Company NameFranx Sandwich Bar Limited
DirectorsFrancesco Antonioni and Frank John Antonioni
Company StatusActive
Company Number04481557
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Francesco Antonioni
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Francesco Antonioni
NationalityItalian
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameFrank John Antonioni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressBegbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Francesco Antonioni
50.00%
Ordinary
1 at £1Frank John Antonioni
50.00%
Ordinary

Financials

Year2014
Net Worth£37,804
Cash£63,102
Current Liabilities£31,018

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
9 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 21 July 2011 (1 page)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Registered office address changed from 25 City Road London EC1Y 1AR England on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 25 City Road London EC1Y 1AR England on 16 September 2010 (1 page)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 6 September 2010 (1 page)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Francesco Antonioni on 10 July 2010 (1 page)
26 August 2010Director's details changed for Francesco Antonioni on 10 July 2010 (2 pages)
26 August 2010Secretary's details changed for Francesco Antonioni on 10 July 2010 (1 page)
26 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Francesco Antonioni on 10 July 2010 (2 pages)
26 August 2010Director's details changed for Frank John Antonioni on 10 July 2010 (2 pages)
26 August 2010Director's details changed for Frank John Antonioni on 10 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 September 2007Return made up to 10/07/07; full list of members (2 pages)
13 September 2007Return made up to 10/07/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 August 2006Return made up to 10/07/06; full list of members (2 pages)
16 August 2006Return made up to 10/07/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 10/07/05; full list of members (2 pages)
28 July 2005Return made up to 10/07/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 February 2004Registered office changed on 27/02/04 from: level 2 9/13 cursitor street london EC4A 1LL (1 page)
27 February 2004Registered office changed on 27/02/04 from: level 2 9/13 cursitor street london EC4A 1LL (1 page)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 August 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
10 July 2002Incorporation (13 pages)
10 July 2002Incorporation (13 pages)