Company number 01775893
Status Active
Incorporation Date 6 December 1983
Company Type Private Limited Company
Address 5 MANCHESTER SQUARE, LONDON, W1U 3PD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Previous accounting period shortened from 26 March 2016 to 25 March 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 27 March 2016 to 26 March 2016. The most likely internet sites of FRISCHMANN PROPERTIES LTD are www.frischmannproperties.co.uk, and www.frischmann-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Frischmann Properties Ltd is a Private Limited Company.
The company registration number is 01775893. Frischmann Properties Ltd has been working since 06 December 1983.
The present status of the company is Active. The registered address of Frischmann Properties Ltd is 5 Manchester Square London W1u 3pd. . FOWLER, John Kenneth is a Secretary of the company. FRISCHMANN, Richard Sandor is a Director of the company. FRISCHMANN, Wilem William, Dr is a Director of the company. Secretary CARMICHAEL, Norman William has been resigned. Secretary ROBERTS, Linda Susan has been resigned. Director PRABHU, Sudhakar Shrirang has been resigned. The company operates in "Engineering related scientific and technical consulting activities".
Current Directors
Resigned Directors
Persons With Significant Control
Frischmann Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FRISCHMANN PROPERTIES LTD Events
17 Mar 2017
Previous accounting period shortened from 26 March 2016 to 25 March 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
21 Sep 2016
Appointment of Mr John Kenneth Fowler as a secretary on 26 August 2016
14 Sep 2016
Full accounts made up to 31 March 2015
...
... and 104 more events
24 Feb 1987
Return made up to 31/08/86; full list of members
02 Dec 1986
Full accounts made up to 31 March 1985
08 Aug 1986
Particulars of mortgage/charge
06 Dec 1983
Certificate of incorporation
06 Dec 1983
Incorporation
12 April 2005
Guarantee & debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Guarantee and debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Charge over deposit
Delivered: 28 March 2000
Status: Satisfied
on 21 August 2001
Persons entitled: Pell Frischman Facilities Management (Its Successors and Assigns)
Description: By way of first fixed charge all monies standing from time…
14 June 1991
Guarantee and debenture
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc 395 - ref m 466C for full details). Fixed and…
29 June 1990
Legal charge
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a george house george st, wakefield…
1 August 1986
Guarantee & debenture
Delivered: 8 August 1986
Status: Satisfied
on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…