FRPH LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 6HQ

Company number 02943419
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 55 GOWER STREET, LONDON, WC1E 6HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 60,000 ; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of FRPH LIMITED are www.frph.co.uk, and www.frph.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frph Limited is a Private Limited Company. The company registration number is 02943419. Frph Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Frph Limited is 55 Gower Street London Wc1e 6hq. . RONALDSON, Stephen Frank is a Secretary of the company. HINDS, Neil Alexander is a Director of the company. POWELL, Christopher Lewis is a Director of the company. RONALDSON, Stephen Frank is a Director of the company. Secretary FELL, David Nolan has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director FELL, David Nolan has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 11 November 2002

Director
HINDS, Neil Alexander
Appointed Date: 30 October 1996
65 years old

Director
POWELL, Christopher Lewis
Appointed Date: 10 November 1994
64 years old

Director
RONALDSON, Stephen Frank
Appointed Date: 28 June 1996
70 years old

Resigned Directors

Secretary
FELL, David Nolan
Resigned: 11 November 2002
Appointed Date: 10 November 1994

Secretary
GOWER SECRETARIES LIMITED
Resigned: 10 November 1994
Appointed Date: 28 June 1994

Director
FELL, David Nolan
Resigned: 11 November 2002
Appointed Date: 10 November 1994
72 years old

Director
GOWER NOMINEES LIMITED
Resigned: 10 November 1994
Appointed Date: 28 June 1994

FRPH LIMITED Events

25 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 60,000

24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
01 Sep 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000

26 Aug 2015
Registered office address changed from 55 Gower Street London WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 26 August 2015
...
... and 91 more events
08 Nov 1994
Company name changed\certificate issued on 08/11/94
04 Nov 1994
£ nc 1000/500000 31/10/94

04 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1994
Incorporation

28 Jun 1994
Incorporation

FRPH LIMITED Charges

24 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 and 2A carthew road, london t/no 378669…
20 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H upper maisonette 22 bradmore park road london. By way…
18 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the property k/a 10 second avenue…
22 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 54 weston rd,chiswick,london W.4;…
20 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 22/22A bradmore park road london W6. Floating…
8 July 1996
Mortgage debenture
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a 735 wandsworth road london SW8…