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..
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 | : |
|
Registered Address | : | Jack Carter Centre, The Drive, Ilford, Essex, IG1 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Portland Gardens, Chadell Heath, RM6 5UJ | Secretary | 24 May 1999 | Active |
12ct31 Seaside Plaza, 4 Avenue Des Ligures, Fontvielle, Monaco, Monaco, MC98000 | Director | 01 January 2010 | Active |
24, Portland Gardens, Chadell Heath, RM6 5UJ | Director | 24 May 1999 | Active |
23, Bethell Avenue, Bethell Avenue, Ilford, England, IG1 4UX | Director | 25 January 2013 | Active |
31 Village Heights, 72 Chingford Lane, Woodford Green, IG8 9QQ | Director | 18 July 1996 | Active |
13 Brixham Gardens, Seven Kings, Ilford, IG3 9BA | Secretary | 18 July 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 July 1996 | Active |
135 Clayhall Avenue, Ilford, IG5 0PN | Director | 17 March 2003 | Active |
71 Grange Crescent, Chigwell, IG7 5JD | Director | 18 July 1996 | Active |
99 Haynes Road, Hornchurch, RM11 2HX | Director | 02 December 1996 | Active |
Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, England, EN9 2ED | Director | 01 July 1998 | Active |
53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ | Director | 18 July 1996 | Active |
10 Ardleigh Green Road, Hornchurch, RM11 2LW | Director | 18 July 1996 | Active |
87 Heron Way, Cranham, RM14 1EF | Director | 12 February 2001 | Active |
21a Perth Road, Gants Hill, Essex, IG2 6BX | Director | 18 July 1996 | Active |
87 Longfields, Ongar, CM5 9DE | Director | 18 July 1996 | Active |
2 Little Russets, Hutton Village, Brentwood, CM13 1RP | Director | 18 July 1996 | Active |
20 Oakwood Gardens, Seven Kings, Ilford, IG3 9TY | Director | 18 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-23 | Gazette | Gazette filings brought up to date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Gazette | Gazette filings brought up to date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.