FRANKLINS ROW LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr James Henry Douglas Roome on 2025-03-25

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-06-30

View Document

23/10/2423 October 2024 Appointment of Mr James Henry Douglas Roome as a director on 2024-10-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Michael Francis Doyle as a director on 2024-06-03

View Document

26/02/2426 February 2024 Accounts for a small company made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Breams Secretaries Limited as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-05-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

08/11/218 November 2021 Accounts for a small company made up to 2021-06-30

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-06-30

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS SECRETARIES LIMITED / 22/08/2016

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/01/166 January 2016 31/12/15 NO MEMBER LIST

View Document

09/02/159 February 2015 31/12/14 NO MEMBER LIST

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JOHN LOBANOW-ROSTOVSKY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LAFLIN

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 31/12/12 NO MEMBER LIST

View Document

08/01/138 January 2013 CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY CEP SECRETARIES LIMITED

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOBANOW-ROSTOVSKY

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR NANCY WOODCOCK

View Document

05/01/125 January 2012 31/12/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/01/1112 January 2011 31/12/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS STELLA JANE REEVES

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEONORA STANLEY

View Document

03/02/103 February 2010 31/12/09 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LAFLIN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS MONIKA ANTONELLI / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS PATRICIA MARGARET LOBANOW-ROSTOVSKY / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE MUIR BEDDALL / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRANCES MOORE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY WOODCOCK / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BARCLAY DUNCAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA HENRIETTA STANLEY / 02/02/2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CEP SECRETARIES LIMITED / 02/02/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0121 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

15/01/9115 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 36 JOHN STREET BEDFORD ROW LONDON WC1N 2AT

View Document

16/01/8916 January 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/88

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/87

View Document

26/01/8826 January 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/86

View Document

06/01/876 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

08/08/788 August 1978 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