Company Name01679183 Limited
DirectorMaureen Peggy Franklin
Company StatusActive
Company Number01679183
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Previous NamesPenmaur Properties Limited and Franklin Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMaureen Franklin
NationalityBritish
StatusCurrent
Appointed28 June 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX
Director NameMrs Maureen Peggy Franklin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(34 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX
Director NameMr Raymond Joseph Franklin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMimosa House Carbone Hill
Newgatestreet Village
Nr Hertford
Hertfordshire
SG13 8RG
Director NameMr Terry David Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(19 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 November 2017)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX
Director NamePeter Humphrys
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(19 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 November 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.7k at £1Executors Of Estate Of R J Franklin
66.67%
Ordinary
3.3k at £1Miss K.j. Franklin
33.33%
Ordinary

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

30 January 1986Delivered on: 12 February 1986
Persons entitled: Lloyds 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: Nos 4, 5, 6, 7, and 8 tolmers mews, carbone hill newgate street herts.
Outstanding
26 September 1985Delivered on: 15 October 1985
Persons entitled: Lloyds 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 adjoining 55, chigwell road and land at rear of 1, onslow gardens, south woodford.
Outstanding
27 February 1985Delivered on: 12 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to a statutory declaration dated 21.3.86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The lodge" and "lilac cottage" carbone hill, newgate street, herts.
Outstanding
27 February 1985Delivered on: 12 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laurel cottage carbone hill, newgate street herts title no hd 135750.
Outstanding
17 May 1983Delivered on: 26 May 1983
Persons entitled: Lloyds 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 property known as 17, nassington road, london NW3. Title no ln 101619.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 June 2020Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 July 2019Satisfaction of charge 3 in full (1 page)
3 July 2019Satisfaction of charge 4 in full (1 page)
3 July 2019Satisfaction of charge 5 in full (1 page)
3 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 July 2019Satisfaction of charge 2 in full (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Appointment of Mrs Maureen Peggy Franklin as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Peter Humphrys as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Terry David Franklin as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Terry David Franklin as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Peter Humphrys as a director on 6 November 2017 (1 page)
6 November 2017Appointment of Mrs Maureen Peggy Franklin as a director on 6 November 2017 (2 pages)
4 July 2017Notification of Paul Kevin Samson as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of William John Ives as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of Paul Kevin Samson as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Notification of William John Ives as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (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 10,000
(4 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (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 10,000
(4 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (3 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 10,000
(4 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 10,000
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
8 July 2014Secretary's details changed for Maureen Franklin on 28 June 2014 (1 page)
8 July 2014Director's details changed for Peter Humphrys on 28 June 2014 (2 pages)
8 July 2014Director's details changed for Peter Humphrys on 28 June 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Director's details changed for Terry David Franklin on 28 June 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Director's details changed for Terry David Franklin on 28 June 2014 (2 pages)
8 July 2014Secretary's details changed for Maureen Franklin on 28 June 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2010 (3 pages)
27 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 August 2013Termination of appointment of Raymond Franklin as a director (1 page)
27 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 August 2013Director's details changed for Peter Humphrys on 15 May 2010 (2 pages)
27 August 2013Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 August 2013Termination of appointment of Raymond Franklin as a director (1 page)
27 August 2013Director's details changed for Terry David Franklin on 15 May 2010 (2 pages)
27 August 2013Director's details changed for Peter Humphrys on 15 May 2010 (2 pages)
27 August 2013Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
27 August 2013Director's details changed for Terry David Franklin on 15 May 2010 (2 pages)
27 August 2013Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 June 2011Restoration by order of the court (4 pages)
24 June 2011Restoration by order of the court (4 pages)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
29 August 2009Accounts for a small company made up to 30 November 2008 (5 pages)
29 August 2009Accounts for a small company made up to 30 November 2008 (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / raymond franklin / 25/01/2009 (1 page)
6 July 2009Director's change of particulars / raymond franklin / 25/01/2009 (1 page)
6 July 2009Secretary's change of particulars / maureen franklin / 25/01/2009 (1 page)
6 July 2009Secretary's change of particulars / maureen franklin / 25/01/2009 (1 page)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 30 November 2007 (6 pages)
12 August 2008Accounts for a small company made up to 30 November 2007 (6 pages)
7 August 2008Return made up to 28/06/08; full list of members (4 pages)
7 August 2008Return made up to 28/06/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 30 November 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 November 2006 (6 pages)
4 July 2007Return made up to 28/06/05; full list of members; amend (7 pages)
4 July 2007Return made up to 28/06/05; full list of members; amend (7 pages)
4 July 2007Return made up to 28/06/06; full list of members; amend (7 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
14 July 2006Accounts for a small company made up to 30 November 2005 (6 pages)
14 July 2006Accounts for a small company made up to 30 November 2005 (6 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
26 April 2006Return made up to 28/06/05; full list of members; amend (7 pages)
26 April 2006Return made up to 28/06/05; full list of members; amend (7 pages)
15 August 2005Return made up to 28/06/05; full list of members (7 pages)
15 August 2005Return made up to 28/06/05; full list of members (7 pages)
16 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
16 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
13 December 2004Company name changed franklin maintenance services li mited\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed franklin maintenance services li mited\certificate issued on 11/12/04 (2 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
29 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
15 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
3 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 July 1999Return made up to 28/06/99; full list of members (7 pages)
2 July 1999Return made up to 28/06/99; full list of members (7 pages)
9 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
9 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
23 July 1998Return made up to 28/06/98; full list of members (7 pages)
23 July 1998Return made up to 28/06/98; full list of members (7 pages)
24 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
24 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 July 1997Return made up to 28/06/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
8 August 1996Return made up to 28/06/96; full list of members (6 pages)
8 August 1996Return made up to 28/06/96; full list of members (6 pages)
16 August 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
16 August 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)