FRANNAN INTERNATIONAL LIMITED
FRANNAN MEDICAL LIMITED

Hellopages » Greater London » Hounslow » W4 2QG

Company number 02124615
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address 1 CHISWICK SQUARE, LONDON, W4 2QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FRANNAN INTERNATIONAL LIMITED are www.frannaninternational.co.uk, and www.frannan-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frannan International Limited is a Private Limited Company. The company registration number is 02124615. Frannan International Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Frannan International Limited is 1 Chiswick Square London W4 2qg. . KASSAM, Nina is a Secretary of the company. KASSAM, Nina is a Director of the company. KASSAM, Nurdin is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
KASSAM, Nina
Appointed Date: 21 January 1994
70 years old

Director
KASSAM, Nurdin

77 years old

Persons With Significant Control

Mr Nurdin Kassam
Notified on: 31 October 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRANNAN INTERNATIONAL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000

16 Feb 2015
Satisfaction of charge 1 in full
...
... and 85 more events
21 Feb 1990
Return made up to 31/10/89; full list of members

05 Dec 1989
First Gazette notice for compulsory strike-off

23 Apr 1987
Secretary resigned;new secretary appointed

21 Apr 1987
Certificate of Incorporation
21 Apr 1987
Incorporation

FRANNAN INTERNATIONAL LIMITED Charges

27 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that property k/a 1 chsiwick square burlington lane…
16 December 1993
Mortgage debenture
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Transfer deed
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: An assignment of all sums standing to the credit of an…
3 August 1993
Deed of asiignment
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The sum of £27,352.97 standing to the credit of an interest…
1 July 1993
Deed of assignment
Delivered: 10 July 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The deposit and all right, title benefit and interest of…
1 July 1993
Deed of assignment
Delivered: 10 July 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The deposit and all right, title benefit and interest of…
16 June 1993
Deed of assignment
Delivered: 25 June 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The sum of £10,005 standing to the credit of an interest…
14 May 1993
Assignment of deposit
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: The sum of us$ 14,063.11 standing to the credit of an…
6 January 1992
Charge over credit balances
Delivered: 9 January 1992
Status: Satisfied on 16 February 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…