UKBizDB.co.uk

FRAMLEYDOVE LIMITED

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

This company is commonly known as Framleydove Limited. The company was founded 28 years ago and was given the registration number 03085862. The firm's registered office is in LONDON. You can find them at 5th Floor Wellington House, 125 Strand, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRAMLEYDOVE LIMITED
Company Number:03085862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director05 July 2022Active
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director05 July 2022Active
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director06 October 2021Active
34 Bramfield Road, London, SW11 6RB

Secretary29 November 1999Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Secretary09 November 2000Active
12 Levignen Close, Church Crookham, GU52 0TW

Secretary14 September 1995Active
40 St. Stephens Avenue, Ashtead, KT21 1PL

Secretary21 December 2006Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Secretary07 December 2007Active
30 Greenways, Esher, KT10 0QD

Secretary16 November 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary31 July 1995Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director18 February 2002Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director05 September 2011Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director31 July 1995Active
115 Broomwood Road, London, SW11 6JU

Director29 November 1999Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Director09 November 2000Active
Sonnenbergstrasse 3, Feusisberg, Switzerland,

Director03 February 2004Active
5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP

Director18 October 2013Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director08 November 2007Active
550 Park Avenue, New York, United States Of America,

Director21 September 1995Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director04 March 2011Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director04 March 2011Active
11a, Wolleraustrasse, Freienbach Sz, Switzerland,

Director26 February 2009Active
38 Trevor Square, London, SW7 1DY

Director28 August 1998Active
25 Devereux Lane, London, SW13 8DB

Director21 September 1995Active
2 Neville Terrace, London, SW7 3AT

Director22 October 1997Active
18 Cleveland Square, London, W2 6DG

Director21 September 1995Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director26 June 2008Active
Huxley House 28 Copsem Lane, Esher, KT10 9HE

Director26 March 1996Active
45 Alwyn Avenue, London, W4 4PA

Director14 September 1995Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director31 July 1995Active
12 Levignen Close, Church Crookham, GU52 0TW

Director14 September 1995Active
109, Castelnau, Barnes, London, United Kingdom, SW13 9EL

Director01 December 2011Active
Erlenhalde 20, Wollewau, Switzerland,

Director03 February 2004Active
Lyntonmore Ridgway, Pyrford, GU22 8PN

Director21 September 1995Active
120 Castelnau, London, SW13 9EU

Director19 July 2000Active

People with Significant Control

Mr Timothy B Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British,American
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Significant influence or control
Mr Neal Moszkowski
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:Usa
Address:C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, Usa, NY 10022
Nature of control:
  • Significant influence or control
Mr Ramez Farid Sousou
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Towerbrook Capital Partners (U.K.) Llp, Kinnaird House, London, United Kingdom, SW1Y 5AU
Nature of control:
  • Significant influence or control
Glass's Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Chamberlain Square Cs, Birmingham, England, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-03-16Persons with significant control

Second filing notification of a person with significant control.

Download
2021-12-21Address

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

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.