London
N3 3HB
Director Name | Mr Raymond Sinclair Franklin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crooked Usage Finchley London N3 3HB |
Secretary Name | Mrs Patricia Rosalind Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crooked Usage London N3 3HB |
Registered Address | 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
26 at £1 | Mr Raymond Sinclair Franklin 26.00% Ordinary |
---|---|
26 at £1 | Patricia Rosalind Franklin 26.00% Ordinary |
24 at £1 | Gabrielle Jane Becker 24.00% Ordinary |
24 at £1 | Scott Matthew Franklin 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,415,015 |
Cash | £107,597 |
Current Liabilities | £385,888 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
31 October 1994 | Delivered on: 15 November 1994 Satisfied on: 17 July 2010 Persons entitled: Yorkshire Building Society Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in the account held by the company with the society being a deposit account under account number: 2088 311 140. see the mortgage charge document for full details. Fully Satisfied |
---|---|
25 October 1991 | Delivered on: 6 November 1991 Satisfied on: 9 December 1997 Persons entitled: Yorkshire Building Society Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton house, hetton ave, peterborough floating charge over. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1989 | Delivered on: 29 June 1989 Satisfied on: 13 January 1992 Persons entitled: Riggs Ap Bank Limited 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 k/a 47 and 49 westway and the garages the rear of no 51, 53 and 55 westway caterham surrey title no SY176931 secondly all that f/h k/a 57&59 westway title no sy 249258 thirdly all that f/h k/a south of westway title no SY304076. Fully Satisfied |
20 June 1989 | Delivered on: 29 June 1989 Satisfied on: 17 July 2010 Persons entitled: Riggs Ap Bank Limited Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of any current deposit or other account which may be maintained by. Fully Satisfied |
9 November 1987 | Delivered on: 13 November 1987 Satisfied on: 28 January 1992 Persons entitled: Riggs Ap Bank Limited. 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 land k/a carlton house fletlon avenue petersborough cambridgeshire. Floating & charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1987 | Delivered on: 21 April 1987 Satisfied on: 17 July 2010 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) f/h, 88/90 north hill highgate, l/b of haringey title no: mx 147417 and (b). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1985 | Delivered on: 16 August 1985 Satisfied on: 9 December 1997 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149-169 (odd numbers) beckenham road beckenham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 2023 | Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane North Finchley London N3 1LQ England to 1 Bridge Lane London NW11 0EA on 16 May 2023 (1 page) |
---|---|
8 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane North Finchley London N3 1LQ on 23 June 2021 (1 page) |
20 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 30/01/06; full list of members (6 pages) |
19 June 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
16 March 1994 | Return made up to 31/12/93; full list of members (6 pages) |
5 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
2 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
9 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
16 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
17 May 1988 | Full accounts made up to 31 March 1986 (8 pages) |
30 June 1987 | Return made up to 30/11/86; full list of members (6 pages) |
17 June 1985 | Incorporation (9 pages) |
17 June 1985 | Incorporation (9 pages) |