Company NameFrances Furs Limited
Company StatusDissolved
Company Number00623634
CategoryPrivate Limited Company
Incorporation Date19 March 1959(65 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Rodney Alan Diver
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 16 May 2023)
RoleFurrier
Country of ResidenceEngland
Correspondence Address20 Hazon Way
Epsom
Surrey
KT19 8HD
Director NameCecil Eric Diver
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(32 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 November 2002)
RoleFurrier
Correspondence Address20 Hazon Way
Epsom
Surrey
KT19 8HD
Secretary NameCecil Eric Diver
NationalityBritish
StatusResigned
Appointed26 February 1992(32 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 November 2002)
RoleCompany Director
Correspondence Address20 Hazon Way
Epsom
Surrey
KT19 8HD
Secretary NameJohn Christopher Grice
NationalityBritish
StatusResigned
Appointed14 March 2003(44 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2009)
RoleOil And Gas Eng
Correspondence Address12 Saint Margaret Drive
Epsom
Surrey
KT18 7LB

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

870 at £1Rodney Deveaux LTD
87.00%
Ordinary
130 at £1Rodney Alan Diver
13.00%
Ordinary

Financials

Year2014
Net Worth£252,914
Cash£4,000
Current Liabilities£155,619

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 August 1972Delivered on: 31 August 1972
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: 72 - 74 temple rd, epsom, surrey - sy 97564.
Outstanding

Filing History

12 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Termination of appointment of John Grice as a secretary (1 page)
1 March 2011Termination of appointment of John Grice as a secretary (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Registered office changed on 27/03/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
27 March 2007Registered office changed on 27/03/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
27 March 2007Return made up to 26/02/07; full list of members (2 pages)
27 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(2 pages)
30 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(2 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Return made up to 26/02/04; full list of members (6 pages)
24 March 2004Return made up to 26/02/04; full list of members (6 pages)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Return made up to 26/02/03; full list of members (7 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Return made up to 26/02/03; full list of members (7 pages)
21 March 2003New secretary appointed (2 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 March 1999Full accounts made up to 30 June 1998 (7 pages)
22 March 1999Full accounts made up to 30 June 1998 (7 pages)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
3 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 April 1997Return made up to 26/02/97; full list of members (6 pages)
3 April 1997Return made up to 26/02/97; full list of members (6 pages)
31 March 1996Full accounts made up to 30 June 1995 (8 pages)
31 March 1996Full accounts made up to 30 June 1995 (8 pages)
31 March 1996Return made up to 26/02/96; no change of members (4 pages)
31 March 1996Return made up to 26/02/96; no change of members (4 pages)
7 March 1995Return made up to 26/02/95; no change of members (4 pages)
7 March 1995Return made up to 26/02/95; no change of members (4 pages)