About

Registered Number: 02488140
Date of Incorporation: 02/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 96 Victoria Road Victoria Road, Oxford, OX2 7QE,

 

Established in 1990, 93 Frithville Gardens Ltd are based in Oxford, it has a status of "Active". The current directors of this business are listed as Williams, Steve, Blakey, Kate Louise, Haydon, Alexander Roddick, Rai, Helen, Schonknecht, Dene John, Waller, Philippa Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Steve 09 July 2007 - 1
BLAKEY, Kate Louise 07 February 2000 09 July 2007 1
HAYDON, Alexander Roddick N/A 02 April 1993 1
RAI, Helen 07 February 2000 02 April 2001 1
SCHONKNECHT, Dene John 04 December 2006 28 November 2014 1
WALLER, Philippa Elizabeth 06 February 1996 07 February 2000 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 04 April 2016
AD04 - Change of location of company records to the registered office 04 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 28 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 02 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 April 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 23 November 1999
363s - Annual Return 23 November 1999
AA - Annual Accounts 24 February 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 04 March 1997
288 - N/A 20 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 01 March 1995
AUD - Auditor's letter of resignation 20 February 1995
AA - Annual Accounts 23 August 1994
AA - Annual Accounts 23 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 10 August 1994
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
363s - Annual Return 23 June 1992
363a - Annual Return 05 September 1991
RESOLUTIONS - N/A 29 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.