30 FROGNAL LIMITED

Register to unlock more data on OkredoRegister

30 FROGNAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06319398

Incorporation date

20/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

30 Frognal, London NW3 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2007)
dot icon31/07/2025
Notification of James Philippsohn as a person with significant control on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon27/06/2025
Director's details changed for Mr Geoffrey Lawrence Foster on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr Geoffrey Lawrence Foster on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr Dario Aganovic on 2025-06-26
dot icon27/06/2025
Notification of Dario Aganovic as a person with significant control on 2025-06-21
dot icon27/06/2025
Cessation of Nemanja Borjanovic as a person with significant control on 2025-06-26
dot icon27/06/2025
Termination of appointment of Nemanja Borjanovic as a director on 2025-06-26
dot icon07/04/2025
Micro company accounts made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon02/08/2022
Notification of Laura Rachevsky as a person with significant control on 2022-08-01
dot icon02/08/2022
Cessation of Ronnie Chitiyat as a person with significant control on 2022-08-01
dot icon02/08/2022
Appointment of Ms Laura Rachevsky as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Ronnie Chitiyat as a director on 2022-08-02
dot icon02/08/2022
Notification of Huma Calin Arapoglu as a person with significant control on 2021-12-01
dot icon02/08/2022
Cessation of Steven Peter Wilson as a person with significant control on 2021-12-01
dot icon02/08/2022
Registered office address changed from Garden Flat 30a Frognal Hampstead London NW3 6AG to 30 Frognal London NW3 6AG on 2022-08-02
dot icon16/05/2022
Appointment of Ms Huma Calin Arapoglu as a director on 2022-05-16
dot icon31/03/2022
Appointment of Mr Dario Aganovic as a director on 2022-03-31
dot icon25/03/2022
Micro company accounts made up to 2021-05-31
dot icon29/12/2021
Termination of appointment of Steven Peter Wilson as a director on 2021-12-21
dot icon29/12/2021
Termination of appointment of Siarhei Balshakou as a director on 2021-12-21
dot icon29/12/2021
Termination of appointment of Steven Peter Wilson as a secretary on 2021-12-21
dot icon29/12/2021
Cessation of Sergy Bolshakov as a person with significant control on 2021-10-26
dot icon23/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-05-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-05-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-05-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon16/09/2016
Micro company accounts made up to 2016-05-31
dot icon16/09/2016
Secretary's details changed for Mr Steven Peter on 2016-03-30
dot icon16/09/2016
Appointment of Mr Steven Peter as a secretary on 2015-01-16
dot icon16/09/2016
Termination of appointment of Ashley Cunnington as a secretary on 2015-01-16
dot icon16/09/2016
Director's details changed for Mr Geoffrey Lawrence Foster on 2015-01-01
dot icon16/09/2016
Termination of appointment of Ashley Cunnington as a director on 2016-03-30
dot icon16/09/2016
Appointment of Mr Nemanja Borjanovic as a director on 2016-03-30
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon13/08/2015
Appointment of Mr Siarhei Balshakou as a director on 2015-08-13
dot icon13/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Sumathy Suresan as a director on 2015-04-24
dot icon27/04/2015
Termination of appointment of Pramila Bhikhu Parekh as a director on 2015-01-16
dot icon27/04/2015
Appointment of Mr Steven Peter Wilson as a director on 2015-01-16
dot icon27/04/2015
Termination of appointment of Pramila Bhikhu Parekh as a director on 2015-01-16
dot icon27/02/2015
Micro company accounts made up to 2014-05-31
dot icon10/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon15/08/2010
Director's details changed for Geoffrey Lawrence Foster on 2009-10-01
dot icon15/08/2010
Director's details changed for Sumathy Suresan on 2009-10-01
dot icon15/08/2010
Director's details changed for Lady Pramila Bhikhu Parekh on 2009-10-01
dot icon15/08/2010
Director's details changed for Mr Ashley Cunnington on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/09/2009
Director appointed mr ashley philip cunnington
dot icon14/09/2009
Secretary appointed mr ashley philip cunnington
dot icon11/09/2009
Return made up to 20/07/09; full list of members
dot icon13/07/2009
Appointment terminated director and secretary rebecca macdonald
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 20/07/08; full list of members
dot icon25/02/2008
Curr sho from 31/07/2008 to 31/05/2008
dot icon25/02/2008
Director appointed lady pramila bhikhu parekh
dot icon15/08/2007
Secretary resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: garden flat 30A frognal hampstead london N23 6AG
dot icon20/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calin Arapoglu, Huma
Director
16/05/2022 - Present
-
Foster, Geoffrey Lawrence
Director
20/07/2007 - Present
3
Borjanovic, Nemanja
Director
30/03/2016 - 26/06/2025
17
Rachevsky, Laura
Director
01/08/2022 - Present
-
Mr Dario Aganovic
Director
31/03/2022 - Present
2

Persons with Significant Control

10
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 30 FROGNAL LIMITED

30 FROGNAL LIMITED is an(a) Active company incorporated on 20/07/2007 with the registered office located at 30 Frognal, London NW3 6AG. 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 30 FROGNAL LIMITED?

toggle

30 FROGNAL LIMITED is currently Active. It was registered on 20/07/2007 .

Where is 30 FROGNAL LIMITED located?

toggle

30 FROGNAL LIMITED is registered at 30 Frognal, London NW3 6AG.

What does 30 FROGNAL LIMITED do?

toggle

30 FROGNAL LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 30 FROGNAL LIMITED?

toggle

The latest filing was on 31/07/2025: Notification of James Philippsohn as a person with significant control on 2025-07-31.