This company is commonly known as Fripp, Sandeman And Partners Limited. The company was founded 47 years ago and was given the registration number 01284879. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FRIPP, SANDEMAN AND PARTNERS LIMITED |
---|---|---|
Company Number | : | 01284879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1976 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Soho Street, Soho, London, England, W1D 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 06 July 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Secretary | 12 August 2015 | Active |
Regis House 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | - | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 12 August 2015 | Active |
19, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE | Director | 27 February 2013 | Active |
Appledown Bartons Road, Penn, High Wycombe, HP10 8JN | Director | - | Active |
16 Lower Furney Close, High Wycombe, HP13 6XQ | Director | 07 November 1994 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 06 July 2021 | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 01 January 1996 | Active |
26 Love Walk, London, SE5 8AD | Director | - | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 12 August 2015 | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 29 May 2009 | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 19 October 2001 | Active |
2 Kaynes Park, Ascot, SL5 8DP | Director | 24 October 2005 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 17 June 2019 | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 01 June 2015 | Active |
82 Frenchay Road, Oxford, OX2 6TF | Director | 02 January 2000 | Active |
19, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE | Director | 07 November 1994 | Active |
1, Tudor Street, London, England, EC4Y 0AH | Director | 01 June 2014 | Active |
Little Chewton Church Road, Sunningdale, Ascot, SL5 0NH | Director | - | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 04 August 2018 | Active |
1, Tudor Street, London, EC4Y 0AH | Director | 01 January 2017 | Active |
Kin And Carta Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Spitfire Building, 71 Collier Street, London, England, N1 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Address | Change sail address company with new address. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-13 | Accounts | Legacy. | Download |
2021-06-13 | Other | Legacy. | Download |
2021-06-12 | Other | Legacy. | Download |
2021-05-25 | Other | Legacy. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.