Company NameFranks & Lewin Ltd.
Company StatusDissolved
Company Number02698900
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Lester Presland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(6 years after company formation)
Appointment Duration25 years, 9 months (closed 02 January 2024)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedars Road
Morden
Surrey
SM4 5AB
Director NameMr Brian Ronald Field
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCivil/Structural Engineer
Correspondence Address53 London Road South
Merstham
Redhill
Surrey
RH1 3AX
Director NameMr Arthur Franks
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleStructural/Civil Engineer
Correspondence Address19 Crediton Hill
London
NW6 1HS
Director NameMr Kenneth Edward Lewin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCivil/Structural Engineer
Correspondence AddressMerrydown 23 High Trees Road
Reigate
Surrey
RH2 7EH
Secretary NameMr Arthur Franks
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Crediton Hill
London
NW6 1HS
Secretary NameMr Brian Ronald Field
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address53 London Road South
Merstham
Redhill
Surrey
RH1 3AX
Secretary NameDenise Shirley Presland
NationalityBritish
StatusResigned
Appointed02 July 2007(15 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address26 Cedars Road
Morden
Surrey
SM4 5AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefranksandlewin.co.uk

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26k at £1Mr Michael Lester Presland & Mrs Denise Shirley Presland
80.00%
Ordinary
6.5k at £1Mr Michael L. Presland
20.00%
Ordinary

Financials

Year2014
Net Worth£154,252
Cash£116,167
Current Liabilities£27,738

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 August 2003Delivered on: 15 August 2003
Persons entitled: Ridgeford Properties Limited

Classification: Deed of rent deposit
Secured details: £1,968.75 due or to become due from the company to the chargee.
Particulars: Cash deposit of £1,968.75.
Outstanding
25 February 1997Delivered on: 1 March 1997
Persons entitled: Mayfair Charities Limited

Classification: Rent deposit deed
Secured details: £8,500 due or to become due from the company to the chargee.
Particulars: An account pursuant to a rent deposit deed in the sum of £8,400. see the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
13 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
13 February 2019Change of details for Mr Michael Lester Presland as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Change of details for a person with significant control (2 pages)
13 February 2019Notification of Denise Shirley Presland as a person with significant control on 6 April 2016 (2 pages)
12 February 2019Cessation of Denise Shirley Presland as a person with significant control on 25 January 2019 (1 page)
12 February 2019Statement of capital on 12 February 2019
  • GBP 1
(5 pages)
4 February 2019Solvency Statement dated 25/01/19 (1 page)
4 February 2019Statement by Directors (1 page)
4 February 2019Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 25/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
6 March 2018Termination of appointment of Denise Shirley Presland as a secretary on 6 March 2018 (1 page)
27 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 January 2017Registered office address changed from Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2017 (1 page)
4 January 2017Register(s) moved to registered office address Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page)
4 January 2017Register(s) moved to registered office address Gladstone House 77-79 High Street Egham Surrey TW20 9HY (1 page)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 32,526
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 32,526
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 32,526
(5 pages)
28 April 2015Registered office address changed from Suite 1-10B Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Unit W121 Westminster Business Square 1-45 Durham Street London SE11 5JH to Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX on 28 April 2015 (1 page)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 32,526
(5 pages)
28 April 2015Registered office address changed from Suite 1-10B Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Unit W121 Westminster Business Square 1-45 Durham Street London SE11 5JH to Suite 1-01B Peel House 34-44 London Road Morden Surrey SM4 5BX on 28 April 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 32,526
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 32,526
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 September 2013All of the property or undertaking has been released from charge 1 (5 pages)
27 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
27 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
27 September 2013All of the property or undertaking has been released from charge 1 (5 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Register inspection address has been changed (1 page)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 April 2008Return made up to 20/03/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Director resigned (1 page)
10 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 September 2007Director resigned (1 page)
10 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1 glyn street vauxhall london SE11 5HT (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1 glyn street vauxhall london SE11 5HT (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
29 March 2007Location of register of members (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2006Return made up to 20/03/06; full list of members (3 pages)
31 May 2006Return made up to 20/03/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 May 2005Return made up to 20/03/05; full list of members (3 pages)
27 May 2005Return made up to 20/03/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 June 2004Return made up to 20/03/04; full list of members (8 pages)
7 June 2004Return made up to 20/03/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 August 2003Registered office changed on 29/08/03 from: dean bradley house 52 horseferry road london SW1P 2AF (1 page)
29 August 2003Registered office changed on 29/08/03 from: dean bradley house 52 horseferry road london SW1P 2AF (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 20/03/03; full list of members (8 pages)
28 March 2003Return made up to 20/03/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 March 1999Return made up to 20/03/99; full list of members (6 pages)
25 March 1999Return made up to 20/03/99; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 May 1998Return made up to 20/03/98; no change of members (4 pages)
5 May 1998Return made up to 20/03/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 April 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: prince consort house 27-29 albert embankment london SE1 7TJ (1 page)
11 March 1997Registered office changed on 11/03/97 from: prince consort house 27-29 albert embankment london SE1 7TJ (1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 March 1996Return made up to 20/03/96; full list of members (6 pages)
28 March 1996Return made up to 20/03/96; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 March 1995Return made up to 20/03/95; no change of members (4 pages)
22 March 1995Return made up to 20/03/95; no change of members (4 pages)
20 March 1992Incorporation (20 pages)
20 March 1992Incorporation (20 pages)