Company NameFrencon (Holdings) Limited
DirectorsAlbert Conneally and Michael Edward Conneally
Company StatusActive
Company Number04176581
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameAlbert Conneally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleIreland
Country of ResidenceIreland
Correspondence Address8 Power Road
Chiswick
London
W4 5PY
Director NameMichael Edward Conneally
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Power Road
Chiswick
London
W4 5PY
Director NameMr David Byrne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EJ
Director NameMr Derek Houston Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Chailey Avenue
Enfield
Middlesex
EN1 3LZ
Secretary NameMr Derek Houston Johnson
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Chailey Avenue
Enfield
Middlesex
EN1 3LZ
Director NameMr Glynn Donovan Kirkby Berry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Locks Road
Locks Heath
Southampton
Hampshire
SO31 6LF
Secretary NameWilliam Anthony Trendell
NationalityBritish
StatusResigned
Appointed06 March 2009(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleCompany Director
Correspondence AddressVictorian Rendezvous 18 Rectory Close
Guildford
Surrey
GU4 7AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefrencon.co.uk
Email address[email protected]
Telephone020 89954223
Telephone regionLondon

Location

Registered Address8 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Frencon Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£757,295
Cash£479
Current Liabilities£1,900

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

6 March 2009Delivered 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

Filing History

28 June 2023Full accounts made up to 30 June 2022 (16 pages)
12 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 June 2022Full accounts made up to 30 June 2021 (17 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 30 June 2020 (15 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (16 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Full accounts made up to 30 June 2018 (16 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 May 2018Full accounts made up to 30 June 2017 (16 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
10 April 2018Satisfaction of charge 1 in full (1 page)
28 June 2017Full accounts made up to 30 June 2016 (15 pages)
28 June 2017Full accounts made up to 30 June 2016 (15 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
18 May 2016Full accounts made up to 30 June 2015 (14 pages)
18 May 2016Full accounts made up to 30 June 2015 (14 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
7 July 2015Full accounts made up to 30 June 2014 (13 pages)
7 July 2015Full accounts made up to 30 June 2014 (13 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
9 June 2014Full accounts made up to 30 June 2013 (12 pages)
9 June 2014Full accounts made up to 30 June 2013 (12 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
26 June 2013Full accounts made up to 30 June 2012 (13 pages)
26 June 2013Full accounts made up to 30 June 2012 (13 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 September 2012Full accounts made up to 30 June 2011 (14 pages)
5 September 2012Full accounts made up to 30 June 2011 (14 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
3 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 June 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex Bn21 B3Ya on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex Bn21 B3Ya on 16 June 2010 (2 pages)
15 June 2010Termination of appointment of William Trendell as a secretary (4 pages)
15 June 2010Termination of appointment of Glynn Berry as a director (4 pages)
15 June 2010Termination of appointment of Glynn Berry as a director (4 pages)
15 June 2010Termination of appointment of William Trendell as a secretary (4 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
9 September 2009Auditor's resignation (1 page)
9 September 2009Auditor's resignation (1 page)
25 June 2009Full accounts made up to 31 August 2008 (13 pages)
25 June 2009Full accounts made up to 31 August 2008 (13 pages)
13 May 2009Return made up to 09/03/09; full list of members (4 pages)
13 May 2009Return made up to 09/03/09; full list of members (4 pages)
21 March 2009Director appointed glynn donovan kirby berry (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
21 March 2009Appointment terminated secretary derek johnson (1 page)
21 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 March 2009Registered office changed on 21/03/2009 from 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
21 March 2009Secretary appointed william anthony trendell (1 page)
21 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 March 2009Appointment terminated secretary derek johnson (1 page)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2009Secretary appointed william anthony trendell (1 page)
21 March 2009Director appointed glynn donovan kirby berry (2 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
1 July 2008Full accounts made up to 31 August 2007 (12 pages)
7 April 2008Return made up to 09/03/08; no change of members (7 pages)
7 April 2008Return made up to 09/03/08; no change of members (7 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
14 February 2007Full accounts made up to 31 August 2006 (13 pages)
14 February 2007Full accounts made up to 31 August 2006 (13 pages)
4 April 2006Return made up to 09/03/06; full list of members (7 pages)
4 April 2006Return made up to 09/03/06; full list of members (7 pages)
9 December 2005Full accounts made up to 31 August 2005 (13 pages)
9 December 2005Full accounts made up to 31 August 2005 (13 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
13 April 2005Return made up to 09/03/05; full list of members (7 pages)
13 April 2005Return made up to 09/03/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 August 2004 (14 pages)
14 March 2005Full accounts made up to 31 August 2004 (14 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
29 March 2004Return made up to 09/03/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 August 2003 (13 pages)
27 November 2003Full accounts made up to 31 August 2003 (13 pages)
13 April 2003Return made up to 09/03/03; full list of members (7 pages)
13 April 2003Return made up to 09/03/03; full list of members (7 pages)
10 March 2003Full accounts made up to 31 August 2002 (13 pages)
10 March 2003Full accounts made up to 31 August 2002 (13 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
27 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
27 March 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2001Incorporation (32 pages)
9 March 2001Incorporation (32 pages)