Shepherds Bush
London
W12 9RT
Secretary Name | Mrs Norma Frankum |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Wendell Road Shepherds Bush London W12 9RT |
Director Name | Mr Larry George Frankum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(38 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Avenue Chiswick London W4 1HT |
Director Name | Laura Theresa McKay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(38 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wendell Road Shepherds Bush London W12 9RT |
Director Name | Diane Lesley King |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Wendell Road Shepherds Bush London W12 9RT |
Director Name | Mr David Andrew Frankum |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 February 2001) |
Role | Company Director |
Correspondence Address | 5 Little Gables Littlehampton Road Worthing West Sussex BN13 1QT |
Director Name | Diane Lesley King |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2011) |
Role | Director Of Sales Co For Indus |
Country of Residence | England |
Correspondence Address | 1 Orchard Cottages Bottle Lane Littlewick Green Maidenhead Berkshire SL6 3SB |
Telephone | 020 87497991 |
---|---|
Telephone region | London |
Registered Address | 6 Wendell Road Shepherds Bush London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Mrs Norma Frankum 40.00% Ordinary |
---|---|
20 at £1 | Mr Larry George Frankum 20.00% Ordinary |
20 at £1 | Mrs Laura Theresa Mckay 20.00% Ordinary |
10 at £1 | D.a. Frankum LTD 10.00% Ordinary |
10 at £1 | Diane Lesley King 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,412 |
Net Worth | £582,677 |
Cash | £46,602 |
Current Liabilities | £536,921 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 saxon drive alton london ealing NGL552350 and the proceeds of sale thereof and an assignment of the goodwill and the conection of any business and the full benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 second avenue alton london ealing t/n NGL245270 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105/107 askew road hammersmith london t/n LN132675 and the proceeds of sale thereof and an asiignment of the goodwill and the connection of any business togrther with the full benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Swan orchard" london road ashington horsham sussex t/n WSX170202 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,4 and 5 little gables land and buildings on the north side of littlehampton road worthing west sussex t/n WSX145963 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 third avenue ealing london t/n NGL345783 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1986 | Delivered on: 8 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117 noel road, acton, london W3, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat D. 7 elm grove road. Ealing. W5 3JH. Outstanding |
18 December 1981 | Delivered on: 23 December 1981 Persons entitled: National Westminster 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: 7 elm grove road ealing W5 london title no mx 218309. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat C. 7 elm grove road. London. W5 3JH. Outstanding |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat B. 7 elm grove road. Ealing. London W5 3JH. Outstanding |
8 November 2013 | Delivered on: 14 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 14 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 17 fielding road chiswick london t/n ngl 169410. notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 31 January 2013 Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum Classification: Legal charge Secured details: Two hundred and fifty thousand pounds due or to become due. Particulars: Flats b and c, 7 elm grove road ealing london. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 brondesbury road willesden brent london t/n MX363656 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 findon road shepherds bush london hammersmith and fulham t/n 340938 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 2013 | Delivered on: 31 January 2013 Satisfied on: 14 November 2013 Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum Classification: Debenture Secured details: Two hundred and fifty thousand pounds due or to become due. Particulars: Flats b and c, 7 elm grove road ealing london. Fully Satisfied |
1 July 2004 | Delivered on: 16 July 2004 Satisfied on: 14 November 2013 Persons entitled: National Westminster 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: 17 fielding road chiswick london. 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. Fully Satisfied |
10 February 2003 | Delivered on: 18 February 2003 Satisfied on: 14 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £285,000.00 due from the company to the chargee. Particulars: 17B fielding rd,chiswick london W4 1HP. Fully Satisfied |
5 September 1978 | Delivered on: 7 September 1978 Satisfied on: 3 April 1992 Persons entitled: National Westminster 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: Land at ashington in the county of sussex as comprised in a conveyance dated 11TH november, 1974. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
5 February 2021 | Withdrawal of a person with significant control statement on 5 February 2021 (2 pages) |
5 February 2021 | Notification of Norma Frankum as a person with significant control on 21 May 2019 (2 pages) |
5 February 2021 | Notification of Laura Theresa Mckay as a person with significant control on 21 May 2019 (2 pages) |
5 February 2021 | Notification of Granite Trustee Company Limited as a person with significant control on 21 May 2019 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2019 | Statement of company's objects (2 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge 007578180019, created on 17 December 2018 (30 pages) |
18 December 2018 | Registration of charge 007578180020, created on 17 December 2018 (28 pages) |
18 December 2018 | Registration of charge 007578180018, created on 17 December 2018 (28 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
11 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 November 2013 | Satisfaction of charge 15 in full (4 pages) |
14 November 2013 | Satisfaction of charge 13 in full (4 pages) |
14 November 2013 | Satisfaction of charge 13 in full (4 pages) |
14 November 2013 | Satisfaction of charge 15 in full (4 pages) |
14 November 2013 | Registration of charge 007578180016 (18 pages) |
14 November 2013 | Satisfaction of charge 12 in full (4 pages) |
14 November 2013 | Registration of charge 007578180016 (18 pages) |
14 November 2013 | Registration of charge 007578180017 (18 pages) |
14 November 2013 | Registration of charge 007578180017 (18 pages) |
14 November 2013 | Satisfaction of charge 12 in full (4 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Appointment of Diane Lesley King as a director (2 pages) |
23 September 2011 | Appointment of Diane Lesley King as a director (2 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Termination of appointment of Diane King as a director (1 page) |
27 July 2011 | Termination of appointment of Diane King as a director (1 page) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Director's details changed for Larry George Frankum on 30 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Norma Frankum on 30 May 2010 (1 page) |
22 June 2010 | Director's details changed for Laura Theresa Mckay on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Larry George Frankum on 30 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Secretary's details changed for Mrs Norma Frankum on 30 May 2010 (1 page) |
22 June 2010 | Director's details changed for Laura Theresa Mckay on 30 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Mrs Norma Frankum on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Norma Frankum on 30 May 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 30/05/08; no change of members
|
25 June 2008 | Return made up to 30/05/08; no change of members
|
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 30/05/07; no change of members (8 pages) |
6 August 2007 | Return made up to 30/05/07; no change of members (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 30/05/06; full list of members
|
27 July 2006 | Return made up to 30/05/06; full list of members
|
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members
|
15 June 2005 | Return made up to 30/05/05; full list of members
|
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Return made up to 30/05/03; full list of members
|
25 June 2003 | Return made up to 30/05/03; full list of members
|
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 30/05/02; full list of members
|
7 August 2002 | Return made up to 30/05/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 30/05/01; full list of members
|
7 August 2001 | Return made up to 30/05/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members
|
7 June 2000 | Return made up to 30/05/00; full list of members
|
30 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 April 1999 | Return made up to 30/05/98; full list of members
|
9 April 1999 | Return made up to 30/05/98; full list of members
|
29 April 1998 | Registered office changed on 29/04/98 from: the estate office, 154 saxon drive, west acton, london W3 0NT (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: the estate office, 154 saxon drive, west acton, london W3 0NT (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 September 1996 | Return made up to 30/05/96; no change of members
|
29 September 1996 | Return made up to 30/05/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: c/o morley and scott, lynton house, 7/12 tavistock square, london WC1H 9LT (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: c/o morley and scott, lynton house, 7/12 tavistock square, london WC1H 9LT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 April 1963 | Incorporation (17 pages) |