Harrovian Business Village
Bessborough Road
Harrow,Middlesex.
HA1 3EX
Director Name | Mrs Maureen Peggy Franklin |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow,Middlesex. HA1 3EX |
Director Name | Mr Raymond Joseph Franklin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mimosa House Carbone Hill Newgatestreet Village Nr Hertford Hertfordshire SG13 8RG |
Director Name | Mr Terry David Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(19 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 November 2017) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow,Middlesex. HA1 3EX |
Director Name | Peter Humphrys |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(19 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 November 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow,Middlesex. HA1 3EX |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow,Middlesex. HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.7k at £1 | Executors Of Estate Of R J Franklin 66.67% Ordinary |
---|---|
3.3k at £1 | Miss K.j. Franklin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
30 January 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
29 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
1 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 June 2020 | Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page) |
30 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 July 2019 | Satisfaction of charge 3 in full (1 page) |
3 July 2019 | Satisfaction of charge 4 in full (1 page) |
3 July 2019 | Satisfaction of charge 5 in full (1 page) |
3 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 July 2019 | Satisfaction of charge 2 in full (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Maureen Peggy Franklin as a director on 6 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Peter Humphrys as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Terry David Franklin as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Terry David Franklin as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Peter Humphrys as a director on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mrs Maureen Peggy Franklin as a director on 6 November 2017 (2 pages) |
4 July 2017 | Notification of Paul Kevin Samson as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of William John Ives as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of Paul Kevin Samson as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of William John Ives as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2014 | Secretary's details changed for Maureen Franklin on 28 June 2014 (1 page) |
8 July 2014 | Director's details changed for Peter Humphrys on 28 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Peter Humphrys on 28 June 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 July 2014 | Director's details changed for Terry David Franklin on 28 June 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 July 2014 | Director's details changed for Terry David Franklin on 28 June 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Maureen Franklin on 28 June 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 August 2013 | Termination of appointment of Raymond Franklin as a director (1 page) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Director's details changed for Peter Humphrys on 15 May 2010 (2 pages) |
27 August 2013 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 August 2013 | Termination of appointment of Raymond Franklin as a director (1 page) |
27 August 2013 | Director's details changed for Terry David Franklin on 15 May 2010 (2 pages) |
27 August 2013 | Director's details changed for Peter Humphrys on 15 May 2010 (2 pages) |
27 August 2013 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 August 2013 | Director's details changed for Terry David Franklin on 15 May 2010 (2 pages) |
27 August 2013 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Restoration by order of the court (4 pages) |
24 June 2011 | Restoration by order of the court (4 pages) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
29 August 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
29 August 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / raymond franklin / 25/01/2009 (1 page) |
6 July 2009 | Director's change of particulars / raymond franklin / 25/01/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / maureen franklin / 25/01/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / maureen franklin / 25/01/2009 (1 page) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
7 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
4 July 2007 | Return made up to 28/06/05; full list of members; amend (7 pages) |
4 July 2007 | Return made up to 28/06/05; full list of members; amend (7 pages) |
4 July 2007 | Return made up to 28/06/06; full list of members; amend (7 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
14 July 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
26 April 2006 | Return made up to 28/06/05; full list of members; amend (7 pages) |
26 April 2006 | Return made up to 28/06/05; full list of members; amend (7 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
16 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
13 December 2004 | Company name changed franklin maintenance services li mited\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed franklin maintenance services li mited\certificate issued on 11/12/04 (2 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
29 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
15 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members
|
3 July 2002 | Return made up to 28/06/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
21 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
9 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
9 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
16 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
14 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
8 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
16 August 1995 | Return made up to 28/06/95; full list of members
|
16 August 1995 | Return made up to 28/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |