Company Name61 Franciscan Road Freeholding Company Limited
DirectorsCharlotte Ann Henrietta Kirkby and Adam Edward Brawn
Company StatusActive
Company Number03011074
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharlotte Ann Henrietta Kirkby
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Franciscan Road 1st Floor
Tooting
London
SW17 8EA
Director NameMr Adam Edward Brawn
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address61 Franciscan Road
London
SW17 8EA
Secretary NameMrs Alexandra Joanne Brawn
StatusCurrent
Appointed10 September 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address39 Homestead Road
Orpington
BR6 6HN
Director NameCarman Archibald Kirkby
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Director NameSimon Andrew Coker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleDesigner
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Secretary NameSimon Andrew Coker
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleDesigner
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Director NameMatthew William Mode
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Secretary NameMatthew William Mode
NationalityBritish
StatusResigned
Appointed05 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Director NameAmanda Sefton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2013)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Brenda Road
London
SW17 7DD
Secretary NameAmanda Sefton
NationalityBritish
StatusResigned
Appointed07 November 2003(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2013)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Brenda Road
London
SW17 7DD
Director NameMr Thomas Laurence Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Secretary NameMrs Lamorna Charlotte Evelyn Smith
StatusResigned
Appointed05 April 2013(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address61 Franciscan Road
Tooting Bec
London
SW17 8EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Franciscan Road
London
SW17 8EA
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Lamorna Smith & Thomas Smith
50.00%
Ordinary
1 at £1Mrs Charlotte Kirkby
50.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 October 2019 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 61 Franciscan Road Tooting Bec London SW17 8EA to 39 Homestead Road Orpington BR6 6HN on 25 November 2019 (1 page)
25 November 2019Secretary's details changed for Miss Alexandra Joanne Small on 25 November 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 30 October 2018 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 October 2017 (2 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 May 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
21 May 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 30 October 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 October 2015 (2 pages)
10 November 2015Termination of appointment of Lamorna Charlotte Evelyn Smith as a secretary on 10 September 2015 (1 page)
10 November 2015Appointment of Miss Alexandra Joanne Small as a secretary on 10 September 2015 (2 pages)
10 November 2015Termination of appointment of Thomas Laurence Smith as a director on 10 September 2015 (1 page)
10 November 2015Appointment of Miss Alexandra Joanne Small as a secretary on 10 September 2015 (2 pages)
10 November 2015Termination of appointment of Lamorna Charlotte Evelyn Smith as a secretary on 10 September 2015 (1 page)
10 November 2015Appointment of Mr Adam Edward Brawn as a director on 10 September 2015 (2 pages)
10 November 2015Appointment of Mr Adam Edward Brawn as a director on 10 September 2015 (2 pages)
10 November 2015Termination of appointment of Thomas Laurence Smith as a director on 10 September 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 30 October 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 October 2014 (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 30 October 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 October 2013 (2 pages)
19 September 2013Appointment of Mrs Lamorna Charlotte Evelyn Smith as a secretary (1 page)
19 September 2013Appointment of Mrs Lamorna Charlotte Evelyn Smith as a secretary (1 page)
19 September 2013Register inspection address has been changed from C/O Amanda Sefton 30 Laitwood Road London SW12 9QL United Kingdom (1 page)
19 September 2013Register inspection address has been changed from C/O Amanda Sefton 30 Laitwood Road London SW12 9QL United Kingdom (1 page)
16 August 2013Accounts for a dormant company made up to 30 October 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 October 2012 (2 pages)
8 August 2013Termination of appointment of Amanda Sefton as a director (1 page)
8 August 2013Appointment of Mr Thomas Laurence Smith as a director (2 pages)
8 August 2013Appointment of Mr Thomas Laurence Smith as a director (2 pages)
8 August 2013Termination of appointment of Amanda Sefton as a director (1 page)
12 June 2013Termination of appointment of Amanda Sefton as a secretary (1 page)
12 June 2013Termination of appointment of Amanda Sefton as a secretary (1 page)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 30 October 2011 (2 pages)
3 September 2012Termination of appointment of Carman Archibald Kirkby as a director (1 page)
3 September 2012Accounts for a dormant company made up to 30 October 2011 (2 pages)
3 September 2012Termination of appointment of Carman Archibald Kirkby as a director (1 page)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
7 February 2012Register inspection address has been changed (1 page)
7 February 2012Register inspection address has been changed (1 page)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
7 August 2011Accounts for a dormant company made up to 30 October 2010 (2 pages)
7 August 2011Accounts for a dormant company made up to 30 October 2010 (2 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 30 October 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 October 2009 (3 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Charlotte Ann Henrietta Kirkby on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carman Archibald Kirkby on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Amanda Sefton on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Charlotte Ann Henrietta Kirkby on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Amanda Sefton on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carman Archibald Kirkby on 30 January 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 October 2008 (3 pages)
25 August 2009Accounts for a dormant company made up to 30 October 2008 (3 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 30 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 30 October 2007 (1 page)
15 January 2008Return made up to 06/01/08; full list of members (3 pages)
15 January 2008Return made up to 06/01/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 October 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 October 2006 (1 page)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
11 November 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
6 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
10 November 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
25 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Accounts for a dormant company made up to 30 October 2003 (1 page)
13 August 2004Accounts for a dormant company made up to 30 October 2003 (1 page)
17 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
13 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 30 October 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 30 October 2002 (1 page)
7 February 2002Accounts for a dormant company made up to 30 October 2001 (1 page)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 30 October 2001 (1 page)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
24 January 2001Accounts for a dormant company made up to 30 October 2000 (2 pages)
24 January 2001Return made up to 18/01/01; full list of members (7 pages)
24 January 2001Accounts for a dormant company made up to 30 October 2000 (2 pages)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
10 November 2000New secretary appointed;new director appointed (4 pages)
10 November 2000New secretary appointed;new director appointed (4 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 2000Return made up to 18/01/00; full list of members (7 pages)
17 January 2000Return made up to 18/01/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 30 October 1999 (1 page)
17 January 2000Accounts for a dormant company made up to 30 October 1999 (1 page)
22 February 1999Accounts for a dormant company made up to 30 October 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 30 October 1998 (1 page)
9 February 1999Return made up to 18/01/99; full list of members (6 pages)
9 February 1999Return made up to 18/01/99; full list of members (6 pages)
10 March 1998Accounts for a dormant company made up to 30 October 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 30 October 1997 (1 page)
10 March 1998Return made up to 18/01/98; no change of members (4 pages)
10 March 1998Return made up to 18/01/98; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 30 October 1996 (1 page)
5 February 1997Return made up to 18/01/97; full list of members (6 pages)
5 February 1997Accounts for a dormant company made up to 30 October 1996 (1 page)
5 February 1997Return made up to 18/01/97; full list of members (6 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a dormant company made up to 30 October 1995 (1 page)
8 March 1996Accounts for a dormant company made up to 30 October 1995 (1 page)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
10 August 1995Accounting reference date notified as 30/10 (1 page)
10 August 1995Accounting reference date notified as 30/10 (1 page)
18 January 1995Incorporation (19 pages)
18 January 1995Incorporation (19 pages)