Woodford Green
Essex
IG8 8EY
Director Name | Frances Elizabeth Rosmary Lincoln |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2001) |
Role | Publisher |
Correspondence Address | 30 Anson Road London N7 |
Secretary Name | Frances Elizabeth Rosmary Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 30 Anson Road London N7 |
Secretary Name | Sarah Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Website | franceslincoln.com |
---|---|
Telephone | 020 77006700 |
Telephone region | London |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
90 at £1 | John Stewart Nicoll 90.00% Ordinary A |
---|---|
10 at £1 | John Stewart Nicoll 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,361 |
Cash | £4,151 |
Current Liabilities | £53,101 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 January 1978 | Delivered on: 2 February 1978 Satisfied on: 29 June 2012 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold & leasehold property present & future with all fixtures (in cluding trade fixtures) fixed plant & machinery assignments of goodwill & uncalled capital present & future undertaking and all other property and assets present and future. Fixed & floating charges. (See doc M13). Fully Satisfied |
---|
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Registered office address changed from 4 Torriano Mews Torriano Avenue London NW5 2RZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 4 Torriano Mews Torriano Avenue London NW5 2RZ on 1 June 2012 (1 page) |
22 May 2012 | Termination of appointment of Sarah Roberts as a secretary (1 page) |
24 April 2012 | Change of name notice (2 pages) |
24 April 2012 | Company name changed frances lincoln publishers LIMITED\certificate issued on 24/04/12
|
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 February 2008 | Resolutions
|
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
23 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
16 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
29 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
16 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
10 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|