UKBizDB.co.uk

FRANGIPANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frangipane Limited. The company was founded 6 years ago and was given the registration number 11114071. The firm's registered office is in TWICKENHAM. You can find them at 152 Nelson Road, , Twickenham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FRANGIPANE LIMITED
Company Number:11114071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:152 Nelson Road, Twickenham, England, TW2 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Alleyn Park, Southall, England, UB2 5QT

Director17 April 2023Active
152, Nelson Road, Twickenham, England, TW2 7BU

Director15 December 2017Active
152, Nelson Road, Twickenham, England, TW2 7BU

Director15 December 2017Active
44 The Vineyard, Richmond, United Kingdom, TW10 6AZ

Director15 December 2017Active

People with Significant Control

Mr Ragmohan Singh Chug
Notified on:17 April 2023
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:9, Alleyn Park, Southall, England, UB2 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Adryas Ltd
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:44 The Vineyard, Richmond, United Kingdom, TW10 6AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy Alasdair James Grant
Notified on:15 December 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:152, Nelson Road, Twickenham, England, TW2 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-01-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-08Capital

Capital name of class of shares.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-10Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.