UKBizDB.co.uk

FRENFORD CLUBS LIMITED

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

This company is commonly known as Frenford Clubs Limited. The company was founded 27 years ago and was given the registration number 03226473. The firm's registered office is in ILFORD. You can find them at Jack Carter Centre, The Drive, Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRENFORD CLUBS LIMITED
Company Number:03226473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Jack Carter Centre, The Drive, Ilford, Essex, IG1 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Portland Gardens, Chadell Heath, RM6 5UJ

Secretary24 May 1999Active
12ct31 Seaside Plaza, 4 Avenue Des Ligures, Fontvielle, Monaco, Monaco, MC98000

Director01 January 2010Active
24, Portland Gardens, Chadell Heath, RM6 5UJ

Director24 May 1999Active
23, Bethell Avenue, Bethell Avenue, Ilford, England, IG1 4UX

Director25 January 2013Active
31 Village Heights, 72 Chingford Lane, Woodford Green, IG8 9QQ

Director18 July 1996Active
13 Brixham Gardens, Seven Kings, Ilford, IG3 9BA

Secretary18 July 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 July 1996Active
135 Clayhall Avenue, Ilford, IG5 0PN

Director17 March 2003Active
71 Grange Crescent, Chigwell, IG7 5JD

Director18 July 1996Active
99 Haynes Road, Hornchurch, RM11 2HX

Director02 December 1996Active
Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, England, EN9 2ED

Director01 July 1998Active
53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ

Director18 July 1996Active
10 Ardleigh Green Road, Hornchurch, RM11 2LW

Director18 July 1996Active
87 Heron Way, Cranham, RM14 1EF

Director12 February 2001Active
21a Perth Road, Gants Hill, Essex, IG2 6BX

Director18 July 1996Active
87 Longfields, Ongar, CM5 9DE

Director18 July 1996Active
2 Little Russets, Hutton Village, Brentwood, CM13 1RP

Director18 July 1996Active
20 Oakwood Gardens, Seven Kings, Ilford, IG3 9TY

Director18 July 1996Active

People with Significant Control

Mr Robert Fitzjohn
Notified on:29 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Monaco
Address:12ct31 Seaside Plaza, 4 Avenue Des Ligures, Monaco, Monaco, MC98000
Nature of control:
  • Significant influence or control
Mr Yasin Patel
Notified on:29 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:23, Bethell Avenue, Ilford, United Kingdom, IG1 4UX
Nature of control:
  • Significant influence or control
Mr Neil Patrick Davey
Notified on:30 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:38, South Court, Bower Hill, Epping, England, CM16 7AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Graham Sandy
Notified on:30 June 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:31, Village Heights, 72 Chingford Lane, Woodford Green, England, IG8 9QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Nicholas Charles Noel Hurst
Notified on:30 June 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:24, Portland Gardens, Romford, England, RM6 5UJ
Nature of control:
  • Significant influence or 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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Gazette

Gazette filings brought up to date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.