FROGMIN LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8SN

Company number 02006005
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address BASEMENT, 33 MATHESON ROAD, LONDON, W14 8SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FROGMIN LIMITED are www.frogmin.co.uk, and www.frogmin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Frogmin Limited is a Private Limited Company. The company registration number is 02006005. Frogmin Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Frogmin Limited is Basement 33 Matheson Road London W14 8sn. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £18.48k. It is £3.32k against last year. And the total assets are £18.48k, which is £3.32k against last year. STETTER, Alexandra Beate is a Secretary of the company. BARTEK, Jodi Marie is a Director of the company. COSTA, Anne-Marie is a Director of the company. HENRY, Alison Murray is a Director of the company. STETTER, Alexandra Beate is a Director of the company. WALKER, Patrisha Anne is a Director of the company. Secretary HITCHENS, Lesley Patricia has been resigned. Secretary SCHOFIELD, Paul Fraser has been resigned. Secretary WALKER, Patrisha Anne has been resigned. Director HARRAL, Rebecca Grace has been resigned. Director HITCHENS, Lesley Patricia has been resigned. Director JERVIS, Alistair has been resigned. Director OTSUBO, Kay has been resigned. Director SCHOFIELD, Paul Fraser has been resigned. Director SUNDA, Peter has been resigned. The company operates in "Residents property management".


frogmin Key Finiance

LIABILITIES £0.01k
CASH £18.48k
+21%
TOTAL ASSETS £18.48k
+21%
All Financial Figures

Current Directors

Secretary
STETTER, Alexandra Beate
Appointed Date: 31 August 2002

Director
BARTEK, Jodi Marie
Appointed Date: 01 November 2006
64 years old

Director
COSTA, Anne-Marie
Appointed Date: 01 August 2005
61 years old

Director
HENRY, Alison Murray
Appointed Date: 13 August 2008
59 years old

Director
STETTER, Alexandra Beate
Appointed Date: 10 May 1997
55 years old

Director

Resigned Directors

Secretary
HITCHENS, Lesley Patricia
Resigned: 23 September 1996

Secretary
SCHOFIELD, Paul Fraser
Resigned: 31 August 2002
Appointed Date: 19 October 1998

Secretary
WALKER, Patrisha Anne
Resigned: 19 October 1998
Appointed Date: 23 September 1996

Director
HARRAL, Rebecca Grace
Resigned: 12 September 2008
Appointed Date: 01 April 2006
46 years old

Director
HITCHENS, Lesley Patricia
Resigned: 23 September 1996
73 years old

Director
JERVIS, Alistair
Resigned: 10 May 1997
62 years old

Director
OTSUBO, Kay
Resigned: 15 October 2006
69 years old

Director
SCHOFIELD, Paul Fraser
Resigned: 31 August 2002
Appointed Date: 20 January 1997
58 years old

Director
SUNDA, Peter
Resigned: 18 December 1997
99 years old

Persons With Significant Control

Ms Patrisha Anne Walker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FROGMIN LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Director's details changed for Henry Alison Murray on 23 November 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10

...
... and 87 more events
06 Jul 1989
Return made up to 21/12/88; full list of members

28 Jul 1988
Secretary resigned;new secretary appointed

12 Jul 1988
Return made up to 31/12/87; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1986
Registered office changed on 14/08/86 from: west kent house western road crowborough east sussex TN6 3EW