FRANCINE PROPERTIES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP9 1TB

Company number 00574053
Status Active
Incorporation Date 9 November 1956
Company Type Private Limited Company
Address 65 SEELEYS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of FRANCINE PROPERTIES LIMITED are www.francineproperties.co.uk, and www.francine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Francine Properties Limited is a Private Limited Company. The company registration number is 00574053. Francine Properties Limited has been working since 09 November 1956. The present status of the company is Active. The registered address of Francine Properties Limited is 65 Seeleys Road Beaconsfield Buckinghamshire Hp9 1tb. . BARTLETT, Katharine Anne is a Secretary of the company. BARTLETT, Katharine Anne is a Director of the company. BARTLETT, Robert Elliot is a Director of the company. ROWE, Frances Elizabeth is a Director of the company. Secretary BARTLETT, Francis William Edward has been resigned. Secretary JOHNSON, Barbara Mary has been resigned. Director BARTLETT, Francis William Edward has been resigned. Director GROUNDS, Walter Thomas Bryant has been resigned. Director JOHNSON, Barbara Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLETT, Katharine Anne
Appointed Date: 06 April 2005

Director
BARTLETT, Katharine Anne
Appointed Date: 06 April 2005
40 years old

Director
BARTLETT, Robert Elliot
Appointed Date: 06 April 2005
38 years old

Director

Resigned Directors

Secretary
BARTLETT, Francis William Edward
Resigned: 01 November 1997

Secretary
JOHNSON, Barbara Mary
Resigned: 05 April 2005
Appointed Date: 01 November 1997

Director
BARTLETT, Francis William Edward
Resigned: 01 November 1997
81 years old

Director
GROUNDS, Walter Thomas Bryant
Resigned: 21 July 1991
115 years old

Director
JOHNSON, Barbara Mary
Resigned: 05 April 2005
Appointed Date: 01 November 1997
83 years old

Persons With Significant Control

Mrs Frances Elizabeth Rowe
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FRANCINE PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 5 April 2016
07 Jan 2016
Total exemption small company accounts made up to 5 April 2015
07 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 43,000

07 Jan 2016
Director's details changed for Mr Robert Elliot Bartlett on 23 April 2014
...
... and 100 more events
01 Jun 1987
Return made up to 31/12/86; full list of members

14 May 1987
Accounts for a small company made up to 5 April 1986

14 May 1987
Return made up to 06/04/87; full list of members

06 May 1987
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1956
Incorporation

FRANCINE PROPERTIES LIMITED Charges

27 May 2015
Charge code 0057 4053 0017
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 park view, grenfell road, maidenhead, berks SL6 1FG…
15 October 2012
Legal mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 adelaide court london all plant and machinery owned…
15 October 2012
Legal mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3K stuart tower maida vale and third floor locker 7…
23 December 1997
Debenture
Delivered: 8 January 1998
Status: Satisfied on 13 August 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 13 August 2007
Persons entitled: Nationwide Building Society
Description: Flat 5M stuart tower maida vale london NGL462091. Together…
21 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 13 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 northway road croydon london t/no…
21 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 18 September 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3K stewart tower maida vale st johns wood…
23 April 1996
Legal mortgage
Delivered: 10 May 1996
Status: Satisfied on 13 August 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 3K stewart tower maida vale st…
2 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 13 August 2007
Persons entitled: National Westminster Bank PLC
Description: L/H-flat 2 30 belgrave gardens london NW8 t/n-NGL254241…
26 November 1993
Legal mortgage
Delivered: 10 December 1993
Status: Satisfied on 13 August 2007
Persons entitled: National Westminster Bank PLC
Description: L/H-3 adelaide court hill road st johnswood london…
9 January 1991
Legal mortgage
Delivered: 14 January 1991
Status: Satisfied on 13 August 2007
Persons entitled: National Westminster Bank PLC
Description: 4 adamston road plumstead woolwich t/n- ln 188064 and/or…
7 March 1989
Mortgage
Delivered: 17 March 1989
Status: Satisfied on 13 August 2007
Persons entitled: Target Life Assurance Company Limited
Description: F/H- 15 the terrace, old mill lane bray berkshire together…
15 February 1960
Charge
Delivered: 22 February 1960
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC
Description: 50, 56, 66, 68, 74, 84, 86, 90, 94, 96, 104, 110, 186…
13 February 1959
Inst. Of charge
Delivered: 19 February 1959
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC
Description: No 98 clova road, forest gate, west ham, essex. (Title no…
13 February 1959
Inst. Of charge
Delivered: 19 February 1959
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC
Description: Nos 212, 214, 220 & 230 langham road, tottenham, middx…
12 August 1957
Instr. Of charge
Delivered: 20 August 1957
Status: Satisfied on 13 August 2007
Persons entitled: Barclays Bank PLC
Description: Properties in front rd, speke rd, wickersley road…
25 July 1957
Charge
Delivered: 8 August 1957
Status: Satisfied on 13 August 2007
Persons entitled: W.L De B Thorred
Description: 126, 128 & 93 elthorre road london title no 160306.