L. FRUMKIN & CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 0RQ

Company number 00375674
Status Active
Incorporation Date 21 August 1942
Company Type Private Limited Company
Address 40 LINDEN LEA, LONDON, ENGLAND, N2 0RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 5,000 . The most likely internet sites of L. FRUMKIN & CO. LIMITED are www.lfrumkinco.co.uk, and www.l-frumkin-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-three years and two months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 7.3 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Frumkin Co Limited is a Private Limited Company. The company registration number is 00375674. L Frumkin Co Limited has been working since 21 August 1942. The present status of the company is Active. The registered address of L Frumkin Co Limited is 40 Linden Lea London England N2 0rq. The company`s financial liabilities are £818.78k. It is £-3.37k against last year. The cash in hand is £691.9k. It is £99.78k against last year. And the total assets are £960.38k, which is £3.95k against last year. DUBOFF, Susan Ruth is a Secretary of the company. DUBOFF, Susan Ruth is a Director of the company. GORDON, June Marion is a Director of the company. Secretary FRUMKIN, Samuel Aaron has been resigned. Secretary GORDON, Philip has been resigned. Director FRUMKIN, Samuel Aaron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l. frumkin & co. Key Finiance

LIABILITIES £818.78k
-1%
CASH £691.9k
+16%
TOTAL ASSETS £960.38k
+0%
All Financial Figures

Current Directors

Secretary
DUBOFF, Susan Ruth
Appointed Date: 20 December 2002

Director
DUBOFF, Susan Ruth
Appointed Date: 20 March 2008
66 years old

Director
GORDON, June Marion

93 years old

Resigned Directors

Secretary
FRUMKIN, Samuel Aaron
Resigned: 29 April 1998

Secretary
GORDON, Philip
Resigned: 20 December 2002
Appointed Date: 29 April 1998

Director
FRUMKIN, Samuel Aaron
Resigned: 27 May 1998
115 years old

Persons With Significant Control

Mrs Susan Ruth Duboff Bsc
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

L. FRUMKIN & CO. LIMITED Events

20 Feb 2017
Confirmation statement made on 10 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 5,000

24 Nov 2015
Registered office address changed from 26 Manor House Drive Brondesbury Park London NW6 7DF to 40 Linden Lea London N2 0RQ on 24 November 2015
28 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
30 Apr 1987
Return made up to 31/12/85; full list of members

30 Apr 1987
Return made up to 31/12/86; full list of members

30 Apr 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Full accounts made up to 30 June 1985

18 Feb 1984
Accounts made up to 30 June 1982

L. FRUMKIN & CO. LIMITED Charges

17 June 1964
Legal charge
Delivered: 18 June 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 162 and 164 commercial road E.1.
13 August 1959
Mortgage
Delivered: 14 August 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 66 great titchfield st. St marylebone, london.trade and…
14 November 1958
Instrument of charge
Delivered: 17 November 1958
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 152 cannon st. Stepney, london. T/n ln 163633.
12 February 1952
Instrument of charge.
Delivered: 28 February 1952
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a "orthes" avenue gardens, cliftonville…
6 March 1945
Charge
Delivered: 15 March 1945
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Orthes" ave. Gardens, cliftonville, margate, kent.
15 December 1944
Mortgage
Delivered: 4 January 1945
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Orthes", ave. Gardens, cliftonville, margate, kent.