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

FRP DEBT ADVISORY LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05209080
Private Limited Company
Active

Company Overview

About Frp Debt Advisory Ltd
FRP DEBT ADVISORY LIMITED was founded on 2004-08-18 and has its registered office in London. The organisation's status is listed as "Active". Frp Debt Advisory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRP DEBT ADVISORY LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in WC2N
 
Previous Names
LITMUS ADVISORY LIMITED01/11/2017
POSTERN ADVISORY LIMITED18/01/2006
Filing Information
Company Number 05209080
Company ID Number 05209080
Date formed 2004-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRP DEBT ADVISORY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 FRP DEBT ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARDS
Company Secretary 2008-01-14
ANDREW DIMMOCK
Director 2007-08-01
DAVID JOHN EDWARDS
Director 2004-08-31
JEREMY STUART FRENCH
Director 2016-01-29
NICHOLAS JOHN GRAINGER
Director 2007-08-01
GEOFF ROWLEY
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT LESLIE CORK
Director 2012-07-20 2016-01-07
FRANCIS ARCHER COULSON
Director 2004-08-18 2011-12-31
STUART PAUL MARSHALL
Director 2004-08-18 2009-12-21
ROBIN EDWARD SIMS
Company Secretary 2004-08-18 2008-01-10
CARMEN JANET GRIMES SIMS
Director 2004-08-18 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DIMMOCK ATD SERVICES LIMITED Director 2005-09-07 CURRENT 2005-09-07 Liquidation
DAVID JOHN EDWARDS KMJ TRADING LIMITED Director 2004-11-24 CURRENT 2004-11-24 Dissolved 2017-03-28
JEREMY STUART FRENCH FRP CORPORATE ADVISORY LIMITED Director 2018-02-12 CURRENT 2015-07-23 Active
JEREMY STUART FRENCH LITMUS ADVISORY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
NICHOLAS JOHN GRAINGER OAKWOOD CORPORATE ADVISORY LIMITED Director 2012-10-31 CURRENT 2012-10-30 Dissolved 2016-11-22

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
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-02-08Audit exemption subsidiary accounts made up to 2021-04-30
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-25CH01Director's details changed for Geoff Rowley on 2016-01-29
2020-04-07PSC05Change of details for Frp Advisory Trading Limited as a person with significant control on 2020-04-07
2020-04-07PSC07CESSATION OF FRP ADVISORY LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC02Notification of Frp Advisory Trading Limited as a person with significant control on 2020-03-06
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052090800003
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-13AP01DIRECTOR APPOINTED MR THOMAS OWEN COX
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 30/04/18
2017-11-01RES15CHANGE OF COMPANY NAME 23/11/22
2017-11-01CERTNMCOMPANY NAME CHANGED LITMUS ADVISORY LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-12-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17AA01Previous accounting period shortened from 31/01/17 TO 30/04/16
2016-09-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 81.4
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052090800003
2016-02-18AP01DIRECTOR APPOINTED JEREMY FRENCH
2016-02-11RES01ADOPT ARTICLES 11/02/16
2016-02-11AP01DIRECTOR APPOINTED GEOFF ROWLEY
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 6 Adam Street London WC2N 6AD
2016-02-10SH03Purchase of own shares
2016-02-02AA01Previous accounting period extended from 31/12/15 TO 31/01/16
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT LESLIE CORK
2016-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 56285
2015-09-09AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 56285
2014-09-26AR0118/08/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-10AR0118/08/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIMMOCK / 01/07/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRAINGER / 01/07/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARDS / 01/07/2013
2013-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARDS / 01/07/2013
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRAINGER / 19/10/2012
2012-09-04AR0118/08/12 FULL LIST
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-31SH0120/07/12 STATEMENT OF CAPITAL GBP 56285
2012-07-23AP01DIRECTOR APPOINTED MR STEPHEN CORK
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COULSON
2011-09-08SH20STATEMENT BY DIRECTORS
2011-09-08SH1908/09/11 STATEMENT OF CAPITAL GBP 850
2011-09-08CAP-SSSOLVENCY STATEMENT DATED 19/08/11
2011-09-08RES06REDUCE ISSUED CAPITAL 19/08/2011
2011-09-02AR0118/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIMMOCK / 18/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIMMOCK / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIMMOCK / 17/08/2011
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-01AR0118/08/10 FULL LIST
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 38 CRAVEN STREET LONDON WC2N 5NG
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-10-16363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25288aSECRETARY APPOINTED DAVID JOHN EDWARDS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM C/O SOMERS BAKER PRINCE KURZ 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19288bSECRETARY RESIGNED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-17122S-DIV 04/05/07
2007-05-17RES13SUBDIV 02/05/07
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-18CERTNMCOMPANY NAME CHANGED POSTERN ADVISORY LIMITED CERTIFICATE ISSUED ON 18/01/06
2005-12-15225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-08-31363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-10-01ELRESS386 DISP APP AUDS 31/08/04
2004-10-01ELRESS366A DISP HOLDING AGM 31/08/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FRP DEBT ADVISORY 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 FRP DEBT ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-14 Outstanding THE ACTORS BENEVOLENT FUND
RENT DEPOSIT DEED 2008-03-31 Outstanding LINDAY-KING LIMITED
Intangible Assets
Patents
We have not found any records of FRP DEBT ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRP DEBT ADVISORY LIMITED
Trademarks
We have not found any records of FRP DEBT ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRP DEBT ADVISORY 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 (70229 - Management consultancy activities other than financial management) as FRP DEBT ADVISORY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FRP DEBT ADVISORY 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 FRP DEBT ADVISORY 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 FRP DEBT ADVISORY 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.