About

Registered Number: 06319398
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Garden Flat, 30a Frognal, Hampstead, London, NW3 6AG

 

Based in Hampstead, 30 Frognal Ltd was founded on 20 July 2007, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Wilson, Steven Peter, Balshakou, Siarhei, Borjanovic, Nemanja, Wilson, Steven Peter, Macdonald, Rebecca Louise, Parekh, Pramila Bhikhu, Lady, Suresan, Sumathy at Companies House. Currently we aren't aware of the number of employees at the 30 Frognal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALSHAKOU, Siarhei 13 August 2015 - 1
BORJANOVIC, Nemanja 30 March 2016 - 1
WILSON, Steven Peter 16 January 2015 - 1
MACDONALD, Rebecca Louise 20 July 2007 10 July 2009 1
PAREKH, Pramila Bhikhu, Lady 10 November 2007 16 January 2015 1
SURESAN, Sumathy 20 July 2007 24 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Steven Peter 16 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 02 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
CH01 - Change of particulars for director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 26 February 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 August 2008
225 - Change of Accounting Reference Date 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.