FROST DESIGN LONDON LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 04956129
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 900 . The most likely internet sites of FROST DESIGN LONDON LIMITED are www.frostdesignlondon.co.uk, and www.frost-design-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Frost Design London Limited is a Private Limited Company. The company registration number is 04956129. Frost Design London Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Frost Design London Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . FROST, Vince Howard is a Director of the company. Secretary SONI, Anil has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BATHER, Zoe Mary has been resigned. Director SONI, Anil has been resigned. Director WILLEY, Matthew Frederick has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


frost design london Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FROST, Vince Howard
Appointed Date: 06 November 2003
60 years old

Resigned Directors

Secretary
SONI, Anil
Resigned: 11 August 2008
Appointed Date: 06 November 2003

Secretary
H S (NOMINEES) LIMITED
Resigned: 16 April 2005
Appointed Date: 15 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
BATHER, Zoe Mary
Resigned: 20 June 2005
Appointed Date: 06 November 2003
45 years old

Director
SONI, Anil
Resigned: 11 August 2008
Appointed Date: 06 November 2003
51 years old

Director
WILLEY, Matthew Frederick
Resigned: 31 March 2005
Appointed Date: 06 November 2003
50 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Vince Howard Frost
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FROST DESIGN LONDON LIMITED Events

23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 900

...
... and 43 more events
20 Nov 2003
New director appointed
20 Nov 2003
New director appointed
20 Nov 2003
Director resigned
20 Nov 2003
Secretary resigned
06 Nov 2003
Incorporation