Company NameFranpol Properties Limited
Company StatusActive
Company Number00917749
CategoryPrivate Limited Company
Incorporation Date10 October 1967(56 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Anthony Frankel-Pollen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(32 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Simon Frankel-Pollen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Lisa Southern
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameCaroline Lena Frankel-Pollen
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressStamens Church Lane
Pinner
Middlesex
HA5 3AA
Director NameHarold Frankel-Pollen
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressQueensmount Residential Home
18 Queens Park West Drive
Bournemouth
Dorset
BH8 9DA
Director NameRaena Rachel Frankel Pollen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 05 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Secretary NameCaroline Lena Frankel-Pollen
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressStamens Church Lane
Pinner
Middlesex
HA5 3AA
Secretary NameRaena Rachel Frankel Pollen
NationalityBritish
StatusResigned
Appointed22 May 1998(30 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Daniel Frankel-Pollen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(53 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Nicholas Anthony Frankel-pollen
49.90%
Ordinary A
300 at £1Mr Daniel Frankel-pollen
3.00%
Ordinary B
300 at £1Mr Simon Frankel-pollen
3.00%
Ordinary B
300 at £1Mrs Lisa Southern
3.00%
Ordinary B
1.1k at £1Mrs Raena Rachel Frankel-pollen
10.60%
Ordinary B
1k at £1Mr Daniel Frankel-pollen
10.17%
Ordinary C
1k at £1Mr Simon Frankel-pollen
10.17%
Ordinary C
1k at £1Mrs Lisa Southern
10.16%
Ordinary C

Financials

Year2014
Net Worth£170,143
Cash£89,055
Current Liabilities£70,448

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

1 November 1984Delivered on: 8 November 1984
Satisfied on: 14 July 1988
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: F/H 8 high street pinner london borough of harrow.
Fully Satisfied
1 November 1984Delivered on: 7 November 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 1979Delivered on: 2 March 1979
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 8, high street, pinner, middlesex.
Outstanding

Filing History

13 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
1 January 2024Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 1 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
25 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 December 2021Director's details changed for Mr Simon Frankel-Pollen on 21 December 2021 (2 pages)
7 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 December 2020Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 28 December 2020 (2 pages)
21 December 2020Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
3 December 2020Termination of appointment of Daniel Frankel-Pollen as a director on 27 November 2020 (1 page)
20 November 2020Termination of appointment of Raena Rachel Frankel Pollen as a director on 5 November 2020 (1 page)
20 November 2020Termination of appointment of Raena Rachel Frankel Pollen as a secretary on 5 November 2020 (1 page)
19 November 2020Appointment of Mrs Lisa Southern as a director on 5 November 2020 (2 pages)
19 November 2020Appointment of Mr Simon Frankel-Pollen as a director on 5 November 2020 (2 pages)
19 November 2020Appointment of Mr Daniel Frankel-Pollen as a director on 5 November 2020 (2 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2020Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
25 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
23 January 2015Secretary's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (1 page)
23 January 2015Secretary's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages)
23 January 2015Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages)
23 January 2015Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2010Director's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (2 pages)
18 January 2010Secretary's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (1 page)
18 January 2010Director's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
18 January 2010Secretary's details changed for Raena Rachel Frankel Pollen on 13 January 2010 (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2008Return made up to 29/12/07; full list of members (4 pages)
21 January 2008Return made up to 29/12/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(8 pages)
29 January 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
29 November 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
10 January 2006Return made up to 29/12/05; full list of members (8 pages)
10 January 2006Return made up to 29/12/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 January 2005Return made up to 29/12/04; full list of members (10 pages)
6 January 2005Return made up to 29/12/04; full list of members (10 pages)
14 May 2004Resolutions
  • RES13 ‐ Division 30/04/04
(1 page)
14 May 2004Resolutions
  • RES13 ‐ Division 30/04/04
(1 page)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 March 2004Registered office changed on 25/03/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
25 March 2004Registered office changed on 25/03/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 March 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
10 March 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
(4 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG (1 page)
16 February 1999Registered office changed on 16/02/99 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 January 1997Return made up to 29/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 December 1995Return made up to 29/12/95; full list of members (6 pages)
21 December 1995Return made up to 29/12/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)