Company NameFramechoice Limited
DirectorsKim James Hawkins and Malin Kristin Hawkins
Company StatusActive
Company Number04375676
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMalin Kristin Hawkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(3 years, 2 months after company formation)
Appointment Duration19 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusCurrent
Appointed28 April 2005(3 years, 2 months after company formation)
Appointment Duration19 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameJonathan Mark Gilbert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElgin Lodge
16 Elgin Road Alexandra Park
London
N22 7UE
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusResigned
Appointed05 March 2002(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 June 2002)
RoleHouse Wife
Correspondence Address36 Belgrave Mews North
London
SW1X 8RS
Secretary NameHelen Gerolaki
NationalityBritish
StatusResigned
Appointed21 June 2002(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressElgin Lodge
16 Elgin Road
London
N22 7UE
Director NameMrs Siri Dal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2004(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBorrow House Jumps Road
Churt
Farnham
Surrey
GU10 2LB
Secretary NameMrs Siri Dal
NationalityNorwegian
StatusResigned
Appointed14 June 2004(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBorrow House Jumps Road
Churt
Farnham
Surrey
GU10 2LB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Marlin Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

20 April 2007Delivered on: 2 May 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account with the bank in the name of the company numbered 143715 and any account replacing such account and all interest.
Outstanding
20 April 2007Delivered on: 2 May 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maisonette 3 (3RD and 4TH floors) at 39 wilton crescent london t/n NGL534137 all plant machinery utensils furniture and equipment goodwill.
Outstanding
20 April 2007Delivered on: 2 May 2007
Persons entitled: Investec Bank (UK) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 14 July 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 tadema road, chelsea, london and parking space ii and bin store ii. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 August 2002Delivered on: 24 August 2002
Satisfied on: 30 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 high street gosport hants. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 July 2002Delivered on: 20 July 2002
Satisfied on: 14 July 2004
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2002Delivered on: 31 May 2002
Satisfied on: 14 July 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50 high street gosport hampshire PO12 1DF t/n HP327920.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 February 2020Change of details for Marlin Securities Limited as a person with significant control on 19 February 2020 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 April 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to No 40 Peterborough Road Fulham London SW6 3BN on 12 April 2019 (2 pages)
27 February 2019Change of details for Marlin Securities Limited as a person with significant control on 7 January 2019 (2 pages)
27 February 2019Director's details changed for Malin Kristin Hawkins on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Kim James Hawkins on 27 February 2019 (2 pages)
27 February 2019Secretary's details changed for Malin Kristin Hawkins on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Change of details for Marlin Securities Limited as a person with significant control on 27 February 2019 (2 pages)
18 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 April 2016Satisfaction of charge 5 in full (1 page)
1 April 2016Satisfaction of charge 4 in full (2 pages)
1 April 2016Satisfaction of charge 5 in full (1 page)
1 April 2016Satisfaction of charge 6 in full (1 page)
1 April 2016Satisfaction of charge 7 in full (1 page)
1 April 2016Satisfaction of charge 4 in full (2 pages)
1 April 2016Satisfaction of charge 7 in full (1 page)
1 April 2016Satisfaction of charge 6 in full (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Return made up to 26/02/05; full list of members (2 pages)
9 March 2005Return made up to 26/02/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 26/02/04; full list of members (5 pages)
11 March 2004Return made up to 26/02/04; full list of members (5 pages)
26 February 2004Registered office changed on 26/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
26 February 2004Registered office changed on 26/02/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
14 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page)
8 March 2002Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page)
18 February 2002Incorporation (15 pages)
18 February 2002Incorporation (15 pages)