M.W. FRENCH & SON LTD
LONDON

Hellopages » Greater London » Haringey » N2 9NL

Company number 02850941
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address 38 TWYFORD AVENUE, LONDON, ENGLAND, N2 9NL
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 160 Stapleton Hall Road London N4 4QJ to 38 Twyford Avenue London N2 9NL on 7 October 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of M.W. FRENCH & SON LTD are www.mwfrenchson.co.uk, and www.m-w-french-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 9.3 miles; to Balham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W French Son Ltd is a Private Limited Company. The company registration number is 02850941. M W French Son Ltd has been working since 06 September 1993. The present status of the company is Active. The registered address of M W French Son Ltd is 38 Twyford Avenue London England N2 9nl. The company`s financial liabilities are £76.19k. It is £-12.67k against last year. The cash in hand is £169.56k. It is £24.21k against last year. And the total assets are £322.97k, which is £92.91k against last year. GILBRIDE, Thomas Matthew is a Director of the company. Secretary ROBERTSON, James Miller has been resigned. Secretary WHELAN, Philip John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FRENCH, Martin Walter has been resigned. Director ROBERTSON, James Miller has been resigned. Director WHELAN, Philip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m.w. french & son Key Finiance

LIABILITIES £76.19k
-15%
CASH £169.56k
+16%
TOTAL ASSETS £322.97k
+40%
All Financial Figures

Current Directors

Director
GILBRIDE, Thomas Matthew
Appointed Date: 21 August 2010
53 years old

Resigned Directors

Secretary
ROBERTSON, James Miller
Resigned: 29 November 1993
Appointed Date: 06 September 1993

Secretary
WHELAN, Philip John
Resigned: 31 July 2011
Appointed Date: 29 November 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Director
FRENCH, Martin Walter
Resigned: 19 August 2011
Appointed Date: 06 September 1993
75 years old

Director
ROBERTSON, James Miller
Resigned: 29 November 1993
Appointed Date: 06 September 1993
78 years old

Director
WHELAN, Philip John
Resigned: 19 August 2011
Appointed Date: 06 September 1993
74 years old

Persons With Significant Control

Mr Matthew Gilbride
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

M.W. FRENCH & SON LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Registered office address changed from 160 Stapleton Hall Road London N4 4QJ to 38 Twyford Avenue London N2 9NL on 7 October 2016
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

...
... and 48 more events
16 Mar 1994
Secretary resigned;new secretary appointed;director resigned

20 Oct 1993
Ad 06/09/93--------- £ si 98@1=98 £ ic 2/100

20 Oct 1993
Accounting reference date notified as 31/03

14 Sep 1993
Secretary resigned

06 Sep 1993
Incorporation

M.W. FRENCH & SON LTD Charges

2 August 1995
Debenture
Delivered: 7 August 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…