This company is commonly known as Frandek Limited. The company was founded 22 years ago and was given the registration number 04286742. The firm's registered office is in LONDON. You can find them at 18 Bristol Gardens, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FRANDEK LIMITED |
---|---|---|
Company Number | : | 04286742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Bristol Gardens, London, England, W9 2JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bristol Gardens, London, England, W9 2JQ | Secretary | 05 April 2008 | Active |
54, Formosa Street, London, England, W9 2JU | Director | 01 January 2014 | Active |
37 Sheldon Avenue, Highgate, London, N6 4JP | Director | 06 June 2008 | Active |
18, Bristol Gardens, London, England, W9 2JQ | Director | 06 June 2008 | Active |
166 Whitestile Road, Brentford, TW8 9NW | Secretary | 15 July 2004 | Active |
20 Brewster Gardens, London, W10 6AJ | Secretary | 05 September 2006 | Active |
61 Brook Street, London, W1K 4BL | Corporate Secretary | 13 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 September 2001 | Active |
49 Campden Hill Road, London, W8 7DY | Director | 03 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 September 2001 | Active |
25 Queens Gate Terrace, London, SW7 5PR | Director | 13 September 2001 | Active |
Jaeger, 57 Broadwick Street, London, WF 9QS | Director | 05 April 2008 | Active |
20 Brewster Gardens, London, W10 6AJ | Director | 05 September 2006 | Active |
20 Brewster Gardens, London, W10 6AJ | Director | 05 September 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 September 2001 | Active |
Frandek Holdings Limited | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Bristol Gardens, London, England, W9 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Change account reference date company previous extended. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge part. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Officers | Change person secretary company with change date. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.