FROGMORE PROPERTY COMPANY LIMITED
IBIS (630) LIMITED

Hellopages » Greater London » Islington » W1A 2JZ

Company number 04134225
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 11-15 WIGMORE STREET, LONDON, W1A 2JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Registration of charge 041342250007, created on 24 November 2016. The most likely internet sites of FROGMORE PROPERTY COMPANY LIMITED are www.frogmorepropertycompany.co.uk, and www.frogmore-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Frogmore Property Company Limited is a Private Limited Company. The company registration number is 04134225. Frogmore Property Company Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Frogmore Property Company Limited is 11 15 Wigmore Street London W1a 2jz. . STRATTON, Carol Ann is a Secretary of the company. BRAND, Josephine Clare is a Director of the company. BRAY, Paul Baron is a Director of the company. WHITE, Jonathan Paul is a Director of the company. Secretary BIRCHMORE, Trevor Michael has been resigned. Secretary DECHERT NOMINEES LIMITED has been resigned. Director COPE, Dennis John has been resigned. Director DICKINSON, Alan Peter has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STRATTON, Carol Ann
Appointed Date: 31 January 2009

Director
BRAND, Josephine Clare
Appointed Date: 01 September 2012
58 years old

Director
BRAY, Paul Baron
Appointed Date: 01 July 2004
60 years old

Director
WHITE, Jonathan Paul
Appointed Date: 19 February 2001
74 years old

Resigned Directors

Secretary
BIRCHMORE, Trevor Michael
Resigned: 31 January 2009
Appointed Date: 19 February 2001

Secretary
DECHERT NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 29 December 2000

Director
COPE, Dennis John
Resigned: 08 April 2015
Appointed Date: 19 February 2001
92 years old

Director
DICKINSON, Alan Peter
Resigned: 12 March 2014
Appointed Date: 01 September 2010
75 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 29 December 2000

Persons With Significant Control

Frogmore Property Group Limited
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

Frogmore Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FROGMORE PROPERTY COMPANY LIMITED Events

25 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Nov 2016
Registration of charge 041342250007, created on 24 November 2016
14 Jun 2016
Satisfaction of charge 6 in full
03 Jun 2016
Satisfaction of charge 3 in full
...
... and 64 more events
27 Feb 2001
Registered office changed on 27/02/01 from: 2 serjeants inn london EC4Y 1LT
27 Feb 2001
Accounting reference date shortened from 31/12/01 to 30/06/01
27 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Feb 2001
Company name changed ibis (630) LIMITED\certificate issued on 26/02/01
29 Dec 2000
Incorporation

FROGMORE PROPERTY COMPANY LIMITED Charges

24 November 2016
Charge code 0413 4225 0007
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties
Description: Na…
1 February 2013
Debenture
Delivered: 9 February 2013
Status: Satisfied on 14 June 2016
Persons entitled: Jonathan Paul White
Description: Fixed and floating charge over the undertaking and all…
18 May 2005
Subordination deed
Delivered: 27 May 2005
Status: Satisfied on 3 June 2016
Persons entitled: Anglo Irish Asset Finance PLC
Description: All present and future sums liabilities and obligations…
18 May 2005
Deed of charge over shares
Delivered: 27 May 2005
Status: Satisfied on 3 June 2016
Persons entitled: Anglo Irish Asset Finance PLC
Description: The scheduled securities being the shares stocks and…
14 October 2002
Security agreement
Delivered: 1 November 2002
Status: Satisfied on 3 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The obligors vest possession of the certificates of title…
14 October 2002
Security agreement
Delivered: 1 November 2002
Status: Satisfied on 3 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The obligors vest possession of the certificates of title…
14 October 2002
Security agreement
Delivered: 1 November 2002
Status: Satisfied on 3 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The obligors vest possession of the certificates of title…