Background WavePink WaveYellow Wave

THE REDINGTON FROGNAL ASSOCIATION (03466444)

THE REDINGTON FROGNAL ASSOCIATION (03466444) is an active UK company. incorporated on 17 November 1997. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. THE REDINGTON FROGNAL ASSOCIATION has been registered for 28 years. Current directors include BARD, Laurence David, DE MORAIS, Marx Santiago, KOUYOUMIJIAN, Maria and 2 others.

Company Number
03466444
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 1997
Age
28 years
Address
12a Hollycroft Avenue, London, NW3 7QL
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BARD, Laurence David, DE MORAIS, Marx Santiago, KOUYOUMIJIAN, Maria, MAYO, Nancy, O'CONNOR, Anne-Marie
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REDINGTON FROGNAL ASSOCIATION

THE REDINGTON FROGNAL ASSOCIATION is an active company incorporated on 17 November 1997 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. THE REDINGTON FROGNAL ASSOCIATION was registered 28 years ago.(SIC: 84110)

Status

active

Active since 28 years ago

Company No

03466444

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 17 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

12a Hollycroft Avenue London, NW3 7QL,

Previous Addresses

33 Platts Lane London NW3 7NN England
From: 23 November 2016To: 7 November 2025
28 Rosecroft Avenue London NW3 7QB
From: 17 November 1997To: 23 November 2016
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BARD, Laurence David

Active
Platts Lane, LondonNW3 7NN
Secretary
Appointed 15 Nov 2016

MAYO, Nancy

Active
Hollycroft Avenue, LondonNW3 7QL
Secretary
Appointed 07 Nov 2025

BARD, Laurence David

Active
Platts Lane, LondonNW3 7NN
Born February 1950
Director
Appointed 04 Sept 2014

DE MORAIS, Marx Santiago

Active
Fairfax Mansions, LondonNW3 6JY
Born December 1979
Director
Appointed 07 Nov 2025

KOUYOUMIJIAN, Maria

Active
Hollycroft Avenue, LondonNW3 7QN
Born January 1976
Director
Appointed 07 Nov 2025

MAYO, Nancy

Active
Hollycroft Avenue, LondonNW3 7QL
Born April 1956
Director
Appointed 07 Nov 2025

O'CONNOR, Anne-Marie

Active
Rosecroft Avenue, LondonNW3 7QA
Born February 1959
Director
Appointed 17 Nov 2022

LEIGH, Dudley Stephen

Resigned
28 Rosecroft Avenue, LondonNW3 7QB
Secretary
Appointed 13 Jan 2005
Resigned 15 Nov 2016

ROWE, Peter

Resigned
85 Heathview, LondonNW3 7XA
Secretary
Appointed 17 Nov 1997
Resigned 01 Apr 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Nov 1997
Resigned 17 Nov 1997

EZRA, Siobhan Elizabeth

Resigned
14 Arkwright Road, LondonNW3 6BG
Born February 1958
Director
Appointed 01 Apr 2004
Resigned 15 Nov 2016

KHOROOSHI, Farokh

Resigned
38 Fitzjohns Avenue, LondonNW3 5NB
Born October 1954
Director
Appointed 01 Sept 2009
Resigned 15 Nov 2016

LEIGH, Dudley Stephen

Resigned
28 Rosecroft Avenue, LondonNW3 7QB
Born January 1947
Director
Appointed 17 Nov 1997
Resigned 20 Nov 2018

RODRIGUES, Basil Edmond

Resigned
14 Rosecroft Avenue, LondonNW3 7QB
Born July 1923
Director
Appointed 23 Nov 1998
Resigned 20 May 2002

SANDERS, Alan Benjamin

Resigned
59 Westfield, LondonNW3 7SF
Born October 1942
Director
Appointed 01 Apr 2004
Resigned 08 Sept 2006

STRAUSS, Philippa Jane

Resigned
1 Kidderpore Avenue, LondonNW3 7SX
Born January 1958
Director
Appointed 01 Apr 2004
Resigned 04 Jun 2008

TERRY, Rupert James

Resigned
Ferncroft Avenue, LondonNW3 7PH
Born November 1960
Director
Appointed 20 Nov 2018
Resigned 17 Nov 2022

USISKIN, Andrew Barry

Resigned
97 Redington Road, LondonNW3 7RR
Born March 1947
Director
Appointed 18 Jun 2007
Resigned 01 Sept 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Nov 1997
Resigned 17 Nov 1997
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Incorporation Company
17 November 1997
NEWINCIncorporation