Stanmore
Middlesex
HA7 4WU
Director Name | Mr Robert Clive Franks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1998(35 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Export Sales Director |
Country of Residence | England |
Correspondence Address | 3 Padelford Lane Stanmore Middlesex HA7 4WU |
Director Name | Michael Kerner Franks |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | 22 Cheyne Walk London NW4 3QJ |
Secretary Name | Sonia Valerie Francs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 1-5 St Pancaras Way London NW1 0PB |
Secretary Name | Guru Narain Gya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(30 years after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 65 Cedar Avenue Enfield Middlesex EN3 7JD |
Secretary Name | Ronald Arthur George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 46 Roll Gardens Gants Hill Ilford Essex IG2 6TW |
Director Name | Sonia Valerie Franks |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheyne Walk Hendon London NW4 3QJ |
Director Name | Mrs Sonia Valerie Franks |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheyne Walk Hendon London NW4 3QJ |
Website | michaelsonproperties.co.uk |
---|---|
Telephone | 020 84163747 |
Telephone region | London |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
485 at £1 | S.m.a. Frank Discretionary Trust 9.33% Ordinary |
---|---|
2.9k at £1 | Mrs Sonia Valerie Franks 56.25% Ordinary |
1.8k at £1 | Robert Clive Franks 34.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,451,248 |
Cash | £538,018 |
Current Liabilities | £344,234 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
8 June 2007 | Delivered on: 29 June 2007 Satisfied on: 17 April 2015 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: 19 peaberry court 87 greyhound hill london. 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. Fully Satisfied |
---|---|
10 May 2007 | Delivered on: 12 May 2007 Satisfied on: 17 April 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £115,000.00 and all other monies due or to become due. Particulars: 5 peaberry court 87 greyhound hill hendon london. Fully Satisfied |
6 January 2006 | Delivered on: 7 January 2006 Satisfied on: 17 April 2015 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies due or to become due. Particulars: 62 clarkson court tamlin way hatfield. Fixed charge over all rental income and. Fully Satisfied |
22 May 1978 | Delivered on: 12 June 1978 Satisfied on: 14 December 2006 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: 1,3, & 5 st. Pancras way nw 1 camden title no: ngl 304608. Fully Satisfied |
30 June 1999 | Delivered on: 2 July 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 lytton road new barnet and parking space 3 goodwill of any business at the property and all rental income in connection with the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1999 | Delivered on: 28 May 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 linden court selvage lane mill hill london with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
3 February 1999 | Delivered on: 23 February 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 3 observatory court watford way mill hill london together with the benefit of all rental income and all right title and interest to and in the same and the benefit thereof by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment now or from time to time located at the property or used in connection with the business the goodwill of the business and the benefit of all licences authorisations permissions and registrations relating to the property or the business. Outstanding |
14 August 1992 | Delivered on: 26 August 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company. Outstanding |
2 September 1970 | Delivered on: 23 September 1970 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: Ground floor & basement, regent house, 72-76 eversholt st, london. Outstanding |
16 November 2017 | Satisfaction of charge 5 in full (2 pages) |
---|---|
16 November 2017 | Satisfaction of charge 6 in full (1 page) |
16 November 2017 | Satisfaction of charge 4 in full (2 pages) |
27 June 2017 | Partial exemption accounts made up to 31 October 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 June 2015 | Resolutions
|
17 April 2015 | Satisfaction of charge 9 in full (4 pages) |
17 April 2015 | Satisfaction of charge 7 in full (4 pages) |
17 April 2015 | Satisfaction of charge 8 in full (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
25 May 2010 | Resolutions
|
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Robert Clive Franks on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Rochelle Suzanne Franks on 12 April 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / robert franks / 16/10/2007 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Secretary's change of particulars / rochelle franks / 16/10/2007 (2 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
17 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 June 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
16 April 1998 | Director resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 October 1996 | New director appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 5A st pancras way london (1 page) |
11 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
2 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Resolutions
|
21 December 1994 | Registered office changed on 21/12/94 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
8 October 1994 | Auditor's resignation (1 page) |
30 August 1994 | Amended accounts made up to 30 June 1993 (7 pages) |
15 June 1994 | Return made up to 12/04/94; full list of members (6 pages) |
10 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
14 February 1994 | Registered office changed on 14/02/94 from: snow house 103/109,southwark street london SE1 0JJ (1 page) |
25 August 1993 | Company name changed sunarama LIMITED\certificate issued on 26/08/93 (2 pages) |
30 July 1993 | Full accounts made up to 30 June 1992 (10 pages) |
19 April 1993 | Return made up to 12/04/93; no change of members
|
26 August 1992 | Particulars of mortgage/charge (3 pages) |
30 July 1992 | Full accounts made up to 30 June 1991 (11 pages) |
15 April 1992 | Return made up to 12/04/92; no change of members
|
20 June 1991 | Return made up to 12/04/91; full list of members (7 pages) |
6 June 1991 | Full accounts made up to 30 June 1990 (10 pages) |
22 May 1991 | Registered office changed on 22/05/91 from: datam house, 48 maddox street, london. W1R 9PB (1 page) |
10 August 1990 | Return made up to 12/04/90; full list of members (4 pages) |
5 June 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
27 July 1989 | Registered office changed on 27/07/89 from: 58/60 berners street london W1P 3AE (1 page) |
18 May 1989 | Return made up to 14/04/89; full list of members (8 pages) |
18 May 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
7 April 1988 | Return made up to 24/11/87; full list of members (4 pages) |
7 April 1988 | Accounts for a medium company made up to 30 June 1987 (9 pages) |
10 January 1987 | Return made up to 24/11/86; full list of members (6 pages) |
10 January 1987 | Accounts for a medium company made up to 30 June 1986 (8 pages) |
4 June 1962 | Incorporation (10 pages) |