Company NameFranks (Golders Green) Limited
Company StatusDissolved
Company Number00264203
CategoryPrivate Limited Company
Incorporation Date5 April 1932(92 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameFranks(Golder's Green)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaurice Sheldon
NationalityBritish
StatusResigned
Appointed06 April 1991(59 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Elizabethan Court
110/112 Hendon Lane Finchley
London
N3 3SU
Director NamePhilip Franks
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1993)
RoleRetailer Of Ladies Wear
Correspondence AddressPhilby,14 Armitage Road
Golders Green
London
NW11 8RA
Director NameHazel Anne Sheldon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 05 April 2008)
RoleRetailer Of Ladies Wear
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Elizabethan Court
110 Hendon Lane Finchley
London
N3 3SU
Director NameMrs Madelaine Gail Sheldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 05 April 2008)
RoleAssistant Buyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Potters
Bushey
Hertfordshire
WD23 4QT
Director NameMaurice Sheldon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 05 April 2008)
RoleRetailer Of Ladies Wear
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Elizabethan Court
110/112 Hendon Lane Finchley
London
N3 3SU
Director NameMs Susan Diane Freedman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Stephen Sheldon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(59 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMs Susan Diane Freedman
NationalityBritish
StatusResigned
Appointed03 December 1993(61 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

20k at £1Franks Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,047
Current Liabilities£1

Accounts

Latest Accounts5 February 2015 (9 years, 2 months ago)
Next Accounts Due5 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Charges

24 May 1978Delivered 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 1965Delivered 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

