FRENKEL TOPPING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Mark Stuart Holt on 2024-08-14

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

19/01/2419 January 2024 Registration of charge 023124270014, created on 2024-01-18

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/10/2213 October 2022 Change of details for Frenkel Topping Group Holdings Limited as a person with significant control on 2016-04-06

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED ELAINE CULLEN-GRANT

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR STEPHEN GRAHAM BENTLEY

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY JULIE DEAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DEAN

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

24/05/1724 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, OLD TRAFFORD MANCHESTER M32 0FP

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MARK STUART HOLT

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JULIE DEAN

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE DEAN / 02/11/2009

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/11/0921 November 2009 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CULLEN FRASER / 02/11/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRASER / 01/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ASHCROFT

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: FRONTIER HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M50 3SR

View Document

03/10/073 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0725 July 2007 S366A DISP HOLDING AGM 11/07/07

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 AUDITOR'S RESIGNATION

View Document

22/03/0422 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED FRENKEL TOPPING FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/00

View Document

06/06/006 June 2000 £ NC 25000/1025000 31/05/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: FRENKEL TOPPING & CO BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 AUDITOR'S RESIGNATION

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/03/9021 March 1990

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990 EXEMPTION FROM APPOINTING AUDITORS 07/03/90

View Document

16/03/9016 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8931 October 1989 NC INC ALREADY ADJUSTED 23/10/89

View Document

31/10/8931 October 1989 £ NC 1000/25000 23/10/

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED LAPBET LIMITED CERTIFICATE ISSUED ON 10/10/89

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 ALTER MEM AND ARTS 301288

View Document

18/01/8918 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company