19 FROGNAL LIMITED

Register to unlock more data on OkredoRegister

19 FROGNAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135231

Incorporation date

28/05/1987

Size

Dormant

Contacts

Registered address

Registered address

41 Heath Street, Hampstead, London, Greater London NW3 6UACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon20/01/2026
Termination of appointment of Mojgan Jahanshahi Green as a director on 2026-01-20
dot icon09/12/2025
Appointment of Mr Richard Paul Barker as a director on 2025-12-01
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon19/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon14/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-29
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon03/02/2020
Termination of appointment of Trimbuck Kamlay as a director on 2020-02-03
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon06/09/2019
Appointment of Mr David John Lord as a director on 2019-06-08
dot icon29/03/2019
Accounts for a dormant company made up to 2018-09-29
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon03/01/2018
Appointment of Trimbuck Kamlay as a director on 2017-12-20
dot icon21/12/2017
Accounts for a dormant company made up to 2017-09-29
dot icon14/12/2017
Termination of appointment of Trevor Kamlay as a director on 2017-12-14
dot icon06/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon03/03/2017
Accounts for a dormant company made up to 2016-09-29
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-09-29
dot icon04/02/2015
Accounts for a dormant company made up to 2014-09-29
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-09-29
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-09-29
dot icon14/05/2012
Termination of appointment of Sylvia Ninkovic as a director
dot icon11/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Urban Owners Limited on 2012-01-11
dot icon30/08/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 2011-08-30
dot icon18/07/2011
Appointment of Brandon Leung as a director
dot icon07/06/2011
Total exemption full accounts made up to 2010-09-29
dot icon10/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon10/12/2010
Director's details changed for Sylvia Amy Ninkovic on 2010-11-29
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon01/04/2010
Current accounting period shortened from 2010-09-30 to 2010-09-29
dot icon01/04/2010
Termination of appointment of Trevor Kamlay as a secretary
dot icon17/02/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-02-17
dot icon15/02/2010
Appointment of Urban Owners Limited as a secretary
dot icon15/02/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Sylvia Amy Ninkovic on 2009-10-01
dot icon02/12/2009
Director's details changed for Trevor Kamlay on 2009-10-01
dot icon02/12/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon02/12/2009
Director's details changed for Mojgan Jahanshahi Green on 2009-10-01
dot icon30/09/2009
Appointment terminated director richard barker
dot icon03/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/12/2008
Director appointed sylvia amy ninkovic logged form
dot icon19/12/2008
Director appointed sylvia amy ninkovic
dot icon17/12/2008
Return made up to 29/11/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon29/07/2008
Director and secretary's change of particulars / trevor kamlay / 30/05/2008
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon21/12/2006
Return made up to 29/11/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 29/11/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/08/2005
New secretary appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: county estate management LTD 9 harley street london W1G 9QF
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon13/07/2004
Registered office changed on 13/07/04 from: willowacre 159-165 great portland street london W1W 5PA
dot icon13/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/01/2004
Return made up to 29/11/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 29/11/02; full list of members
dot icon20/11/2002
New director appointed
dot icon12/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/01/2002
Return made up to 29/11/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon28/01/2001
Return made up to 29/11/00; full list of members
dot icon28/01/2001
Secretary resigned;director resigned
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
New director appointed
dot icon17/07/2000
Accounts made up to 1999-09-30
dot icon18/01/2000
Return made up to 29/11/99; full list of members
dot icon08/06/1999
New director appointed
dot icon10/03/1999
Accounts made up to 1998-09-30
dot icon28/01/1999
Return made up to 29/11/98; full list of members
dot icon12/10/1998
Director resigned
dot icon03/07/1998
Accounts made up to 1997-09-30
dot icon17/06/1998
Registered office changed on 17/06/98 from: marill accountancy services 110 broadway leigh on sea essex SS9 1AB
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Return made up to 29/11/97; full list of members
dot icon18/02/1998
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon25/03/1997
Accounts made up to 1996-09-30
dot icon11/02/1997
Return made up to 29/11/96; full list of members
dot icon11/02/1997
Director resigned
dot icon19/09/1996
Secretary resigned
dot icon18/09/1996
Accounts made up to 1995-09-30
dot icon08/09/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon02/01/1996
Registered office changed on 02/01/96 from: marill accountancy services 110 the broadway leigh on sea essex SS9 1AB
dot icon02/01/1996
Return made up to 29/11/95; no change of members
dot icon15/03/1995
Accounts made up to 1994-09-30
dot icon09/03/1995
Return made up to 29/11/94; no change of members
dot icon16/02/1995
Director resigned;new director appointed
dot icon16/02/1995
Director resigned;new director appointed
dot icon16/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Registered office changed on 06/09/94 from: 63 high road bushey heath herts WD2 1EE
dot icon20/02/1994
Accounts made up to 1993-09-30
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Return made up to 29/11/93; full list of members
dot icon23/12/1992
Accounts made up to 1992-09-30
dot icon23/12/1992
Return made up to 29/11/92; full list of members
dot icon04/02/1992
Return made up to 29/11/91; change of members
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Registered office changed on 09/12/91 from: flat 12 19 frognal london NW3 6AR
dot icon09/12/1991
Accounts made up to 1991-09-30
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Accounts made up to 1990-09-30
dot icon19/12/1990
Return made up to 29/11/90; full list of members
dot icon12/12/1989
Accounts made up to 1989-09-30
dot icon12/12/1989
Return made up to 21/11/89; full list of members
dot icon17/02/1989
Accounts made up to 1988-09-30
dot icon17/02/1989
Return made up to 09/11/88; full list of members
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon11/04/1988
Wd 29/02/88 ad 21/12/87--------- £ si 12@1=12 £ ic 2/14
dot icon03/02/1988
Wd 11/01/88 pd 11/06/87--------- £ si 2@1
dot icon02/12/1987
Accounting reference date notified as 30/09
dot icon14/09/1987
Resolutions
dot icon14/09/1987
Registered office changed on 14/09/87 from: 124 128 city rd london
dot icon14/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1987
Certificate of change of name
dot icon28/05/1987
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
0.00
-
2022
-
13.00
-
0.00
0.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
URBAN OWNERS LIMITED
Corporate Secretary
01/02/2010 - 02/03/2018
354
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2007 - 01/02/2010
42
Jahanshahi Green, Mojgan
Director
07/04/2000 - 20/01/2026
4
Barker, Richard
Director
07/03/2007 - 26/09/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 FROGNAL LIMITED

19 FROGNAL LIMITED is an(a) Active company incorporated on 28/05/1987 with the registered office located at 41 Heath Street, Hampstead, London, Greater London NW3 6UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 FROGNAL LIMITED?

toggle

19 FROGNAL LIMITED is currently Active. It was registered on 28/05/1987 .

Where is 19 FROGNAL LIMITED located?

toggle

19 FROGNAL LIMITED is registered at 41 Heath Street, Hampstead, London, Greater London NW3 6UA.

What does 19 FROGNAL LIMITED do?

toggle

19 FROGNAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 FROGNAL LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Mojgan Jahanshahi Green as a director on 2026-01-20.