Company NameFranks Holdings Limited
Company StatusActive
Company Number04929027
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Susan Diane Freedman
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Director NameMrs Madelaine Gail Sheldon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Director NameMr Stephen Sheldon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Secretary NameMs Susan Diane Freedman
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Director NameHazel Anne Sheldon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMaurice Sheldon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, New Barnes Mill Cottonmill Lane
St Albans
AL1 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.4k at £1Stephen Sheldon
37.00%
Ordinary B
7.4k at £1Susan Diane Freedman
37.00%
Ordinary B
2.6k at £1Hazel Anne Sheldon
13.00%
Ordinary A
2.6k at £1Maurice Sheldon
13.00%
Ordinary A

Financials

Year2014
Net Worth£1,049,409
Cash£16,614
Current Liabilities£41,474

Accounts

Latest Accounts5 February 2023 (1 year, 1 month ago)
Next Accounts Due4 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 February

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 5 February 2020 (10 pages)
10 August 2020Termination of appointment of Hazel Anne Sheldon as a director on 6 June 2020 (1 page)
5 November 2019Total exemption full accounts made up to 5 February 2019 (9 pages)
28 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mrs Madelaine Gail Sheldon on 24 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Stephen Sheldon on 24 April 2019 (2 pages)
29 April 2019Change of details for Mr Stephen Sheldon as a person with significant control on 24 April 2019 (2 pages)
29 April 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 29 April 2019 (1 page)
20 November 2018Total exemption full accounts made up to 6 February 2018 (12 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 6 February 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 6 February 2017 (13 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 6 February 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 6 February 2016 (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 6 February 2015 (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(6 pages)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
14 October 2014Secretary's details changed for Susan Diane Freedman on 14 October 2014 (1 page)
14 October 2014Director's details changed for Susan Diane Freedman on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Susan Diane Freedman on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Mrs Madelaine Gail Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Stephen Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Maurice Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Hazel Anne Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Stephen Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Hazel Anne Sheldon on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Maurice Sheldon on 14 October 2014 (2 pages)
14 October 2014Secretary's details changed for Susan Diane Freedman on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mrs Madelaine Gail Sheldon on 14 October 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(9 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(9 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 6 February 2013 (8 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(9 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(9 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 6 February 2012 (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 6 February 2011 (6 pages)
25 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 25 November 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 6 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 6 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 6 February 2010 (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
7 July 2010Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O C/O, Chantrey Bellacott Dfk Llp Chantrey Bellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 7 July 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
15 December 2009Total exemption small company accounts made up to 6 February 2009 (11 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
25 November 2009Director's details changed for Susan Diane Freedman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hazel Anne Sheldon on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Sheldon on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Sheldon on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Susan Diane Freedman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hazel Anne Sheldon on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Maurice Sheldon on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Susan Diane Freedman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hazel Anne Sheldon on 1 October 2009 (2 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 6 February 2008 (11 pages)
13 November 2008Director's change of particulars / hazel sheldon / 09/10/2008 (1 page)
13 November 2008Director's change of particulars / stephen sheldon / 09/10/2008 (1 page)
13 November 2008Return made up to 10/10/08; full list of members (5 pages)
13 November 2008Director's change of particulars / hazel sheldon / 09/10/2008 (1 page)
13 November 2008Director's change of particulars / maurice sheldon / 09/10/2008 (1 page)
13 November 2008Director's change of particulars / madelaine sheldon / 09/10/2008 (1 page)
13 November 2008Director's change of particulars / stephen sheldon / 09/10/2008 (1 page)
13 November 2008Return made up to 10/10/08; full list of members (5 pages)
13 November 2008Director's change of particulars / maurice sheldon / 09/10/2008 (1 page)
13 November 2008Director's change of particulars / madelaine sheldon / 09/10/2008 (1 page)
25 April 2008Return made up to 10/10/07; full list of members (8 pages)
25 April 2008Return made up to 10/10/07; full list of members (8 pages)
25 February 2008Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page)
25 February 2008Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP (1 page)
6 December 2007Full accounts made up to 6 February 2007 (14 pages)
6 December 2007Full accounts made up to 6 February 2007 (14 pages)
6 December 2007Full accounts made up to 6 February 2007 (14 pages)
1 November 2006Return made up to 10/10/06; full list of members (9 pages)
1 November 2006Return made up to 10/10/06; full list of members (9 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
3 July 2006Full accounts made up to 6 February 2006 (14 pages)
5 December 2005Return made up to 10/10/05; full list of members (9 pages)
5 December 2005Return made up to 10/10/05; full list of members (9 pages)
9 August 2005Full accounts made up to 6 February 2005 (15 pages)
9 August 2005Full accounts made up to 6 February 2005 (15 pages)
9 August 2005Full accounts made up to 6 February 2005 (15 pages)
10 November 2004Return made up to 10/10/04; full list of members (8 pages)
10 November 2004Return made up to 10/10/04; full list of members (8 pages)
20 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2003Accounting reference date extended from 31/10/04 to 05/02/05 (1 page)
7 December 2003Accounting reference date extended from 31/10/04 to 05/02/05 (1 page)
29 November 2003Statement of affairs (6 pages)
29 November 2003Statement of affairs (6 pages)
29 November 2003Ad 30/10/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
29 November 2003Ad 30/10/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New secretary appointed;new director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New secretary appointed;new director appointed (3 pages)
17 November 2003New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
10 October 2003Incorporation (17 pages)
10 October 2003Incorporation (17 pages)