110/112 Hendon Lane Finchley
London
N3 3SU
Director Name | Philip Franks |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 1993) |
Role | Retailer Of Ladies Wear |
Correspondence Address | Philby,14 Armitage Road Golders Green London NW11 8RA |
Director Name | Hazel Anne Sheldon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 April 2008) |
Role | Retailer Of Ladies Wear |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Elizabethan Court 110 Hendon Lane Finchley London N3 3SU |
Director Name | Mrs Madelaine Gail Sheldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 April 2008) |
Role | Assistant Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Potters Bushey Hertfordshire WD23 4QT |
Director Name | Maurice Sheldon |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 April 2008) |
Role | Retailer Of Ladies Wear |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Elizabethan Court 110/112 Hendon Lane Finchley London N3 3SU |
Director Name | Ms Susan Diane Freedman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Stephen Sheldon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(59 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Ms Susan Diane Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(61 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
20k at £1 | Franks Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,047 |
Current Liabilities | £1 |
Latest Accounts | 5 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 5 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 February |
24 May 1978 | Delivered on: 10 May 1978 Satisfied on: 21 July 1994 Persons entitled: Barclays 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: 199 streatfield road, queensbury, harrow, london. Fully Satisfied |
---|---|
13 April 1965 | Delivered on: 3 May 1965 Persons entitled: Legal & General Assurance Society. Classification: Mortgage Secured details: £18,000. Particulars: 74 and 74A golders green road, 33A and 33B, golders way, hendon, middlesex. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2017 | Termination of appointment of Stephen Sheldon as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Susan Diane Freedman as a secretary on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Susan Diane Freedman as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Susan Diane Freedman as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Sheldon as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Susan Diane Freedman as a secretary on 10 January 2017 (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 April 2016 | Director's details changed for Stephen Sheldon on 20 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Susan Diane Freedman on 19 April 2016 (1 page) |
20 April 2016 | Director's details changed for Stephen Sheldon on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Susan Diane Freedman on 19 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Susan Diane Freedman on 19 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Susan Diane Freedman on 19 April 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 6 February 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 6 February 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 6 February 2015 (4 pages) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 November 2014 | Total exemption small company accounts made up to 5 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 5 February 2014 (3 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 October 2013 | Total exemption small company accounts made up to 6 February 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 6 February 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 6 February 2013 (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 6 February 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 6 February 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 6 February 2012 (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 6 February 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 6 February 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 6 February 2011 (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX United Kingdom on 25 November 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 6 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 6 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 6 February 2010 (4 pages) |
7 July 2010 | Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 6 February 2009 (11 pages) |
15 December 2009 | Total exemption small company accounts made up to 6 February 2009 (11 pages) |
15 December 2009 | Total exemption small company accounts made up to 6 February 2009 (11 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 6 February 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 6 February 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 6 February 2008 (11 pages) |
13 November 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 November 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 November 2008 | Director's change of particulars / stephen sheldon / 27/03/2008 (1 page) |
13 November 2008 | Director's change of particulars / stephen sheldon / 27/03/2008 (1 page) |
4 June 2008 | Appointment terminated director hazel sheldon (1 page) |
4 June 2008 | Appointment terminated director madelaine sheldon (1 page) |
4 June 2008 | Appointment terminated director hazel sheldon (1 page) |
4 June 2008 | Appointment terminated director maurice sheldon (1 page) |
