FRANK MERCHANDISING (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 00514156
Status Active
Incorporation Date 12 December 1952
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FRANK MERCHANDISING (LONDON) LIMITED are www.frankmerchandisinglondon.co.uk, and www.frank-merchandising-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Merchandising London Limited is a Private Limited Company. The company registration number is 00514156. Frank Merchandising London Limited has been working since 12 December 1952. The present status of the company is Active. The registered address of Frank Merchandising London Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . CLYDESDALE, Henry William is a Director of the company. Secretary CLYDESDALE, Marion Jane has been resigned. Secretary WILSON, Katherine Richards has been resigned. Director SHONE, Lieslotte has been resigned. Director WILSON, Katherine Richards has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
CLYDESDALE, Marion Jane
Resigned: 12 July 2011
Appointed Date: 01 February 1995

Secretary
WILSON, Katherine Richards
Resigned: 01 February 1995

Director
SHONE, Lieslotte
Resigned: 15 July 1991
105 years old

Director
WILSON, Katherine Richards
Resigned: 01 February 1995

FRANK MERCHANDISING (LONDON) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

19 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 69 more events
18 Jun 1987
Full accounts made up to 31 December 1986
18 Jun 1987
Return made up to 03/03/87; full list of members
18 Jun 1987
Director resigned

26 Jun 1986
Full accounts made up to 31 December 1985
26 Jun 1986
Return made up to 20/02/86; full list of members

FRANK MERCHANDISING (LONDON) LIMITED Charges

23 January 1992
Debenture
Delivered: 3 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1985
Deed
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: First fixed charge on all books debts and other debts…
10 December 1975
Debenture
Delivered: 29 December 1975
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: Undertaking and goodwill all property and assets present…