Company NameFrankton House Limited
Company StatusDissolved
Company Number01074343
CategoryPrivate Limited Company
Incorporation Date29 September 1972(51 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameFrankton House (Developments) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(22 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrys Farm
Main Street
East Haddon
Northamptonshire
NN6 8BU
Secretary NameMr Paul Christopher Schorb
NationalityBritish
StatusClosed
Appointed20 March 1997(24 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale House
Debdale Hill Old Dalby
Melton Mowbray
Leicestershire
LE14 3LF
Director NameMr Paul Christopher Schorb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(36 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 04 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDeepdale House
Debdale Hill Old Dalby
Melton Mowbray
Leicestershire
LE14 3LF
Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(39 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrove Farm Burton Row
Brent Knoll
Highbridge
Somerset
TA9 4BP
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(39 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2016)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressRookery Farm House
57 Frog End Great Wilbraham
Cambridge
Cambs
CB21 5JB
Director NameMr Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(43 years, 4 months after company formation)
Appointment Duration8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns House East Street
Leicester
LE1 6NB
Director NameMr Asim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(43 years, 4 months after company formation)
Appointment Duration8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns House East Street
Leicester
LE1 6NB
Director NameMr John David Hilton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressRobinswood 2 Park House Close
Birstall
Leicester
Leicestershire
LE4 4AW
Director NameMr Michael Case Hilton
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressLangwell
Perwick Bay
Port St Mary
Isle Of Man
Isle Man
Director NameMr Stephen Philip Hilton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures
South Croxton Road
Queniborough
Leics
LE7 3RU
Director NameFrederick Phillips Blacklee
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressRose Cottage East Haddon
Northampton
Northamptonshire
NN6 8BU
Secretary NameMr Eric Michael George Rowley
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressThe Orchard 21 Higher Green
Great Glen
Leicester
Leicestershire
LE8 9GE
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(21 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameMr Christopher Russell Hilton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(21 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Laughton
Leicestershire
LE17 6QD
Director NameMr Robert Walter Hinde
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOld Pond Farm
Harvel
Gravesend
Kent
DA13 0BS
Director NameMr Eric Michael George Rowley
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Orchard 21 Higher Green
Great Glen
Leicester
Leicestershire
LE8 9GE
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(27 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameJohn Henry Nugent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPomeroy House Richmond Road
Ramsey
Isle Of Man
IM8 3PB
Director NameAndrew Edward Guy Gulliford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Glebe Road
London
SW13 0ED

Contact

Websiteglenstoneproperty.co.uk
Email address[email protected]
Telephone0116 2553277
Telephone regionLeicester

Location

Registered AddressParkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Glenstone Property Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

5 January 2005Delivered on: 8 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarentee and set-off agrement
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 11 & 13 low pavement nottingham t/nos: NT341411 and NT359907. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 August 1996Delivered on: 23 August 1996
Persons entitled: Cancer Research Campaign

Classification: Rent deposit deed
Secured details: The obligations of the company to the chargee pursuant to a lease dated 19TH august 1996.
Particulars: The rent deposit of £18,000.
Outstanding
11 October 1995Delivered on: 17 October 1995
Persons entitled: T.N. Chard and Sons Limited

