW DIRECTOR APPOINTED
1996-07-05363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1995-12-28288NEW DIRECTOR APPOINTED
1995-12-28288NEW DIRECTOR APPOINTED
1995-09-18288NEW DIRECTOR APPOINTED
1995-09-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-1888(2)RAD 12/05/95--------- £ SI 2@1=2 £ IC 2/4
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM:
1995-06-05288SECRETARY RESIGNED
1995-06-05288DIRECTOR RESIGNED
1995-06-05287REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 10 FROGNAL LANE HAMPSTEAD LONDON NW3
1995-05-12NEWINCINCORPORATION DOCUMENTS
1995-05-12NEWINCINCORPORATION 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 10 FROGNAL LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 FROGNAL LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 FROGNAL LANE LIMITED 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
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2022-05-31

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 10 FROGNAL LANE LIMITED

Intangible Assets
Patents
We have not found any records of 10 FROGNAL LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 FROGNAL LANE LIMITED
Trademarks
We have not found any records of 10 FROGNAL LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 FROGNAL LANE LIMITED. 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 10 FROGNAL LANE LIMITED 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 10 FROGNAL LANE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 FROGNAL LANE LIMITED 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 10 FROGNAL LANE LIMITED 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.