Chiswick
London
W4 3NN
Director Name | Jill Franklin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Waverley Court 34-37 Beaumont Street London W1G 6DH |
Secretary Name | Karen Joy Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pound Cottage Tillers Green Dymock Gloucestershire GL18 2AP Wales |
Secretary Name | Coleen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2011) |
Role | Accountant |
Correspondence Address | 14 St Mary's Fields Colchester Essex CO3 3AE |
Director Name | Miss Leigh Turnbull |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2013) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Chris Rawlings |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Michael Jason Wallwork |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | franklinrae.com |
---|---|
Email address | [email protected] |
Telephone | 020 30111023 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
11.1k at £0.01 | James Grant Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
17 November 2004 | Delivered on: 23 November 2004 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate Classification: Deed of rent deposit Secured details: £15,840.00 due or to become due from the company to the chargee. Particulars: The rent depost deposited and other sums which may be due. Outstanding |
13 May 2008 | Delivered on: 22 May 2008 Satisfied on: 5 December 2011 Persons entitled: Coutts & Company Classification: Mortgage 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. Fully Satisfied |
25 September 2003 | Delivered on: 27 September 2003 Satisfied on: 16 June 2005 Persons entitled: Hsbc 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 |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
15 January 2015 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
15 January 2015 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 048529080004, created on 13 October 2014 (83 pages) |
18 October 2014 | Registration of charge 048529080004, created on 13 October 2014 (83 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
16 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
16 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Termination of appointment of Jill Franklin as a director (1 page) |
30 July 2013 | Termination of appointment of Jill Franklin as a director (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
29 May 2013 | Termination of appointment of Leigh Turnbull as a director (1 page) |
29 May 2013 | Termination of appointment of Leigh Turnbull as a director (1 page) |
6 February 2013 | Termination of appointment of Michael Wallwork as a director (1 page) |
6 February 2013 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
6 February 2013 | Termination of appointment of Chris Rawlings as a director (1 page) |
6 February 2013 | Termination of appointment of Chris Rawlings as a director (1 page) |
6 February 2013 | Termination of appointment of Michael Wallwork as a director (1 page) |
6 February 2013 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Termination of appointment of Coleen Armstrong as a secretary (1 page) |
28 August 2012 | Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages) |
28 August 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 28 August 2012 (1 page) |
28 August 2012 | Termination of appointment of Coleen Armstrong as a secretary (1 page) |
28 August 2012 | Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages) |
28 August 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 28 August 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Appointment of Mark Page as a director (3 pages) |
4 January 2012 | Appointment of Chris Rawlings as a director (3 pages) |
4 January 2012 | Appointment of Chris Rawlings as a director (3 pages) |
4 January 2012 | Appointment of Michael Jason Wallwork as a director (3 pages) |
4 January 2012 | Appointment of Mark Page as a director (3 pages) |
4 January 2012 | Appointment of Michael Jason Wallwork as a director (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 31 January 2004
|
16 November 2011 | Statement of capital following an allotment of shares on 31 January 2004
|
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Miss Leigh Turnbull as a director (2 pages) |
29 July 2011 | Appointment of Miss Leigh Turnbull as a director (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 November 2007 | S-div 27/09/07 (1 page) |
8 November 2007 | S-div 27/09/07 (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 10 orange street london WC2H 7DQ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 10 orange street london WC2H 7DQ (1 page) |
14 March 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 September 2006 | Ad 31/07/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
27 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
27 September 2006 | Ad 31/07/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
27 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 November 2005 | Return made up to 31/07/05; full list of members (6 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
18 February 2004 | Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
23 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 55 queen anne street london W1G 9JR (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 55 queen anne street london W1G 9JR (1 page) |
29 August 2003 | New secretary appointed (3 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (3 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |