This company is commonly known as Franciscan Investment Trust Limited. The company was founded 83 years ago and was given the registration number 00362638. The firm's registered office is in LONDON. You can find them at 113 Brent Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRANCISCAN INVESTMENT TRUST LIMITED |
---|---|---|
Company Number | : | 00362638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1940 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113 Brent Street, London, United Kingdom, NW4 2DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Upper Berkeley Street, London, England, W1H 7PP | Director | 14 February 2011 | Active |
31 Wykeham Road, Hendon, London, NW4 2TB | Director | 16 February 2005 | Active |
7 Holmfield Avenue, London, NW4 2LP | Secretary | 18 May 2005 | Active |
18 Mountway, Potters Bar, EN6 1EP | Secretary | - | Active |
7 Holmfield Avenue, London, NW4 2LP | Director | 16 February 2005 | Active |
44 Elms Avenue, Parkstone, Poole, BH14 8EF | Director | - | Active |
18 Mountway, Potters Bar, EN6 1EP | Director | - | Active |
24 Hawkshead Lane, North Mymms, Hatfield, AL9 7TB | Director | - | Active |
67 Christchurch Road, Norwich, NR2 3NG | Director | 16 December 1997 | Active |
Pine Acres Churt Road, Beacon Hill, Hindhead, GU26 6PD | Director | 12 October 1995 | Active |
Old Forge Cottage, Baldock Road, Cottered, SG9 9QP | Director | - | Active |
38 West Hill Way, Totteridge, London, N20 8QS | Director | - | Active |
Hamilton Lodge, 3 Mountford Crescent, London, N1 1JW | Director | 27 October 1993 | Active |
56 High Street, Hampton, TW12 2SJ | Director | 14 January 1998 | Active |
20 Floral Drive, London Colney, St Albans, AL2 1HB | Director | 18 June 1991 | Active |
Bana One Limited | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 113, Brent Street, London, United Kingdom, NW4 2DX |
Nature of control | : |
|
Wandram Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 113, Brent Street, London, United Kingdom, NW4 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Change account reference date company current extended. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-20 | Capital | Legacy. | Download |
2018-09-20 | Insolvency | Legacy. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Address | Move registers to sail company with new address. | Download |
2018-06-26 | Address | Move registers to sail company with new address. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.