About

Registered Number: 02710580
Date of Incorporation: 29/04/1992 (32 years ago)
Company Status: Active
Registered Address: 53 Frognal Flat 1, 53 Frognal, London, NW3 6YA,

 

53 Frognal Management Ltd was registered on 29 April 1992. We don't currently know the number of employees at the organisation. Mentzelopoulos-petit, Nathalie, Vekinis, Anticoni, Vekinis, Symeon, Hoe, Susan Mei-ling, Mail, Steven, Main, Angela Patricia, Medway, Terence, Paszta, John are listed as directors of 53 Frognal Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENTZELOPOULOS-PETIT, Nathalie 30 April 2013 - 1
VEKINIS, Anticoni 04 November 1999 - 1
VEKINIS, Symeon 11 April 2017 - 1
HOE, Susan Mei-Ling 10 June 1992 19 October 1998 1
MAIL, Steven 04 November 1999 30 March 2012 1
MAIN, Angela Patricia 10 June 1992 04 November 1999 1
MEDWAY, Terence 10 June 1992 04 November 1999 1
PASZTA, John 13 February 2006 10 November 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 20 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 29 April 2018
CS01 - N/A 02 May 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 05 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 July 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AA - Annual Accounts 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
363a - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 28 May 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 21 May 2004
AA - Annual Accounts 13 November 2003
363a - Annual Return 03 June 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 13 December 2001
363a - Annual Return 07 June 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
363a - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 20 October 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 01 July 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 16 January 1997
363a - Annual Return 16 January 1997
AA - Annual Accounts 20 October 1995
AA - Annual Accounts 20 July 1995
363x - Annual Return 14 July 1995
363(353) - N/A 14 July 1995
287 - Change in situation or address of Registered Office 13 December 1994
363s - Annual Return 26 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
AA - Annual Accounts 10 November 1993
363a - Annual Return 02 July 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
NEWINC - New incorporation documents 29 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.