Company NameFrontliners Limited
DirectorAlan David Nightingale
Company StatusActive
Company Number04935192
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan David Nightingale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleLinen Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressGlensend
26 Badgers Way Thundersely
Benfleet
Essex
SS7 1TR
Secretary NameStella Marie Nightingale
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlensend
26 Badgers Way Thundersley
Benfleet
Essex
SS7 1TR
Director NameAnton Peter Gorslar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 27 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFaraway
South View Road
Pinner Hill
Middlesex
HA5 3XZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Alan David Nightingale
51.00%
Ordinary
49 at £1Anton Garslar
49.00%
Ordinary

Financials

Year2014
Net Worth£312,290
Cash£328,356
Current Liabilities£16,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

24 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bank street teignmouth devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2004Delivered on: 20 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 south street, romford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51
(5 pages)
6 June 2016Termination of appointment of Anton Peter Gorslar as a director on 27 April 2016 (1 page)
6 June 2016Termination of appointment of Anton Peter Gorslar as a director on 27 April 2016 (1 page)
26 May 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 51
(4 pages)
26 May 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 51
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2009Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Alan David Nightingale on 2 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Anton Peter Gorslar on 2 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Registered office changed on 19/05/2009 from glens end 26 badgers way thundersley benfleet essex SS7 1TR (1 page)
19 May 2009Registered office changed on 19/05/2009 from glens end 26 badgers way thundersley benfleet essex SS7 1TR (1 page)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from 34-36 east walk basildon essex SS14 1HH (1 page)
26 March 2009Registered office changed on 26/03/2009 from 34-36 east walk basildon essex SS14 1HH (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2007Return made up to 16/10/07; no change of members (7 pages)
5 November 2007Return made up to 16/10/07; no change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
(7 pages)
31 October 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
(7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 16/10/05; full list of members (7 pages)
31 October 2005Return made up to 16/10/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
5 December 2003Ad 19/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 December 2003Ad 19/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)