4 June 2008 | Appointment terminated director madelaine sheldon (1 page) |
4 June 2008 | Appointment terminated director maurice sheldon (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page) |
6 December 2007 | Full accounts made up to 6 February 2007 (13 pages) |
6 December 2007 | Full accounts made up to 6 February 2007 (13 pages) |
6 December 2007 | Full accounts made up to 6 February 2007 (13 pages) |
15 October 2007 | Return made up to 27/04/07; full list of members (8 pages) |
15 October 2007 | Return made up to 27/04/07; full list of members (8 pages) |
3 July 2006 | Full accounts made up to 6 February 2006 (14 pages) |
3 July 2006 | Full accounts made up to 6 February 2006 (14 pages) |
3 July 2006 | Full accounts made up to 6 February 2006 (14 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
8 September 2005 | Return made up to 27/04/05; full list of members (8 pages) |
8 September 2005 | Return made up to 27/04/05; full list of members (8 pages) |
3 August 2005 | Full accounts made up to 6 February 2005 (16 pages) |
3 August 2005 | Full accounts made up to 6 February 2005 (16 pages) |
3 August 2005 | Full accounts made up to 6 February 2005 (16 pages) |
14 July 2004 | Full accounts made up to 8 February 2004 (17 pages) |
14 July 2004 | Full accounts made up to 8 February 2004 (17 pages) |
14 July 2004 | Full accounts made up to 8 February 2004 (17 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 2 February 2003 (17 pages) |
25 June 2003 | Full accounts made up to 2 February 2003 (17 pages) |
25 June 2003 | Full accounts made up to 2 February 2003 (17 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
11 July 2002 | Return made up to 27/04/02; full list of members (8 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 27/04/02; full list of members (8 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Full accounts made up to 3 February 2002 (14 pages) |
13 June 2002 | Full accounts made up to 3 February 2002 (14 pages) |
13 June 2002 | Full accounts made up to 3 February 2002 (14 pages) |
14 June 2001 | Full accounts made up to 4 February 2001 (13 pages) |
14 June 2001 | Full accounts made up to 4 February 2001 (13 pages) |
14 June 2001 | Full accounts made up to 4 February 2001 (13 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
13 June 2000 | Return made up to 27/04/00; full list of members
|
13 June 2000 | Full accounts made up to 6 February 2000 (11 pages) |
13 June 2000 | Full accounts made up to 6 February 2000 (11 pages) |
13 June 2000 | Full accounts made up to 6 February 2000 (11 pages) |
13 June 2000 | Return made up to 27/04/00; full list of members
|
1 June 1999 | Return made up to 27/04/99; no change of members (6 pages) |
1 June 1999 | Return made up to 27/04/99; no change of members (6 pages) |
29 April 1999 | Full accounts made up to 7 February 1999 (12 pages) |
29 April 1999 | Full accounts made up to 7 February 1999 (12 pages) |
29 April 1999 | Full accounts made up to 7 February 1999 (12 pages) |
9 October 1998 | Full accounts made up to 8 February 1998 (14 pages) |
9 October 1998 | Full accounts made up to 8 February 1998 (14 pages) |
9 October 1998 | Full accounts made up to 8 February 1998 (14 pages) |
18 June 1998 | Return made up to 27/04/98; no change of members (6 pages) |
18 June 1998 | Return made up to 27/04/98; no change of members (6 pages) |
14 May 1997 | Return made up to 27/04/97; full list of members
|
14 May 1997 | Return made up to 27/04/97; full list of members
|
30 April 1997 | Full accounts made up to 2 February 1997 (13 pages) |
30 April 1997 | Full accounts made up to 2 February 1997 (13 pages) |
30 April 1997 | Full accounts made up to 2 February 1997 (13 pages) |
12 June 1996 | Return made up to 27/04/96; full list of members (8 pages) |
12 June 1996 | Return made up to 27/04/96; full list of members (8 pages) |
15 May 1996 | Full accounts made up to 4 February 1996 (13 pages) |
15 May 1996 | Full accounts made up to 4 February 1996 (13 pages) |
15 May 1996 | Full accounts made up to 4 February 1996 (13 pages) |
5 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
28 April 1995 | Full accounts made up to 5 February 1995 (12 pages) |
28 April 1995 | Full accounts made up to 5 February 1995 (12 pages) |
28 April 1995 | Full accounts made up to 5 February 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
6 June 1993 | Return made up to 27/04/93; full list of members
|
6 June 1993 | Return made up to 27/04/93; full list of members
|
15 May 1990 | Company name changed franks(golder's green)LIMITED\certificate issued on 16/05/90 (2 pages) |
15 May 1990 | Company name changed franks(golder's green)LIMITED\certificate issued on 16/05/90 (2 pages) |
10 June 1987 | Return made up to 21/05/87; full list of members (4 pages) |
10 June 1987 | Return made up to 21/05/87; full list of members (4 pages) |
29 September 1982 | Accounts made up to 6 February 1982 (8 pages) |
29 September 1982 | Accounts made up to 6 February 1982 (8 pages) |
29 September 1982 | Accounts made up to 6 February 1982 (8 pages) |
26 September 1981 | Accounts made up to 7 February 1981 (8 pages) |
26 September 1981 | Accounts made up to 7 February 1981 (8 pages) |
26 September 1981 | Accounts made up to 7 February 1981 (8 pages) |
9 June 1980 | Accounts made up to 2 February 1980 (13 pages) |
9 June 1980 | Accounts made up to 2 February 1980 (13 pages) |
9 June 1980 | Accounts made up to 2 February 1980 (13 pages) |
5 April 1932 | Incorporation (22 pages) |
5 April 1932 | Incorporation (22 pages) |