FRANCHISE SUPPORT LTD
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 07305082
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address AUDIT HOUSE 260, FIELD END ROAD, EASTCOTE, MIDDX, HA4 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of FRANCHISE SUPPORT LTD are www.franchisesupport.co.uk, and www.franchise-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Franchise Support Ltd is a Private Limited Company. The company registration number is 07305082. Franchise Support Ltd has been working since 06 July 2010. The present status of the company is Active. The registered address of Franchise Support Ltd is Audit House 260 Field End Road Eastcote Middx Ha4 9lt. . PASCO, Susan is a Secretary of the company. PASCO, Stephen Philip is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PASCO, Susan
Appointed Date: 06 July 2010

Director
PASCO, Stephen Philip
Appointed Date: 06 July 2010
74 years old

Persons With Significant Control

Mr Stephen Philip Pasco
Notified on: 30 June 2016
74 years old
Nature of control: Right to appoint and remove directors

S&S Assets Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FRANCHISE SUPPORT LTD Events

09 Sep 2016
Confirmation statement made on 6 July 2016 with updates
31 Mar 2016
Accounts for a small company made up to 30 June 2015
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 9 more events
01 Nov 2011
First Gazette notice for compulsory strike-off
19 Jul 2011
Particulars of a mortgage or charge / charge no: 1
16 Nov 2010
Registered office address changed from Subway 256 Southmead Rd Westbury on Trym Bristol BS10 5EN United Kingdom on 16 November 2010
27 Aug 2010
Current accounting period shortened from 31 July 2011 to 30 June 2011
06 Jul 2010
Incorporation

FRANCHISE SUPPORT LTD Charges

12 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…