About

Registered Number: 02638285
Date of Incorporation: 15/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood House, 414-422 Hackney Road, London, E2 7SY

 

Frontlaunch Ltd was founded on 15 August 1991, it's status is listed as "Active". We do not know the number of employees at the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Patricia 20 October 1992 18 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 May 2019
PSC01 - N/A 16 October 2018
PSC01 - N/A 16 October 2018
PSC09 - N/A 16 October 2018
AA - Annual Accounts 28 June 2018
PSC08 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
CH01 - Change of particulars for director 06 November 2017
PSC01 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
PSC07 - N/A 03 November 2017
PSC02 - N/A 10 October 2017
PSC09 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 May 2014
MR01 - N/A 19 November 2013
MR01 - N/A 05 November 2013
MR01 - N/A 05 November 2013
MR01 - N/A 05 November 2013
MR01 - N/A 05 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 May 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
MR04 - N/A 29 April 2013
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 June 2005
225 - Change of Accounting Reference Date 28 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 07 May 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 August 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 31 March 2000
395 - Particulars of a mortgage or charge 20 January 2000
395 - Particulars of a mortgage or charge 20 January 2000
395 - Particulars of a mortgage or charge 20 January 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 08 April 1998
395 - Particulars of a mortgage or charge 08 January 1998
287 - Change in situation or address of Registered Office 26 November 1997
363s - Annual Return 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
395 - Particulars of a mortgage or charge 07 June 1997
395 - Particulars of a mortgage or charge 07 June 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 19 February 1997
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 07 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
363s - Annual Return 22 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
287 - Change in situation or address of Registered Office 04 November 1993
363s - Annual Return 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
AA - Annual Accounts 22 June 1993
288 - N/A 12 February 1993
395 - Particulars of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
395 - Particulars of a mortgage or charge 24 December 1992
363s - Annual Return 22 October 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Debenture 26 October 2010 Fully Satisfied

N/A

Legal charge 03 March 2003 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Assignment of yearly rents 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Legal charge 09 July 2001 Fully Satisfied

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Mortgage debenture 14 January 2000 Fully Satisfied

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Legal charge 22 December 1997 Fully Satisfied

N/A

Deed of floating charge 21 May 1997 Fully Satisfied

N/A

Legal charge 21 May 1997 Fully Satisfied

N/A

Legal charge 29 October 1996 Fully Satisfied

N/A

Legal charge 29 October 1996 Fully Satisfied

N/A

Debenture 29 October 1996 Fully Satisfied

N/A

Letter of set-off 29 October 1996 Fully Satisfied

N/A

Legal charge 21 July 1994 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Letter of set-off 29 July 1993 Fully Satisfied

N/A

Letter of set off 06 January 1993 Fully Satisfied

N/A

Legal charge 06 January 1993 Fully Satisfied

N/A

Debenture 22 December 1992 Fully Satisfied

N/A

Legal charge 22 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.