London
W4 5PY
Director Name | Michael Edward Conneally |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Power Road London W4 5PY |
Director Name | Mr David Byrne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EJ |
Director Name | Mr Derek Houston Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chailey Avenue Enfield Middlesex EN1 3LZ |
Website | frencon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89954223 |
Telephone region | London |
Registered Address | 8 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Glenman Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£838,151 |
Current Liabilities | £67,850 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
11 June 2010 | Delivered on: 16 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as djdb limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
28 June 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
---|---|
16 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
27 June 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 June 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
17 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 June 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 30 June 2017 (32 pages) |
10 April 2018 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
25 July 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
18 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
9 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 June 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 June 2013 | Full accounts made up to 30 June 2012 (14 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
27 September 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
27 September 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
27 September 2012 | Administrative restoration application (3 pages) |
27 September 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Administrative restoration application (3 pages) |
27 September 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (14 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
2 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
16 May 2011 | Appointment of Albert Conneally as a director (3 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Appointment of Michael Edward Conneally as a director (3 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Termination of appointment of David Byrne as a director (2 pages) |
16 May 2011 | Termination of appointment of Derek Johnson as a director (2 pages) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed djdb LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed djdb LIMITED\certificate issued on 15/06/10
|
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |