61 FRANCISCAN ROAD FREEHOLDING COMPANY LIMITED



Company Documents

DateDescription
06/01/246 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Appointment of Mr Alexander Charles Montgomery as a director on 2021-06-25

View Document

14/01/2214 January 2022 Appointment of Mr James Anthony Montgomery as a secretary on 2021-06-25

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

14/01/2214 January 2022 Notification of Alexander Charles Montgomery as a person with significant control on 2021-06-25

View Document

14/01/2214 January 2022 Change of details for Mr Alexander Charles Montgomery as a person with significant control on 2021-06-25

View Document

14/01/2214 January 2022 Cessation of Adam Edward Brawn as a person with significant control on 2021-06-25

View Document

14/01/2214 January 2022 Termination of appointment of Adam Edward Brawn as a director on 2021-06-25

View Document

14/01/2214 January 2022 Termination of appointment of Alexandra Joanne Brawn as a secretary on 2021-06-25

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

Analyse these accounts
14/06/2114 June 2021 Accounts for a dormant company made up to 2020-10-30

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 39 HOMESTEAD ROAD ORPINGTON BR6 6HN ENGLAND

View Document

14/06/2114 June 2021 Registered office address changed from 39 Homestead Road Orpington BR6 6HN England to 61 Franciscan Road London SW17 8EA on 2021-06-14

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

Analyse these accounts
09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 61 FRANCISCAN ROAD TOOTING BEC LONDON SW17 8EA

View Document

25/11/1925 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JOANNE SMALL / 25/11/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

Analyse these accounts
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

Analyse these accounts
06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

Analyse these accounts
12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

Analyse these accounts
07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR ADAM EDWARD BRAWN

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MISS ALEXANDRA JOANNE SMALL

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY LAMORNA SMITH

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

Analyse these accounts
07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

Analyse these accounts
06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

Analyse these accounts
19/09/1319 September 2013 SAIL ADDRESS CHANGED FROM: C/O AMANDA SEFTON 30 LAITWOOD ROAD LONDON SW12 9QL UNITED KINGDOM

View Document

19/09/1319 September 2013 SAIL ADDRESS CHANGED FROM:
C/O AMANDA SEFTON
30 LAITWOOD ROAD
LONDON
SW12 9QL
UNITED KINGDOM

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MRS LAMORNA CHARLOTTE EVELYN SMITH

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR THOMAS LAURENCE SMITH

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA SEFTON

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA SEFTON

View Document

27/01/1327 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

Analyse these accounts
03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARMAN ARCHIBALD KIRKBY

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document



07/02/127 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/10/1130 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11

View Document

21/01/1121 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANN HENRIETTA KIRKBY / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMAN ARCHIBALD KIRKBY / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SEFTON / 30/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

30/10/0530 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 S366A DISP HOLDING AGM 05/11/00

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/10/9930 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/96

View Document

08/03/968 March 1996 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/95

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

22/01/9522 January 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company