Company NameFrances Dee Limited
DirectorsDiana Frances Samuels and Sophie Louise Forder
Company StatusActive
Company Number00483312
CategoryPrivate Limited Company
Incorporation Date14 June 1950(73 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Diana Frances Samuels
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(65 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Burhill Grove
Pinner
HA5 3DW
Director NameMs Sophie Louise Forder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(71 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Burhill Grove
Pinner
HA5 3DW
Director NameMr Harvey Lawrence Ivan Onnie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(41 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elmfield Close
Harrow
Middlesex
HA1 3TL
Secretary NameMr Bradley Marcus
NationalityBritish
StatusResigned
Appointed02 November 1991(41 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 10 March 2016)
RoleCompany Director
Correspondence Address37 Peters Close
Canons Park
Stanmore
Middlesex
HA7 4SB

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9k at £1Mr Harvey Lawrence Ivan Onnie
98.00%
Ordinary
100 at £1Mr Harvey Lawrence Ivan Onnie & Robert David Craig
2.00%
Ordinary

Financials

Year2014
Net Worth£2,574,833
Cash£64,670
Current Liabilities£174,654

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

12 December 2006Delivered on: 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 st saviours court harrow view harrow middlesex,. 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 January 2003Delivered on: 21 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 blenheim court 52 kenton road harrow HA3 8AP. 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
25 February 2000Delivered on: 29 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- 12 st saviours court harrow view harrow.. 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
1 October 1997Delivered on: 11 October 1997
Persons entitled: The Royal Bank of Scotland 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 saviours court 45 harrow view harrow middlesex together with goowill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
26 February 1997Delivered on: 28 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 6 edward court london road harrow-on-the-hill middlesex and parking parking space no.5 T/n NGL230203 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 October 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 30 October 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Cessation of Harvey Lawrence Ivan Onnie as a person with significant control on 13 April 2020 (1 page)
14 July 2021Appointment of Ms Sophie Louise Forder as a director on 1 July 2021 (2 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Termination of appointment of Harvey Lawrence Ivan Onnie as a director on 12 April 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 November 2016Director's details changed for Diana Frances Samuels on 28 October 2016 (2 pages)
8 November 2016Director's details changed for Diana Frances Samuels on 28 October 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Appointment of Diana Frances Samuels as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Bradley Marcus as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Bradley Marcus as a secretary on 10 March 2016 (1 page)
10 March 2016Appointment of Diana Frances Samuels as a director on 10 March 2016 (2 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(4 pages)
6 November 2013Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013 (2 pages)
6 November 2013Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010 (1 page)
2 November 2009Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 31/10/08; full list of members (3 pages)
5 January 2009Return made up to 31/10/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Return made up to 31/10/07; no change of members (6 pages)
26 November 2007Return made up to 31/10/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
23 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 September 2000Accounts made up to 31 March 2000 (9 pages)
25 September 2000Accounts made up to 31 March 2000 (9 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
15 November 1999Accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 02/11/99; full list of members (6 pages)
15 November 1999Return made up to 02/11/99; full list of members (6 pages)
15 November 1999Accounts made up to 31 March 1999 (10 pages)
17 November 1998Return made up to 02/11/98; full list of members (6 pages)
17 November 1998Return made up to 02/11/98; full list of members (6 pages)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
15 January 1998Return made up to 02/11/97; full list of members (5 pages)
15 January 1998Return made up to 02/11/97; full list of members (5 pages)
13 November 1997Accounts made up to 31 March 1997 (12 pages)
13 November 1997Accounts made up to 31 March 1997 (12 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
5 December 1996Return made up to 02/11/96; full list of members (6 pages)
5 December 1996Return made up to 02/11/96; full list of members (6 pages)
7 October 1996Accounts made up to 31 March 1996 (11 pages)
7 October 1996Accounts made up to 31 March 1996 (11 pages)
21 November 1995Return made up to 02/11/95; full list of members (12 pages)
21 November 1995Return made up to 02/11/95; full list of members (12 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
23 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)