Company NameLe Franc Estates Limited
DirectorMontague David Frankel
Company StatusActive
Company Number05037726
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Montague David Frankel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Geraldine Shlomit Frankel
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Deborah Malka Frankel
20.00%
Ordinary
1 at £1Gerald Joshua Frankel
20.00%
Ordinary
1 at £1Michal Michelle Frankel
20.00%
Ordinary
1 at £1Montague David Frankel A/c Fg
20.00%
Ordinary
1 at £1Simon Joseph Frankel
20.00%
Ordinary

Financials

Year2014
Net Worth£25,844
Cash£1,321
Current Liabilities£70,407

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

14 June 2007Delivered on: 22 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 hollins grove street darwen.
Outstanding
14 June 2007Delivered on: 22 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 walton street colne lancashire.
Outstanding
14 June 2007Delivered on: 22 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 sandringham road darwen.
Outstanding
8 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 walton street colne lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 hollins grove road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 sandringham road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
5 April 2022Registered office address changed from C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to New Burlington House 1075 Finchley Road London NW11 0PU on 5 April 2022 (1 page)
11 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2021Previous accounting period shortened from 29 July 2020 to 28 April 2020 (1 page)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
7 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 July 2016Current accounting period extended from 28 July 2016 to 31 July 2016 (1 page)
25 July 2016Current accounting period extended from 28 July 2016 to 31 July 2016 (1 page)
21 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
23 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
(4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Montague David Frankel on 1 December 2010 (2 pages)
28 February 2011Director's details changed for Montague David Frankel on 1 December 2010 (2 pages)
28 February 2011Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Montague David Frankel on 1 December 2010 (2 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 March 2008Return made up to 09/02/08; no change of members (6 pages)
4 March 2008Return made up to 09/02/08; no change of members (6 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 March 2007Return made up to 09/02/07; full list of members (7 pages)
6 March 2007Return made up to 09/02/07; full list of members (7 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2005Ad 20/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 February 2005Return made up to 09/02/05; full list of members (7 pages)
23 February 2005Ad 20/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 February 2005Return made up to 09/02/05; full list of members (7 pages)
9 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
9 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 January 2005Registered office changed on 24/01/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
24 January 2005Registered office changed on 24/01/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Registered office changed on 08/06/04 from: 117 bridge lane london NW11 9JT (1 page)
8 June 2004Registered office changed on 08/06/04 from: 117 bridge lane london NW11 9JT (1 page)
9 February 2004Incorporation (19 pages)
9 February 2004Incorporation (19 pages)