Classification: Deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: Land at the rear of 48-50 high street, wells somerset.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2016Registered office address changed from St Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page)
22 August 2016Registered office address changed from St Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
23 June 2016Full accounts made up to 31 January 2016 (18 pages)
23 June 2016Full accounts made up to 31 January 2016 (18 pages)
22 February 2016Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages)
12 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john nugent
(4 pages)
12 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john nugent
(4 pages)
3 February 2016Termination of appointment of John Henry Nugent as a director on 31 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/02/2016
(2 pages)
3 February 2016Termination of appointment of John Henry Nugent as a director on 31 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/02/2016
(2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
6 May 2015Full accounts made up to 31 January 2015 (17 pages)
6 May 2015Full accounts made up to 31 January 2015 (17 pages)
14 October 2014Full accounts made up to 31 January 2014 (17 pages)
14 October 2014Full accounts made up to 31 January 2014 (17 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
3 February 2014Termination of appointment of James Shaw as a director (1 page)
3 February 2014Termination of appointment of James Shaw as a director (1 page)
31 July 2013Full accounts made up to 31 January 2013 (16 pages)
31 July 2013Full accounts made up to 31 January 2013 (16 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
25 July 2012Full accounts made up to 31 January 2012 (19 pages)
25 July 2012Full accounts made up to 31 January 2012 (19 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
28 June 2012Appointment of Mr Benjamin Paul Green as a director (2 pages)
28 June 2012Appointment of Mr Benjamin Paul Green as a director (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
22 June 2012Termination of appointment of Stephen Hilton as a director (1 page)
22 June 2012Termination of appointment of Stephen Hilton as a director (1 page)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
30 September 2011Termination of appointment of Andrew Gulliford as a director (1 page)
30 September 2011Termination of appointment of Andrew Gulliford as a director (1 page)
20 September 2011Full accounts made up to 31 January 2011 (16 pages)
20 September 2011Full accounts made up to 31 January 2011 (16 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Andrew Edward Guy Gulliford on 28 June 2010 (2 pages)
28 June 2010Director's details changed for John Henry Nugent on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew Edward Guy Gulliford on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for John Henry Nugent on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Philip Hilton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Philip Hilton on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
18 May 2010Full accounts made up to 31 January 2010 (16 pages)
18 May 2010Full accounts made up to 31 January 2010 (16 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 January 2009 (16 pages)
17 June 2009Full accounts made up to 31 January 2009 (16 pages)
11 May 2009Appointment terminated director roger groom (1 page)
11 May 2009Appointment terminated director roger groom (1 page)
12 December 2008Director appointed paul christopher schorb (2 pages)
12 December 2008Director appointed paul christopher schorb (2 pages)
26 November 2008Full accounts made up to 31 January 2008 (12 pages)
26 November 2008Full accounts made up to 31 January 2008 (12 pages)
8 July 2008Return made up to 29/06/08; no change of members (9 pages)
8 July 2008Return made up to 29/06/08; no change of members (9 pages)
18 June 2008Appointment terminated director christopher hilton (1 page)
18 June 2008Appointment terminated director christopher hilton (1 page)
16 November 2007Accounts for a medium company made up to 31 January 2007 (12 pages)
16 November 2007Accounts for a medium company made up to 31 January 2007 (12 pages)
11 July 2007Return made up to 29/06/07; no change of members (9 pages)
11 July 2007Return made up to 29/06/07; no change of members (9 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
4 July 2006Return made up to 29/06/06; full list of members (9 pages)
4 July 2006Return made up to 29/06/06; full list of members (9 pages)
15 June 2006Accounts for a medium company made up to 31 January 2006 (12 pages)
15 June 2006Accounts for a medium company made up to 31 January 2006 (12 pages)
7 July 2005Return made up to 29/06/05; full list of members (9 pages)
7 July 2005Return made up to 29/06/05; full list of members (9 pages)
7 July 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
7 July 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Auditor's resignation (1 page)
19 November 2004Auditor's resignation (1 page)
5 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
29 June 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
13 February 2004New director appointed (6 pages)
13 February 2004New director appointed (6 pages)
26 July 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
26 July 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
6 July 2003Return made up to 29/06/03; full list of members (8 pages)
9 August 2002Accounts for a medium company made up to 31 January 2002 (14 pages)
9 August 2002Accounts for a medium company made up to 31 January 2002 (14 pages)
5 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
31 July 2001Accounts for a medium company made up to 31 January 2001 (10 pages)
31 July 2001Accounts for a medium company made up to 31 January 2001 (10 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
12 July 2000Accounts for a medium company made up to 31 January 2000 (11 pages)
12 July 2000Accounts for a medium company made up to 31 January 2000 (11 pages)
26 June 2000Return made up to 29/06/00; full list of members (7 pages)
26 June 2000Return made up to 29/06/00; full list of members (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
29 June 1999Return made up to 29/06/99; no change of members (8 pages)
29 June 1999Return made up to 29/06/99; no change of members (8 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 August 1998Full accounts made up to 31 January 1998 (12 pages)
17 August 1998Full accounts made up to 31 January 1998 (12 pages)
26 June 1998Return made up to 29/06/98; full list of members (12 pages)
26 June 1998Return made up to 29/06/98; full list of members (12 pages)
2 July 1997Company name changed frankton house (developments) li mited\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed frankton house (developments) li mited\certificate issued on 03/07/97 (2 pages)
30 June 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 29/06/96; no change of members (11 pages)
6 August 1996Return made up to 29/06/96; no change of members (11 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 29/06/95; full list of members (16 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 July 1995Return made up to 29/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)