Company NameFranklin Investment Properties Limited
DirectorsMichael Franklin Shaw and Richard Vandenberg
Company StatusActive
Company Number03674911
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 4 months ago)
Previous Name13 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Franklin Shaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleLecturer
Country of ResidenceU K
Correspondence Address3 Churton Place
Thiswick Village
London
W4 3BX
Director NameMr Richard Vandenberg
Date of BirthMay 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed10 April 2007(8 years, 4 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Shoreham Road
Maidenbower
Crawley
West Sussex
RH10 7JS
Director NameRosemary Elizabeth Anne Shaw
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Pentillie
Mevagissey
St Austell
Cornwall
PL26 6QX
Secretary NameMiss Michelle Rowena Diane Bewers
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Goodhart Place
London
E14 8EG
Secretary NameAdrian Shaw
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 April 2022)
RoleCompany Director
Correspondence Address2 Merlin Court
Hampden Road
Maidenhead
Berkshire
SL6 5HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMagnum House
133 Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Michael Franklin Shaw
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
13 January 2023Change of details for Mr Michael Franklin Shaw as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Termination of appointment of Richard Vandenberg as a director on 7 January 2023 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
27 April 2022Company name changed 13 LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
(3 pages)
26 April 2022Termination of appointment of Adrian Shaw as a secretary on 25 April 2022 (1 page)
25 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(5 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(5 pages)
5 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(5 pages)
4 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Michael Franklin Shaw on 20 April 2011 (2 pages)
16 January 2012Director's details changed for Mr Michael Franklin Shaw on 20 April 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
29 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
30 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Richard Vandenberg on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Michael Franklin Shaw on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 February 2009Return made up to 27/11/08; full list of members (3 pages)
19 February 2009Return made up to 27/11/08; full list of members (3 pages)
22 December 2008Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page)
22 December 2008Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 27/11/07; full list of members (2 pages)
20 December 2007Return made up to 27/11/07; full list of members (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 December 2006Return made up to 27/11/06; full list of members (2 pages)
13 December 2006Return made up to 27/11/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
23 December 2004Return made up to 27/11/04; full list of members (6 pages)
23 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 December 2003Return made up to 27/11/03; full list of members (6 pages)
13 December 2003Return made up to 27/11/03; full list of members (6 pages)
7 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
26 June 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
20 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 July 2001Ad 01/04/01-30/04/01 £ si 49@1=49 £ ic 2/51 (2 pages)
11 July 2001Ad 01/04/01-30/04/01 £ si 49@1=49 £ ic 2/51 (2 pages)
8 December 2000Return made up to 27/11/00; full list of members (7 pages)
8 December 2000Return made up to 27/11/00; full list of members (7 pages)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 28 February 2000 (10 pages)
27 July 2000Full accounts made up to 28 February 2000 (10 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: staple inn buildings south london WC1V 7PZ (1 page)
11 March 1999Registered office changed on 11/03/99 from: staple inn buildings south london WC1V 7PZ (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 18 goodhart place narrow street london E14 8EG (1 page)
1 December 1998Registered office changed on 01/12/98 from: 18 goodhart place narrow street london E14 8EG (1 page)
27 November 1998Incorporation (17 pages)
27 November 1998Incorporation (17 pages)