Loughton
Essex
IG10 4LG
Director Name | Mr Davit Karapetyan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Armenian |
Status | Current |
Appointed | 19 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Zara Sokratyan |
---|---|
Status | Current |
Appointed | 31 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Andy Thomas Frost |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6LJ |
Secretary Name | Karen Jane Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Alwyns Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2016(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2016) |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LG |
Website | frostsbodyshop.com |
---|---|
Telephone | 023 40332989 |
Telephone region | Southampton / Portsmouth |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Andrew Thomas Frost 50.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Jane Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926,174 |
Cash | £443,202 |
Current Liabilities | £311,980 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
4 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Director's details changed for Mr Davit Karapetyan on 11 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Davit Karapetyan on 11 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Armen Karapetyan on 11 September 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Armen Karapetyan on 11 September 2017 (2 pages) |
23 October 2017 | Change of details for Mr Armen Karapetyan as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Davit Karapetyan as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Davit Karapetyan as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Armen Karapetyan as a person with significant control on 1 October 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
15 June 2016 | Cancellation of shares. Statement of capital on 19 April 2016
|
15 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Cancellation of shares. Statement of capital on 19 April 2016
|
3 May 2016 | Sub-division of shares on 11 April 2016 (5 pages) |
3 May 2016 | Sub-division of shares on 11 April 2016 (5 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
22 April 2016 | Termination of appointment of Alwyns Llp as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Armen Karapetyan on 19 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Davit Karapetyan on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Alwyns Llp as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Davit Karapetyan on 19 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Armen Karapetyan on 19 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Church View Chambers 38 Market Square, Toddington Dunstable Bedfordshire LU5 6BS to Crown House 151 High Road Loughton Essex IG10 4LG on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Church View Chambers 38 Market Square, Toddington Dunstable Bedfordshire LU5 6BS to Crown House 151 High Road Loughton Essex IG10 4LG on 20 April 2016 (1 page) |
19 April 2016 | Appointment of Alwyns Llp as a secretary on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Armen Karapetyan as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Davit Karapetyan as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Andy Thomas Frost as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Karen Jane Frost as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andy Thomas Frost as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Karen Jane Frost as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Armen Karapetyan as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Alwyns Llp as a secretary on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Davit Karapetyan as a director on 19 April 2016 (2 pages) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andy Thomas Frost on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members
|
24 October 2003 | Return made up to 11/10/03; full list of members
|
8 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
27 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
27 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 November 1999 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
16 November 1999 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
11 October 1999 | Incorporation (17 pages) |
11 October 1999 | Incorporation (17 pages) |