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2017Termination of appointment of Stephen Sheldon as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Susan Diane Freedman as a secretary on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Susan Diane Freedman as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Susan Diane Freedman as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Sheldon as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Susan Diane Freedman as a secretary on 10 January 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(4 pages)
20 April 2016Director's details changed for Stephen Sheldon on 20 April 2016 (2 pages)
20 April 2016Secretary's details changed for Susan Diane Freedman on 19 April 2016 (1 page)
20 April 2016Director's details changed for Stephen Sheldon on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Susan Diane Freedman on 19 April 2016 (2 pages)
20 April 2016Director's details changed for Susan Diane Freedman on 19 April 2016 (2 pages)
20 April 2016Secretary's details changed for Susan Diane Freedman on 19 April 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (4 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
25 November 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 6 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 6 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 6 February 2010 (4 pages)
7 July 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
13 November 2008Return made up to 27/04/08; full list of members (3 pages)
13 November 2008Return made up to 27/04/08; full list of members (3 pages)
13 November 2008Director's change of particulars / stephen sheldon / 27/03/2008 (1 page)
13 November 2008Director's change of particulars / stephen sheldon / 27/03/2008 (1 page)
4 June 2008Appointment terminated director hazel sheldon (1 page)
4 June 2008Appointment terminated director madelaine sheldon (1 page)
4 June 2008Appointment terminated director hazel sheldon (1 page)
4 June 2008Appointment terminated director maurice sheldon (1 page)
4 June 2008Appointment terminated director madelaine sheldon (1 page)
4 June 2008Appointment terminated director maurice sheldon (1 page)
25 February 2008Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page)
25 February 2008Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page)
6 December 2007Full accounts made up to 6 February 2007 (13 pages)
6 December 2007Full accounts made up to 6 February 2007 (13 pages)
6 December 2007Full accounts made up to 6 February 2007 (13 pages)
15 October 2007Return made up to 27/04/07; full list of members (8 pages)
15 October 2007Return made up to 27/04/07; full list of members (8 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
24 May 2006Return made up to 27/04/06; full list of members (8 pages)
24 May 2006Return made up to 27/04/06; full list of members (8 pages)
8 September 2005Return made up to 27/04/05; full list of members (8 pages)
8 September 2005Return made up to 27/04/05; full list of members (8 pages)
3 August 2005Full accounts made up to 6 February 2005 (16 pages)
3 August 2005Full accounts made up to 6 February 2005 (16 pages)
3 August 2005Full accounts made up to 6 February 2005 (16 pages)
14 July 2004Full accounts made up to 8 February 2004 (17 pages)
14 July 2004Full accounts made up to 8 February 2004 (17 pages)
14 July 2004Full accounts made up to 8 February 2004 (17 pages)
11 May 2004Return made up to 27/04/04; full list of members (8 pages)
11 May 2004Return made up to 27/04/04; full list of members (8 pages)
25 June 2003Full accounts made up to 2 February 2003 (17 pages)
25 June 2003Full accounts made up to 2 February 2003 (17 pages)
25 June 2003Full accounts made up to 2 February 2003 (17 pages)
7 May 2003Return made up to 27/04/03; full list of members (8 pages)
7 May 2003Return made up to 27/04/03; full list of members (8 pages)
11 July 2002Return made up to 27/04/02; full list of members (8 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Return made up to 27/04/02; full list of members (8 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
13 June 2002Full accounts made up to 3 February 2002 (14 pages)
13 June 2002Full accounts made up to 3 February 2002 (14 pages)
13 June 2002Full accounts made up to 3 February 2002 (14 pages)
14 June 2001Full accounts made up to 4 February 2001 (13 pages)
14 June 2001Full accounts made up to 4 February 2001 (13 pages)
14 June 2001Full accounts made up to 4 February 2001 (13 pages)
6 June 2001Return made up to 27/04/01; full list of members (8 pages)
6 June 2001Return made up to 27/04/01; full list of members (8 pages)
13 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Full accounts made up to 6 February 2000 (11 pages)
13 June 2000Full accounts made up to 6 February 2000 (11 pages)
13 June 2000Full accounts made up to 6 February 2000 (11 pages)
13 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Return made up to 27/04/99; no change of members (6 pages)
1 June 1999Return made up to 27/04/99; no change of members (6 pages)
29 April 1999Full accounts made up to 7 February 1999 (12 pages)
29 April 1999Full accounts made up to 7 February 1999 (12 pages)
29 April 1999Full accounts made up to 7 February 1999 (12 pages)
9 October 1998Full accounts made up to 8 February 1998 (14 pages)
9 October 1998Full accounts made up to 8 February 1998 (14 pages)
9 October 1998Full accounts made up to 8 February 1998 (14 pages)
18 June 1998Return made up to 27/04/98; no change of members (6 pages)
18 June 1998Return made up to 27/04/98; no change of members (6 pages)
14 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 1997Full accounts made up to 2 February 1997 (13 pages)
30 April 1997Full accounts made up to 2 February 1997 (13 pages)
30 April 1997Full accounts made up to 2 February 1997 (13 pages)
12 June 1996Return made up to 27/04/96; full list of members (8 pages)
12 June 1996Return made up to 27/04/96; full list of members (8 pages)
15 May 1996Full accounts made up to 4 February 1996 (13 pages)
15 May 1996Full accounts made up to 4 February 1996 (13 pages)
15 May 1996Full accounts made up to 4 February 1996 (13 pages)
5 May 1995Return made up to 27/04/95; no change of members (6 pages)
5 May 1995Return made up to 27/04/95; no change of members (6 pages)
28 April 1995Full accounts made up to 5 February 1995 (12 pages)
28 April 1995Full accounts made up to 5 February 1995 (12 pages)
28 April 1995Full accounts made up to 5 February 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 June 1993Return made up to 27/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1993Return made up to 27/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1990Company name changed franks(golder's green)LIMITED\certificate issued on 16/05/90 (2 pages)
15 May 1990Company name changed franks(golder's green)LIMITED\certificate issued on 16/05/90 (2 pages)
10 June 1987Return made up to 21/05/87; full list of members (4 pages)
10 June 1987Return made up to 21/05/87; full list of members (4 pages)
29 September 1982Accounts made up to 6 February 1982 (8 pages)
29 September 1982Accounts made up to 6 February 1982 (8 pages)
29 September 1982Accounts made up to 6 February 1982 (8 pages)
26 September 1981Accounts made up to 7 February 1981 (8 pages)
26 September 1981Accounts made up to 7 February 1981 (8 pages)
26 September 1981Accounts made up to 7 February 1981 (8 pages)
9 June 1980Accounts made up to 2 February 1980 (13 pages)
9 June 1980Accounts made up to 2 February 1980 (13 pages)
9 June 1980Accounts made up to 2 February 1980 (13 pages)
5 April 1932Incorporation (22 pages)
5 April 1932Incorporation (22 pages)