FRANKGIVING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00890369
Status Active
Incorporation Date 25 October 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 29 June 2016 no member list; Group of companies' accounts made up to 30 June 2015; Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015. The most likely internet sites of FRANKGIVING LIMITED are www.frankgiving.co.uk, and www.frankgiving.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frankgiving Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00890369. Frankgiving Limited has been working since 25 October 1966. The present status of the company is Active. The registered address of Frankgiving Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FOUX, Laurence Allan is a Director of the company. FRANKEL, Leslie is a Director of the company. FRANKEL, Zisi is a Director of the company. GILBERT, Winston Samuel is a Director of the company. Secretary FRANKEL, Eva has been resigned. Director BUDE, Aaron Emanuel has been resigned. Director FRANKEL, Adolf has been resigned. Director FRANKEL, Eva has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
FRANKEL, Zisi
Appointed Date: 17 March 2000

Director
FOUX, Laurence Allan
Appointed Date: 28 November 2013
64 years old

Director
FRANKEL, Leslie

82 years old

Director
FRANKEL, Zisi
Appointed Date: 14 November 1995
79 years old

Director
GILBERT, Winston Samuel
Appointed Date: 28 November 2013
81 years old

Resigned Directors

Secretary
FRANKEL, Eva
Resigned: 01 June 2005

Director
BUDE, Aaron Emanuel
Resigned: 27 July 2015
Appointed Date: 01 June 2005
71 years old

Director
FRANKEL, Adolf
Resigned: 11 October 1995
113 years old

Director
FRANKEL, Eva
Resigned: 01 June 2005
112 years old

FRANKGIVING LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 no member list
06 Apr 2016
Group of companies' accounts made up to 30 June 2015
17 Mar 2016
Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015
22 Jul 2015
Annual return made up to 16 July 2015 no member list
13 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 76 more events
12 Nov 1987
Annual return made up to 02/09/87

12 Feb 1987
Annual return made up to 16/10/86

08 May 1986
Accounts for a small company made up to 31 December 1984

13 Oct 1971
Particulars of mortgage/charge
25 Oct 1966
Incorporation

FRANKGIVING LIMITED Charges

4 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 19 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H-2, chestnut court, middle lane, N.8 london borough of…
25 May 1972
Legal charge
Delivered: 31 May 1972
Status: Satisfied on 19 June 2004
Persons entitled: Barclays Bank PLC
Description: Chestnut court middle lane, london N8 title no. Ngl 154067.
5 November 1971
Mortgage
Delivered: 15 November 1971
Status: Satisfied on 19 June 2004
Persons entitled: Midland Bank PLC
Description: 1 & 2 ashburn gardens, london, SW7. Together with all…
7 October 1971
Legal charge
Delivered: 13 October 1971
Status: Satisfied on 19 June 2004
Persons entitled: Barclays Bank PLC
Description: Various properties at melsted road, hemel hampstead…
14 December 1970
Legal charge
Delivered: 28 December 1970
Status: Satisfied on 19 June 2004
Persons entitled: Philip Taylor (Gowns) LTD
Description: Chestnut court middle lane hornsey.
14 December 1970
Legal charge
Delivered: 28 December 1970
Status: Satisfied on 19 June 2004
Persons entitled: G R Davies and Co LTD
Description: Chestnut court middle lane hornsey.