London
SW18 2LT
Secretary Name | Mr Philip John Hambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(41 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(57 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 December 2007) |
Role | Cigar Merchant |
Correspondence Address | 3 Vale Croft Claygate Esher Surrey KT10 0NX |
Director Name | Mr Norman Alexander D'Oyley Buck |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Howbourne Lane Buxted Uckfield East Sussex TN22 4QB |
Director Name | Mr John Hugh Darnton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1993) |
Role | Sales Director |
Correspondence Address | 191 Sheen Lane London SW14 8LE |
Director Name | Mr Nicholas Donald James Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 October 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Secretary Name | Mr Philip John Hambidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Mr Stephen Charles Fordham |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(35 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2001) |
Role | Finance & Administration Direc |
Country of Residence | England |
Correspondence Address | Harborne 9 Worthing Road Horsham West Sussex RH12 1TA |
Secretary Name | Mr Stephen Charles Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(35 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2001) |
Role | Finance & Administration Direc |
Country of Residence | England |
Correspondence Address | Harborne 9 Worthing Road Horsham West Sussex RH12 1TA |
Director Name | Ronald Keith Baldwinson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1997) |
Role | Sales Manager |
Correspondence Address | 3 Trendlewood Park Stapleton Bristol Avon BS16 1TB |
Registered Address | 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | J. Frankau Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (10 months, 1 week from now) |
26 September 1984 | Delivered on: 27 September 1984 Satisfied on: 18 June 2013 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equatable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
---|
2 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
12 October 2017 | Notification of J.Frankau Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
12 October 2017 | Notification of J.Frankau Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (6 pages) |
17 October 2016 | Appointment of Miss Jemma Kate Natasha Freeman as a director on 6 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page) |
17 October 2016 | Appointment of Miss Jemma Kate Natasha Freeman as a director on 6 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of David Gwynder Lewis as a director on 6 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 June 2015 | Full accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Full accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (7 pages) |
28 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (7 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (7 pages) |
24 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 December 2006 | Return made up to 28/09/06; full list of members (3 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
21 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: warwick house monument way west woking surrey GU21 5ET (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: warwick house monument way west woking surrey GU21 5ET (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
21 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed;new director appointed (3 pages) |
2 April 2001 | New secretary appointed;new director appointed (3 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
27 October 1999 | Return made up to 28/09/99; full list of members
|
27 October 1999 | Return made up to 28/09/99; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (9 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (9 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1997 | Return made up to 28/09/97; full list of members (11 pages) |
28 October 1997 | Return made up to 28/09/97; full list of members (11 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 28/09/96; no change of members (11 pages) |
7 October 1996 | Return made up to 28/09/96; no change of members (11 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
29 December 1995 | Company name changed D.B. international marketing lim ited\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed D.B. international marketing lim ited\certificate issued on 01/01/96 (4 pages) |
21 November 1995 | Return made up to 28/09/95; no change of members
|
21 November 1995 | Return made up to 28/09/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |