Company NameFrencon Holdings UK Limited
DirectorsAlbert Conneally and Michael Edward Conneally
Company StatusActive
Company Number07251510
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Previous NameDJDB Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlbert Conneally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Power Road
London
W4 5PY
Director NameMichael Edward Conneally
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Power Road
London
W4 5PY
Director NameMr David Byrne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EJ
Director NameMr Derek Houston Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chailey Avenue
Enfield
Middlesex
EN1 3LZ

Contact

Websitefrencon.co.uk
Email address[email protected]
Telephone020 89954223
Telephone regionLondon

Location

Registered Address8 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Glenman Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£838,151
Current Liabilities£67,850

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

11 June 2010Delivered 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

Filing History

28 June 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
27 June 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
17 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 June 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 30 June 2017 (32 pages)
10 April 2018Satisfaction of charge 1 in full (1 page)
25 July 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
25 July 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
18 May 2016Full accounts made up to 30 June 2015 (15 pages)
18 May 2016Full accounts made up to 30 June 2015 (15 pages)
7 July 2015Full accounts made up to 30 June 2014 (15 pages)
7 July 2015Full accounts made up to 30 June 2014 (15 pages)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
9 June 2014Full accounts made up to 30 June 2013 (14 pages)
9 June 2014Full accounts made up to 30 June 2013 (14 pages)
26 June 2013Full accounts made up to 30 June 2012 (14 pages)
26 June 2013Full accounts made up to 30 June 2012 (14 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
27 September 2012Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
27 September 2012Administrative restoration application (3 pages)
27 September 2012Full accounts made up to 30 June 2011 (12 pages)
27 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
27 September 2012Administrative restoration application (3 pages)
27 September 2012Full accounts made up to 30 June 2011 (12 pages)
27 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
2 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
16 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed djdb LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed djdb LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)