Company NameFrampal Limited
DirectorsNaima Bibi Goburdhun and Naima Yaseerah Goburdhun
Company StatusActive
Company Number01997784
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Naima Bibi Goburdhun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMauritian
StatusCurrent
Appointed18 November 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address16 Rock Street
London
N4 2DN
Secretary NameMrs Naima Bibi Goburdhun
NationalityMauritian
StatusCurrent
Appointed18 November 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rock Street
London
N4 2DN
Director NameMiss Naima Yaseerah Goburdhun
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rock Street
Finsbury Park
London
N4 2DN
Director NameAbdoul Washed Gobuldhun
Date of BirthJuly 1957 (Born 66 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address89 St Thomass Road
Finsbury Park
London
N4 2QJ
Director NameMr Mohamad Yousuof Goburdhun
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rock Street
Finsbury Park
London
N4 2DN
Secretary NameAbdoul Wahed Goburdhun
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address86 St Thomass Road
Finsbury Park
London
N4 2QW
Director NameMohammad Yaseer Goburdhun
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address16 Rock Street
Finsbury Park
London
N4 2DN

Location

Registered Address16 Rock Street
Finsbury Park
London
N4 2DN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

2 at £1Bearer
100.00%
Bearer

Financials

Year2014
Net Worth£354,100
Cash£2,794
Current Liabilities£3,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

28 April 2022Delivered on: 28 April 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 16 rock street london N4 2DN title number 404096 for more details please refer to the instrument.
Outstanding
1 August 1986Delivered on: 4 August 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H house, 16 rock street, london N4.
Outstanding

Filing History

4 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Sub-division of shares on 14 May 2015 (5 pages)
19 February 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
19 February 2016Statement of company's objects (2 pages)
1 February 2016Director's details changed for Mrs Bibi Naima Goburdhun on 30 December 2015 (2 pages)
1 February 2016Secretary's details changed for Mrs Bibi Naima Goburdhun on 30 December 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
17 January 2015Termination of appointment of Mohamad Yousuof Goburdhun as a director on 28 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Secretary's details changed for Mrs Bibi Naima Goburdhun on 28 January 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mohamad Yousuof Goburdhun on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Bibi Naima Goburdhun on 28 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 November 2011Appointment of Mohammad Yaseer Goburdhun as a director (3 pages)
17 January 2011Annual return made up to 31 December 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 January 2010Annual return made up to 31 December 2009 (14 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 April 2009Return made up to 31/12/08; full list of members (10 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Director's change of particulars / mohamad goburdhun / 31/12/2008 (1 page)
2 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 February 2009Registered office changed on 27/02/2009 from wychwood cottage 38 high street riseley bedfordshire MK44 1DX (1 page)
18 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
9 November 2007Return made up to 31/12/06; full list of members (7 pages)
6 July 2007Return made up to 31/12/05; no change of members (7 pages)
7 June 2007Return made up to 31/12/04; no change of members (5 pages)
7 June 2007Registered office changed on 07/06/07 from: 79 carter lane london EC4V 5EP (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Delivery ext'd 3 mth 31/03/06 (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 May 1999Full accounts made up to 31 March 1998 (9 pages)
9 May 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 March 1996 (8 pages)
21 April 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 August 1986Particulars of mortgage/charge (3 pages)