UKBizDB.co.uk

FRANK HIRTH PLC

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

This company is commonly known as Frank Hirth Plc. The company was founded 24 years ago and was given the registration number 03945095. The firm's registered office is in LONDON. You can find them at 1st Floor, 236 Gray's Inn Road, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FRANK HIRTH PLC
Company Number:03945095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director02 May 2017Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director02 May 2017Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 July 2010Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 January 2016Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director19 June 2017Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director01 January 2016Active
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB

Secretary19 June 2017Active
4 Bushey Road, Ickenham, UB10 8JP

Secretary10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Secretary26 September 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB

Director01 October 2016Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director12 April 2011Active
8 Coldbath Square, London, EC1R 5HL

Director10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director01 February 2009Active
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB

Director02 August 2017Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director27 April 2007Active
Littlestone, Hadham Cross, Much Hadham, SG10 6AL

Director10 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 March 2000Active
52 Goddington Lane, Orpington, BR6 9DS

Director10 March 2000Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director01 January 2002Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director01 March 2012Active
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director03 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director10 March 2000Active

People with Significant Control

Mrs Annette Steel
Notified on:08 February 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Significant influence or control as trust
Mr Paul Robert Hocking
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Trevor Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Nature of control:
  • Significant influence or control as trust
Ruma Devi Anuradha Kissoondharry
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Mauritian
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Significant influence or control as trust
Jonathan John Eley Preston
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Significant influence or control as trust
Michael Jimmy Wong Yuen Tien
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Mauritian
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Address

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

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type group.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-15Incorporation

Re registration memorandum articles.

Download
2022-03-15Change of name

Certificate re registration public limited company to private.

Download
2022-03-15Change of name

Reregistration public to private company.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Mortgage

Mortgage charge part both with charge number.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.