About

Registered Number: 02135231
Date of Incorporation: 28/05/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Having been setup in 1987, 19 Frognal Ltd have registered office in Harlow, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of 19 Frognal Ltd are Leung, Brandon, Lord, David John, Horton, Richard Charles, Dr, Mastracola, Bridget, Arbeid, Catherine, Barker, Richard, Craig, David Mark, Cronnolly, Eamonn Francis, Davies, Susan, Greaves, Rachel Sarah, Kamlay, Trevor, Kamlay, Trevor, Kamlay, Trimbuck, Mirzoeff, Susan Diane, Ninkovic, Sylvia Amy, Scoones, Sheila Agnes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUNG, Brandon 15 July 2011 - 1
LORD, David John 08 June 2019 - 1
ARBEID, Catherine 07 September 1994 19 June 1996 1
BARKER, Richard 07 March 2007 26 September 2009 1
CRAIG, David Mark 16 July 1996 07 April 2000 1
CRONNOLLY, Eamonn Francis N/A 07 September 1994 1
DAVIES, Susan N/A 07 September 1994 1
GREAVES, Rachel Sarah 01 March 1996 10 October 1997 1
KAMLAY, Trevor 12 November 2002 14 December 2017 1
KAMLAY, Trevor 07 September 1994 24 June 1996 1
KAMLAY, Trimbuck 20 December 2017 03 February 2020 1
MIRZOEFF, Susan Diane 01 December 1997 01 October 1998 1
NINKOVIC, Sylvia Amy 13 December 2008 11 May 2012 1
SCOONES, Sheila Agnes 25 November 1993 07 September 1994 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Richard Charles, Dr 11 March 1991 25 November 1993 1
MASTRACOLA, Bridget N/A 27 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 29 November 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 November 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP04 - Appointment of corporate secretary 14 May 2018
AD01 - Change of registered office address 14 May 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 12 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 November 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 11 January 2012
CH04 - Change of particulars for corporate secretary 11 January 2012
AD01 - Change of registered office address 30 August 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AD01 - Change of registered office address 17 February 2010
AP04 - Appointment of corporate secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 03 July 1998
287 - Change in situation or address of Registered Office 17 June 1998
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 25 March 1997
363b - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288 - N/A 19 September 1996
AA - Annual Accounts 18 September 1996
288 - N/A 08 September 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
363s - Annual Return 02 January 1996
287 - Change in situation or address of Registered Office 02 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 09 March 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 06 September 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1992
363a - Annual Return 04 February 1992
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
AA - Annual Accounts 09 December 1991
288 - N/A 01 July 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 04 February 1989
PUC 2 - N/A 11 April 1988
PUC 5 - N/A 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1987
RESOLUTIONS - N/A 14 September 1987
287 - Change in situation or address of Registered Office 14 September 1987
288 - N/A 14 September 1987
CERTNM - Change of name certificate 20 July 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.