Company Name48 Frognal Management Services Limited
Company StatusActive
Company Number02603940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ross McCalla
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Ross McMalla
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Steve McCalla
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Peter Earnshaw
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 1998)
RoleBusiness Consultant
Correspondence AddressFlat 2
48 Frognal
London
NW3 6AG
Secretary NameMr Peter Earnshaw
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 26 April 1998)
RoleSecretary
Correspondence AddressFlat 2
48 Frognal
London
NW3 6AG
Director NameArun Roy Kapur
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2001)
RoleAccountant
Correspondence AddressFlat 1 48 Frognal
London
NW3 6AG
Director NameFaranak Soheil
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Frognal
London
NW3 6AG
Director NameDan Roman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(5 years, 12 months after company formation)
Appointment Duration14 years (resigned 23 April 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 48 Frognal
Hampstead
London
NW3 6AG
Director NameMaty Aronson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1998(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2005)
RoleInvestment Banker
Correspondence AddressFlat 6,48 Frognal
London
NW3 6AG
Secretary NameMaty Aronson
NationalityFrench
StatusResigned
Appointed26 April 1998(7 years after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFlat 6,48 Frognal
London
NW3 6AG
Director NameAdil Dede
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2003)
RoleSenior Manager/Stock Brokers
Correspondence AddressFlat 2
48 Frognal
London
NW3 6AG
Secretary NameAdil Dede
NationalityBritish
StatusResigned
Appointed30 April 2000(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2003)
RoleTreasury Manager
Correspondence AddressFlat 2
48 Frognal
London
NW3 6AG
Director NameJane Turner Dede
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2003)
RoleBeauty Director
Correspondence AddressFlat 2 48 Frognal
Hampstead
London
NW3 6AG
Director NameJoanna Ashleigh Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed07 May 2002(11 years after company formation)
Appointment Duration13 years, 7 months (resigned 11 December 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
48 Frognal
London
NW3 6AG
Director NameMichael Frazier Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2002(11 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 48 Frognal
Hampstead
London
NW3 6AG
Director NameMiss Anupa Sahdev
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2003(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 May 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Frognal
London
NW3 6AG
Secretary NameMichael Frazier Thompson
NationalitySouth African
StatusResigned
Appointed24 November 2003(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 48 Frognal
Hampstead
London
NW3 6AG
Director NameMr Nuno Reis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 2011(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 48
Frognal
London
NW3 6AG
Director NameMr Sebastian Marcus Secker-Walker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ

Location

Registered AddressNetwork House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

4 January 2021Termination of appointment of Sebastian Marcus Secker-Walker as a director on 4 January 2021 (1 page)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Director's details changed for Ross Mcmalla on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Sebastian Macius Secker-Walker on 16 May 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Sebastian Macius Secker-Walker on 30 January 2019 (2 pages)
11 February 2019Director's details changed for Ross Mccalla on 30 January 2019 (2 pages)
31 January 2019Director's details changed for Ross Mccalla on 30 January 2019 (2 pages)
31 January 2019Registered office address changed from 48 Frognal Hampstead London NW3 6AG to Network House Station Road Maldon Essex CM9 4LQ on 31 January 2019 (1 page)
31 January 2019Director's details changed for Mr Sebastian Macius Secker-Walker on 30 January 2019 (2 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Termination of appointment of Anupa Sahdev as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Sebastian Macius Secker-Walker as a director on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Anupa Sahdev as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Sebastian Macius Secker-Walker as a director on 17 May 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 no member list (3 pages)
26 April 2016Annual return made up to 23 April 2016 no member list (3 pages)
11 December 2015Termination of appointment of Joanna Ashleigh Thompson as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Joanna Ashleigh Thompson as a director on 11 December 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
12 December 2013Termination of appointment of Michael Thompson as a director (1 page)
12 December 2013Termination of appointment of Nuno Reis as a director (1 page)
12 December 2013Termination of appointment of Nuno Reis as a director (1 page)
12 December 2013Termination of appointment of Michael Thompson as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 23 April 2013 no member list (6 pages)
29 April 2013Annual return made up to 23 April 2013 no member list (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Appointment of Mr. Nuno Reis as a director (2 pages)
7 November 2011Appointment of Mr. Nuno Reis as a director (2 pages)
7 November 2011Termination of appointment of Michael Thompson as a secretary (1 page)
7 November 2011Termination of appointment of Michael Thompson as a secretary (1 page)
26 April 2011Annual return made up to 23 April 2011 no member list (6 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (6 pages)
23 April 2011Termination of appointment of Dan Roman as a director (1 page)
23 April 2011Termination of appointment of Dan Roman as a director (1 page)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 23 April 2010 no member list (5 pages)
2 June 2010Annual return made up to 23 April 2010 no member list (5 pages)
1 June 2010Director's details changed for Ross Mccalla on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Joanna Ashleigh Thompson on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Dan Roman on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Anupa Sahdev on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Ross Mccalla on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Dan Roman on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Michael Frazier Thompson on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Michael Frazier Thompson on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Anupa Sahdev on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Joanna Ashleigh Thompson on 23 April 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Annual return made up to 23/04/09 (3 pages)
23 April 2009Annual return made up to 23/04/09 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Annual return made up to 23/04/08 (3 pages)
29 April 2008Annual return made up to 23/04/08 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Annual return made up to 23/04/07 (2 pages)
30 April 2007Annual return made up to 23/04/07 (2 pages)
30 April 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Annual return made up to 23/04/06 (5 pages)
24 May 2006Annual return made up to 23/04/06 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Annual return made up to 23/04/05 (6 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Annual return made up to 23/04/05 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003Director resigned (1 page)
6 May 2003Annual return made up to 23/04/03 (6 pages)
6 May 2003Annual return made up to 23/04/03 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(5 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Annual return made up to 23/04/02
  • 363(288) ‐ Director resigned
(5 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Annual return made up to 23/04/01 (4 pages)
22 May 2001Annual return made up to 23/04/01 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Annual return made up to 23/04/00 (4 pages)
12 May 2000Annual return made up to 23/04/00 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 23/04/99 (4 pages)
19 April 1999Annual return made up to 23/04/99 (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Annual return made up to 23/04/98 (4 pages)
20 August 1998Annual return made up to 23/04/98 (4 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Annual return made up to 23/04/97 (4 pages)
25 May 1997Annual return made up to 23/04/97 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 June 1996Annual return made up to 23/04/96 (4 pages)
24 June 1996Annual return made up to 23/04/96 (4 pages)
25 April 1995Annual return made up to 23/04/95 (4 pages)
25 April 1995Annual return made up to 23/04/95 (4 pages)
23 April 1991Incorporation (19 pages)
23 April 1991Incorporation (19 pages)