Company NameFrandanol Developments Ltd
DirectorDanielle Elizabeth Corry
Company StatusActive
Company Number06200983
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Previous NameEvasafe Security Products Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Danielle Elizabeth Corry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMrs Danielle Elizabeth Corry
NationalityBritish
StatusCurrent
Appointed10 June 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMr Stephen William Rosebury Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShuckers Farm
Maplehurst
Horsham
West Sussex
RH13 6QY
Secretary NameFran Samantha Turner
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address18
Ambra Vale East, Cliftonwood
Bristol
BS8 4RE
Director NameOliver Paul Rosebury Turner
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 February 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressShuckers Farm House
Maplehurst
Horsham
West Sussex
RH13 6QY
Secretary NameMr Stephen William Turner
StatusResigned
Appointed31 July 2013(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2021)
RoleCompany Director
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ

Contact

Telephone01737 359722
Telephone regionRedhill

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333 at £1Fran Samantha Turner
33.30%
Ordinary
333 at £1Miss Danielle Elizabeth French
33.30%
Ordinary
333 at £1Oliver Paul Rosebury Turner
33.30%
Ordinary
1 at £1Miss Danielle Elizabeth French & Oliver Paul Rosebury Turner & Fran Samantha Turner
0.10%
Ordinary

Financials

Year2014
Net Worth-£158,369
Cash£1,469
Current Liabilities£14,736

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2008Delivered on: 21 May 2008
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: Top floor flat, 24 eversfield place, st leonards on sea, east sussex.
Outstanding
20 May 2008Delivered on: 21 May 2008
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: Third floor flat, 24 eversfield place, st leonards on sea, east sussex.
Outstanding
20 May 2008Delivered on: 21 May 2008
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: Second floor flat, 24 eversfield place. St leonards on sea, east sussex.
Outstanding
20 May 2008Delivered on: 21 May 2008
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: First floor flat, 24 eversfield place, st leonards on sea, east sussex.
Outstanding
30 October 2007Delivered on: 2 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70F marina st leonards on sea east sussex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 July 2007Delivered on: 3 July 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: The f/h property k/a 24 eversfield place, st leonards on sea, east sussex.
Outstanding
23 February 2018Delivered on: 23 February 2018
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Flat 70F marina st leonards on sea e sussex.
Outstanding
24 July 2008Delivered on: 26 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £83,334.77 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor flat 24 eversfield place st leonards on sea fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 May 2008Delivered on: 30 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assets means all your undertaking, property, assets, rights and revenues, whatever and wherever in the world, present and future and includes each or any of them.
Outstanding
20 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assets being all your undertaking property assets rights and revenues see image for full details.
Outstanding
20 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Charge floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assets being all your undertaking property assets rights and revenues see image for full details.
Outstanding
20 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assets being all your undertaking property assets rights and revenues see image for full details.
Outstanding
25 June 2007Delivered on: 2 July 2007
Persons entitled: Barclays 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.
Outstanding

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Oliver Paul Rosebury Turner as a director on 10 February 2021 (1 page)
16 February 2021Termination of appointment of Stephen William Turner as a secretary on 16 February 2021 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 February 2020Secretary's details changed for Miss Danielle Elizabeth French on 11 February 2020 (1 page)
11 February 2020Change of details for Miss Danielle Elizabeth French as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Miss Danielle Elizabeth French on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 February 2018Registration of charge 062009830015, created on 23 February 2018 (7 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 September 2016Registered office address changed from C/O Ashferns Sutton Business Centre Hackbridge Road Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns Sutton Business Centre Hackbridge Road Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(6 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(6 pages)
9 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(6 pages)
15 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Termination of appointment of Fran Turner as a secretary (1 page)
19 August 2013Appointment of Mr Stephen William Turner as a secretary (1 page)
19 August 2013Appointment of Mr Stephen William Turner as a secretary (1 page)
19 August 2013Termination of appointment of Fran Turner as a secretary (1 page)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
20 October 2010Termination of appointment of Stephen Turner as a director (1 page)
20 October 2010Termination of appointment of Stephen Turner as a director (1 page)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 April 2010Director's details changed for Miss Danielle Elizabeth French on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Danielle Elizabeth French on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Oliver Paul Rosebury Turner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Danielle Elizabeth French on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Oliver Paul Rosebury Turner on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Oliver Paul Rosebury Turner on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 June 2009Director appointed oliver paul rosebury turner (1 page)
24 June 2009Director appointed oliver paul rosebury turner (1 page)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
6 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
6 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
27 January 2009Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page)
27 January 2009Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
20 June 2008Return made up to 03/04/08; full list of members (4 pages)
20 June 2008Return made up to 03/04/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Particulars of mortgage/charge (9 pages)
2 July 2007Particulars of mortgage/charge (9 pages)
26 June 2007New secretary appointed;new director appointed (1 page)
26 June 2007New secretary appointed;new director appointed (1 page)
7 June 2007Company name changed evasafe security products limite d\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed evasafe security products limite d\certificate issued on 07/06/07 (2 pages)
3 April 2007Incorporation (15 pages)
3 April 2007Incorporation (15 pages)