Chiswick
London
W4 5PY
Director Name | Michael Edward Conneally |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Power Road Chiswick London W4 5PY |
Director Name | Mr David Byrne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EJ |
Director Name | Mr Derek Houston Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chailey Avenue Enfield Middlesex EN1 3LZ |
Secretary Name | Mr Derek Houston Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chailey Avenue Enfield Middlesex EN1 3LZ |
Director Name | Mr Glynn Donovan Kirkby Berry |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Locks Road Locks Heath Southampton Hampshire SO31 6LF |
Secretary Name | William Anthony Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Guildford Surrey GU4 7AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | frencon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89954223 |
Telephone region | London |
Registered Address | 8 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Frencon Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£757,295 |
Cash | £479 |
Current Liabilities | £1,900 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
6 March 2009 | Delivered on: 13 March 2009 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 June 2023 | Full accounts made up to 30 June 2022 (16 pages) |
---|---|
12 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 30 June 2021 (17 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (15 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (16 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Full accounts made up to 30 June 2018 (16 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 30 June 2017 (16 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
10 April 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2017 | Full accounts made up to 30 June 2016 (15 pages) |
28 June 2017 | Full accounts made up to 30 June 2016 (15 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
18 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
18 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 July 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (13 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 June 2014 | Full accounts made up to 30 June 2013 (12 pages) |
9 June 2014 | Full accounts made up to 30 June 2013 (12 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 June 2013 | Full accounts made up to 30 June 2012 (13 pages) |
26 June 2013 | Full accounts made up to 30 June 2012 (13 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
3 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
20 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
20 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
16 June 2010 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex Bn21 B3Ya on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex Bn21 B3Ya on 16 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of William Trendell as a secretary (4 pages) |
15 June 2010 | Termination of appointment of Glynn Berry as a director (4 pages) |
15 June 2010 | Termination of appointment of Glynn Berry as a director (4 pages) |
15 June 2010 | Termination of appointment of William Trendell as a secretary (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (15 pages) |
9 September 2009 | Auditor's resignation (1 page) |
9 September 2009 | Auditor's resignation (1 page) |
25 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
13 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 March 2009 | Director appointed glynn donovan kirby berry (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
21 March 2009 | Appointment terminated secretary derek johnson (1 page) |
21 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
21 March 2009 | Secretary appointed william anthony trendell (1 page) |
21 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 March 2009 | Appointment terminated secretary derek johnson (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Secretary appointed william anthony trendell (1 page) |
21 March 2009 | Director appointed glynn donovan kirby berry (2 pages) |
21 March 2009 | Resolutions
|
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
7 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
14 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
14 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
4 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
9 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 August 2003 (13 pages) |
27 November 2003 | Full accounts made up to 31 August 2003 (13 pages) |
13 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
10 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
27 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2001 | Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 2001 | Incorporation (32 pages) |
9 March 2001 | Incorporation (32 pages) |