FRP GROUP LIMITED
LONDON FIRST RESIDENTIAL PROPERTIES III PLC

Hellopages » Greater London » Westminster » W1H 7LX
Company number 02844685
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of FRP GROUP LIMITED are www.frpgroup.co.uk, and www.frp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Frp Group Limited is a Private Limited Company. The company registration number is 02844685. Frp Group Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Frp Group Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary FELL, David Nolan has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DEVLIN, Roger William has been resigned. Director FELL, David Nolan has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HARDING, Roger James, Doctor has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director POWELL, Christopher Lewis has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director RONALDSON, Stephen Frank has been resigned. Director TAYLOR, James Fielding has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 24 October 2002
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
62 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
FELL, David Nolan
Resigned: 24 May 1999
Appointed Date: 19 August 1993

Secretary
RONALDSON, Stephen Frank
Resigned: 24 October 2002
Appointed Date: 24 May 1999

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 24 October 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 August 1993
Appointed Date: 13 August 1993

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 24 October 2002
83 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
DEVLIN, Roger William
Resigned: 24 October 2002
Appointed Date: 19 August 1993
68 years old

Director
FELL, David Nolan
Resigned: 24 October 2002
Appointed Date: 19 August 1993
73 years old

Director
GUNSTON, Michael Ian
Resigned: 31 January 2007
Appointed Date: 24 October 2002
82 years old

Director
HARDING, Roger James, Doctor
Resigned: 12 May 2000
Appointed Date: 19 August 1993
82 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
65 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 24 October 2002
102 years old

Director
POWELL, Christopher Lewis
Resigned: 24 October 2002
Appointed Date: 19 August 1993
64 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 24 October 2002
90 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 24 October 2002
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 24 October 2002
67 years old

Director
RONALDSON, Stephen Frank
Resigned: 24 October 2002
Appointed Date: 19 August 1993
70 years old

Director
TAYLOR, James Fielding
Resigned: 25 January 2013
Appointed Date: 07 February 2006
52 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 24 October 2002
94 years old

Nominee Director
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 August 1993
Appointed Date: 13 August 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Union Property Holdings (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRP GROUP LIMITED Events

16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
15 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 240 more events
15 Sep 1994
Return made up to 13/08/94; bulk list available separately

25 May 1994
Particulars of mortgage/charge

25 May 1994
Particulars of mortgage/charge

25 May 1994
Particulars of mortgage/charge

25 May 1994
Particulars of mortgage/charge

FRP GROUP LIMITED Charges

4 December 2001
Legal mortgage
Delivered: 7 December 2001
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H 354 bethnal green road london E2 t/no;-162708. By way…
16 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: 9 ranmere street balham l/b of wandsworth t/n SGL233446.
16 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: 43A battersea rise l/b of wandsworth t/n TGL54551.
16 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: 23 ashcurch terrace l/b of hammersmith and fulham t/n…
16 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: 129 harbut road l/b of wandsworth t/n SGL267243.
16 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: 7 lilac street l/b of hammersmith and fulham t/n NGL516861.
16 December 1999
Floating charge
Delivered: 23 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
16 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H 235 eversleigh road london SW11 t/no.SGL499464.
16 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Barclays Bank PLC
Description: F/H 14 tonsley street london SW18 t/no.SGL362122.
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 13 lavender sweep london SW11 t/no…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 31 bullen street london SW11. By way of…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 10 pellant road london SW6 t/no BGL7148…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property 74 gayford road london W12 t/no 437020. by way…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 13 tonsley street london SW18 t/no 374946…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: 42 westville road london W12 t/no BGL5098. By way of…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 25 July 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 66 sedgeford road london W12 t/no…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 12 stronsa road london W12 t/no NGL44499…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: 63 tonsley hill london sgl 146878. by way of specific…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 88 & 90 newark street london E1 t/no…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 23 webbs road london SW11 t/no SGL160290…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 29 lavender sweep london SW11 t/no…
29 November 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 14 eccles road london SW11 t/no LN206828…
26 June 1998
Legal mortgage
Delivered: 30 June 1998
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Legal mortgage f/h property k/a 62 minford gardens london…
16 March 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land adjoining 99 st stephens avenue…
27 February 1998
Legal mortgage
Delivered: 11 March 1998
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK)PLC
Description: Freehold property k/a 25 keith grove and land adjoining…
27 August 1997
Legal mortgage
Delivered: 29 August 1997
Status: Satisfied on 18 May 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 3 wormholt road london W12 and the…
6 August 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 18 May 2004
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: 101 coningham road london W12 and the goodwill of the…
13 October 1995
Mortgage debenture
Delivered: 21 October 1995
Status: Satisfied on 18 May 2004
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H land & property k/a 183 brook drive l/b of southwark…
6 June 1995
Mortgage
Delivered: 7 June 1995
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 132 becklow road, london by way of…
6 June 1995
Mortgage
Delivered: 7 June 1995
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11 westville road, london by way of…
31 October 1994
Mortgage
Delivered: 4 November 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 37 starfield road london W12 assigns…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 15 netherford road lonodn SW4 with all buildings and…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 29 keithgrove london W12 with all buildings and fixtures…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 4 octavia street lonodn SW11 with all buildings and…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 129 charbut road london SW11 with all building and fixtures…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 54 cathles road london SW12 with all buildings and fixtures…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 11 eccles road london SW11 with all buildings and fixtures…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 41 mossbury road london SW11 with all buildings and…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: 183 brook drive lonodn SE11 with all buildings and fixtures…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 62 bassein park road london and…
23 May 1994
Mortgage
Delivered: 25 May 1994
Status: Satisfied on 8 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 9 ranmere street lonodn SW12 with…