About

Registered Number: 05059230
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

North Frith Main House Ltd was founded on 01 March 2004. We don't currently know the number of employees at North Frith Main House Ltd. Heroys, Susan Everlyne, Weston, Hilary Madeleine Roberta are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEROYS, Susan Everlyne 21 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Hilary Madeleine Roberta 01 March 2004 18 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 May 2016
AD01 - Change of registered office address 25 April 2016
AP04 - Appointment of corporate secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 01 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
353 - Register of members 10 March 2008
353 - Register of members 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
353 - Register of members 14 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 April 2005
RESOLUTIONS - N/A 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.