FRANCES WHARF LLP
LONDON

Hellopages » Greater London » Hackney » N16 6RA

Company number OC372953
Status Active
Incorporation Date 1 March 2012
Company Type Limited Liability Partnership
Address 214 STAMFORD HILL, LONDON, UK, N16 6RA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016. The most likely internet sites of FRANCES WHARF LLP are www.franceswharf.co.uk, and www.frances-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Frances Wharf Llp is a Limited Liability Partnership. The company registration number is OC372953. Frances Wharf Llp has been working since 01 March 2012. The present status of the company is Active. The registered address of Frances Wharf Llp is 214 Stamford Hill London Uk N16 6ra. . BRANDON TRADE is a LLP Designated Member of the company. FD BURDETT ROAD LTD is a LLP Designated Member of the company. NAKISKA HOLDINGS LTD is a LLP Designated Member of the company. QUAYCITY ESTATES LTD is a LLP Designated Member of the company. SHOESTONE LTD is a LLP Designated Member of the company. SUBTERRANEAN LTD is a LLP Designated Member of the company. WHARF PROPERTIES LTD is a LLP Designated Member of the company. LLP Designated Member DREYFUSS, Jacob Meir has been resigned. LLP Designated Member FRANKEL, Jack has been resigned.


Current Directors

LLP Designated Member
BRANDON TRADE
Appointed Date: 01 March 2012

LLP Designated Member
FD BURDETT ROAD LTD
Appointed Date: 01 March 2012

LLP Designated Member
NAKISKA HOLDINGS LTD
Appointed Date: 01 March 2012

LLP Designated Member
QUAYCITY ESTATES LTD
Appointed Date: 01 March 2012

LLP Designated Member
SHOESTONE LTD
Appointed Date: 01 March 2012

LLP Designated Member
SUBTERRANEAN LTD
Appointed Date: 01 March 2012

LLP Designated Member
WHARF PROPERTIES LTD
Appointed Date: 01 March 2012

Resigned Directors

LLP Designated Member
DREYFUSS, Jacob Meir
Resigned: 01 March 2012
Appointed Date: 01 March 2012
58 years old

LLP Designated Member
FRANKEL, Jack
Resigned: 01 March 2012
Appointed Date: 01 March 2012
56 years old

Persons With Significant Control

Subterranean Ltd
Notified on: 1 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wharf Properties Ltd
Notified on: 1 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FRANCES WHARF LLP Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 March 2016
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 1 March 2015
...
... and 21 more events
06 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
06 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
06 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
06 Jul 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
01 Mar 2012
Incorporation of a limited liability partnership

FRANCES WHARF LLP Charges

28 June 2012
Debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Atlas Memorial Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Conditional deed of assignment
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The benefit of the documents and all the rights and remedes…
28 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 303-305 burdett road, london t/no 270366 by way of fixed…
28 June 2012
Security over cash deposit
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The bank may ste-off o transfer the deposit, set-off or…