FRENDCASTLE PROPERTY LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8JN

Company number 04365729
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 20 MORTLAKE HIGH STREET, LONDON, SW14 8JN
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 forty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of FRENDCASTLE PROPERTY LIMITED are www.frendcastleproperty.co.uk, and www.frendcastle-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frendcastle Property Limited is a Private Limited Company. The company registration number is 04365729. Frendcastle Property Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Frendcastle Property Limited is 20 Mortlake High Street London Sw14 8jn. . COLE, Caroline Margaret is a Secretary of the company. BAILEY, William Grenfell is a Director of the company. BANKS, Peter Maurice Lister is a Director of the company. ROCKEL, Matthew Dorset is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


frendcastle property Key Finiance

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

Current Directors

Secretary
COLE, Caroline Margaret
Appointed Date: 04 February 2002

Director
BAILEY, William Grenfell
Appointed Date: 01 January 2008
58 years old

Director
BANKS, Peter Maurice Lister
Appointed Date: 04 February 2002
89 years old

Director
ROCKEL, Matthew Dorset
Appointed Date: 12 January 2004
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Frendcastle Management Ltd
Notified on: 4 February 2017
Nature of control: Ownership of shares – 75% or more

FRENDCASTLE PROPERTY LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 39 more events
26 Feb 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
04 Feb 2002
Incorporation

FRENDCASTLE PROPERTY LIMITED Charges

27 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as flat 21 & parking spaces 37 & 38…
27 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Deed of floating charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: Floating charge over. Undertaking and all property and…
18 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/Hold property known as 7 archway mews,241 putney bridge…
18 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/Hold property known as 5 archway mews 241 putney bridge…