Company NameFranmor Nominees Limited
DirectorsPiers David Barclay and Embleton Trust Corporation Limited
Company StatusActive
Company Number04429558
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Piers David Barclay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameEmbleton Trust Corporation Limited (Corporation)
StatusCurrent
Appointed24 January 2008(5 years, 8 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 20 New Cavendish Street
London
W1G 8TS
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2008)
RoleSolicitor. Dir
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cannon Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
7 October 2020Director's details changed for Piers David Barclay on 30 July 2020 (3 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
22 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Embleton Trust Corporation Limited on 11 May 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
27 January 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
14 September 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Piers David Barclay on 27 January 2010 (3 pages)
18 February 2010Director's details changed for Piers David Barclay on 27 January 2010 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
4 November 2008Director appointed piers david barclay (2 pages)
4 November 2008Director appointed piers david barclay (2 pages)
24 October 2008Appointment terminated director john rhodes (1 page)
24 October 2008Appointment terminated director simon martin (1 page)
24 October 2008Appointment terminated director john rhodes (1 page)
24 October 2008Appointment terminated director simon martin (1 page)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 March 2008Director's change of particulars / simon martin / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / simon martin / 07/03/2008 (1 page)
30 January 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
30 January 2008New director appointed (2 pages)
7 June 2007Return made up to 01/05/07; full list of members (2 pages)
7 June 2007Return made up to 01/05/07; full list of members (2 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
28 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 July 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
14 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
17 May 2003Return made up to 01/05/03; full list of members (6 pages)
17 May 2003Return made up to 01/05/03; full list of members (6 pages)
1 May 2002Incorporation (18 pages)
1 May 2002Incorporation (18 pages)