Hemel Hempstead
Hertfordshire
HP3 8LR
Secretary Name | Mrs Sarah Elizabeth Franzl |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(34 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Stunt Performer |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8LR |
Director Name | Mrs Jean Elizabeth Franzl |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 1998) |
Role | Secretary |
Correspondence Address | 88 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Director Name | Mrs Ethel Rabbatts |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 1993) |
Role | Retired |
Correspondence Address | 88 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Director Name | Mrs Anna Sroka |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | 8 Vicarage Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LP |
Director Name | Mr Gottfried Martin Franzl |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Secretary Name | Mrs Jean Elizabeth Franzl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 1998) |
Role | Company Director |
Correspondence Address | 88 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | G.m. Franzl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523,441 |
Cash | £24,593 |
Current Liabilities | £2,027 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
29 April 1993 | Delivered on: 15 May 1993 Persons entitled: Fina PLC Classification: Mortgage Secured details: All monies due from godfrey martin franzl to the chargee on any account whatsoever under the terms of the charge. Particulars: Fletcherway garage limited assigns to fina PLC all of its interest in the business and the goodwill of the business. Outstanding |
---|---|
10 December 1988 | Delivered on: 16 December 1988 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 property k/a unit 13 metro centre, st. Albans, hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 July 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
5 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Gottfried Martin Franzl as a director on 31 December 2017 (1 page) |
11 January 2018 | Cessation of Gottfried Martin Franzl as a person with significant control on 31 December 2017 (1 page) |
10 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
12 September 2017 | Notification of Sarah Franzl as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Gottfried Martin Franzl as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Notification of Sarah Franzl as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Change of details for Mr Gottfried Martin Franzl as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Gothfried Martin Franzl on 1 September 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 18 January 2013 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 November 2009 | Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Gothfried Martin Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sarah Elizabeth Franzl on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members
|
9 November 2004 | Return made up to 02/11/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
28 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
10 November 1999 | Return made up to 02/11/99; full list of members
|
10 November 1999 | Return made up to 02/11/99; full list of members
|
11 May 1999 | Registered office changed on 11/05/99 from: fletcher way garage fletcher way hemel hempstead herts HP2 5SE (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: fletcher way garage fletcher way hemel hempstead herts HP2 5SE (1 page) |
6 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 January 1999 | Return made up to 02/11/98; no change of members
|
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Return made up to 02/11/98; no change of members
|
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
14 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 January 1997 | Director resigned (2 pages) |
10 January 1997 | Director resigned (2 pages) |
17 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1993 | Accounts for a small company made up to 31 May 1991 (5 pages) |
28 January 1992 | Full accounts made up to 31 May 1990 (13 pages) |
19 March 1991 | Accounts for a small company made up to 31 May 1989 (5 pages) |
9 November 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
1 November 1988 | Accounts for a small company made up to 31 May 1987 (5 pages) |
14 February 1980 | Accounts made up to 31 May 1983 (5 pages) |
15 May 1964 | Incorporation (13 pages) |
15 May 1964 | Incorporation (13 pages) |