FRANKLYN ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 04396873
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Iltaf Akbari as a director on 1 November 2016; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 116 Duke Street Liverpool Merseyside L1 5JW on 9 November 2016. The most likely internet sites of FRANKLYN ESTATES LIMITED are www.franklynestates.co.uk, and www.franklyn-estates.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and seven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franklyn Estates Limited is a Private Limited Company. The company registration number is 04396873. Franklyn Estates Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Franklyn Estates Limited is 116 Duke Street Liverpool Merseyside L1 5jw. The company`s financial liabilities are £367.42k. It is £51.54k against last year. The cash in hand is £192.4k. It is £-51.76k against last year. And the total assets are £2147.21k, which is £-111.28k against last year. VINEHEATH NOMINEES LIMITED is a Secretary of the company. BHATTI, Mohammed Akbar is a Director of the company. Secretary JACKSON, Keith N has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHSAN, Zia Manzar has been resigned. Director AKBARI, Iltaf has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


franklyn estates Key Finiance

LIABILITIES £367.42k
+16%
CASH £192.4k
-22%
TOTAL ASSETS £2147.21k
-5%
All Financial Figures

Current Directors

Secretary
VINEHEATH NOMINEES LIMITED
Appointed Date: 23 March 2005

Director
BHATTI, Mohammed Akbar
Appointed Date: 01 October 2002
64 years old

Resigned Directors

Secretary
JACKSON, Keith N
Resigned: 23 March 2005
Appointed Date: 22 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 18 March 2002

Director
AHSAN, Zia Manzar
Resigned: 01 April 2004
Appointed Date: 22 March 2002
66 years old

Director
AKBARI, Iltaf
Resigned: 01 November 2016
Appointed Date: 11 February 2016
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2002
Appointed Date: 18 March 2002

FRANKLYN ESTATES LIMITED Events

11 Jan 2017
Termination of appointment of Iltaf Akbari as a director on 1 November 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 116 Duke Street Liverpool Merseyside L1 5JW on 9 November 2016
02 Sep 2016
Registration of charge 043968730027, created on 17 August 2016
02 Sep 2016
Registration of charge 043968730026, created on 17 August 2016
...
... and 88 more events
09 Apr 2002
Director resigned
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
04 Apr 2002
Registered office changed on 04/04/02 from: 788-790 finchley road london NW11 7TJ
18 Mar 2002
Incorporation

FRANKLYN ESTATES LIMITED Charges

17 August 2016
Charge code 0439 6873 0027
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limted
Description: A mortgage of the freehold property known as 68 canterbury…
17 August 2016
Charge code 0439 6873 0026
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: A mortgage of the freehold property known as 66A canterbury…
8 April 2016
Charge code 0439 6873 0025
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Castle Trust Capital PLC
Description: Contains fixed charge…
8 April 2016
Charge code 0439 6873 0024
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Castle Trust Capital PLC
Description: F/H land and premises k/a 102 the broadway west ealing…
24 March 2015
Charge code 0439 6873 0023
Delivered: 25 March 2015
Status: Satisfied on 28 July 2016
Persons entitled: I & M Bank Limited
Description: 102 broadway west ealing london t/no MX286128…
24 March 2015
Charge code 0439 6873 0022
Delivered: 25 March 2015
Status: Satisfied on 28 July 2016
Persons entitled: I & M Bank Limited
Description: Land at the back of 70 sedgeford road t/no LN175649…
24 March 2015
Charge code 0439 6873 0021
Delivered: 25 March 2015
Status: Satisfied on 28 July 2016
Persons entitled: I & M Bank Limited
Description: 67 oxford road london t/no NGL30356…
5 September 2014
Charge code 0439 6873 0020
Delivered: 10 September 2014
Status: Satisfied on 28 July 2016
Persons entitled: Capital Briding Finance Limited
Description: Freehold property k/a 102 broadway west ealing london title…
5 September 2014
Charge code 0439 6873 0019
Delivered: 10 September 2014
Status: Satisfied on 28 July 2016
Persons entitled: Capital Bridging Finance Limited
Description: Freehold property k/a 102 broadway west ealing london title…
23 June 2014
Charge code 0439 6873 0018
Delivered: 9 July 2014
Status: Satisfied on 28 July 2016
Persons entitled: Goldentree Financial Services PLC
Description: 2A valley gardens, london SW19 2NS registered under title…
23 June 2014
Charge code 0439 6873 0017
Delivered: 9 July 2014
Status: Satisfied on 28 July 2016
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0439 6873 0016
Delivered: 21 March 2014
Status: Satisfied on 25 November 2014
Persons entitled: John Greenslade Elliot Paul Reeve
Description: F/H land and premises 102 the broadway west ealing london…
7 November 2013
Charge code 0439 6873 0015
Delivered: 19 November 2013
Status: Satisfied on 14 March 2014
Persons entitled: Vega Futures Limited Alpha Centauri Limited
Description: 102 broadway west ealing london t/n MX286128. Notification…
7 November 2013
Charge code 0439 6873 0014
Delivered: 19 November 2013
Status: Satisfied on 14 March 2014
Persons entitled: Vega Futures Limited Alpha Centauri Limited
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0439 6873 0013
Delivered: 19 November 2013
Status: Satisfied on 14 March 2014
Persons entitled: Vega Futures Limited Alpha Centavri Limited
Description: L/H k/a 159A dawes road london t/n NGL592607. Notification…
29 August 2013
Charge code 0439 6873 0012
Delivered: 7 September 2013
Status: Satisfied on 14 March 2014
Persons entitled: Winquest Limited Vega Futures Limited Alpha Centauri Limited Volantis Capital LLP
Description: L/H 25A southfields road london t/no.TGL381393…
29 August 2013
Charge code 0439 6873 0011
Delivered: 7 September 2013
Status: Satisfied on 14 March 2014
Persons entitled: Volantis Capital LLP Alpha Centauri Limited Vega Futures Limited Winquest Limited
Description: F/H 102 the broadway west ealing london t/no.MX286128…
9 August 2013
Charge code 0439 6873 0010
Delivered: 29 August 2013
Status: Satisfied on 14 March 2014
Persons entitled: Winquest Limited Vaga Futures Limited Alpha Centauri Limited Volantis Capital LLP
Description: Contains fixed charge.
9 August 2013
Charge code 0439 6873 0009
Delivered: 29 August 2013
Status: Satisfied on 14 March 2014
Persons entitled: Alpha Centauri Limited Winquest Limited Vega Futures Limited Volantis Capital LLP
Description: Notification of addition to or amendment of charge…
8 January 2013
Rent charge agreement
Delivered: 15 January 2013
Status: Satisfied on 14 March 2014
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All rents see image for full details.
8 January 2013
Debenture
Delivered: 15 January 2013
Status: Satisfied on 14 March 2014
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 15 March 2014
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: The l/h property k/a basement and ground floor premises 159…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank PLC
Description: 111 gleneagle road london t/n CN111043.
10 December 2007
Legal mortgage
Delivered: 15 December 2007
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank PLC
Description: The f/h land and premises known as 31 cardley road london…
23 February 2007
Legal mortgage
Delivered: 8 March 2007
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank PLC
Description: 91 tooting bec road tooting london,. Assigns the goodwill…
9 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 4 January 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 238 peckham rye, pirmont green, east…