UKBizDB.co.uk

ALFRED FRANKS & BARTLETT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Franks & Bartlett Plc. The company was founded 30 years ago and was given the registration number 02937270. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ALFRED FRANKS & BARTLETT PLC
Company Number:02937270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Secretary01 December 2014Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director09 August 1994Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director22 June 2016Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director19 December 2013Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director21 December 2000Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director09 August 1994Active
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director03 April 2017Active
57 Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA

Secretary01 April 1999Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary09 June 1994Active
Flat 1, 27 Abercorn Place, London, NW8 9DX

Secretary01 February 1996Active
12 The Maltings, Green Lane, Ashwell, SG7 5LW

Secretary21 June 1994Active
45 Dinmore, Bovingdon, Hemel Hempstead, HP3 0QW

Secretary09 August 1994Active
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director01 October 2011Active
57 Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA

Director01 August 1999Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director09 June 1994Active
416 Victoria Avenue, Southend On Sea, SS2 6NB

Director23 April 1997Active
Howard Lodge, 6 St Vincents Lane, Mill Hill, London, NW71EG

Director21 June 1994Active
2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

Director11 December 2019Active

People with Significant Control

Alfred Franks & Bartlett Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person secretary company with change date.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.