FRANKLYN ASSOCIATES HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6PP

Company number 01896486
Status Active
Incorporation Date 18 March 1985
Company Type Private Limited Company
Address 20 CROWN PASSAGE, LONDON, SW1Y 6PP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 018964860017 in full; Full accounts made up to 31 March 2016. The most likely internet sites of FRANKLYN ASSOCIATES HOLDINGS LIMITED are www.franklynassociatesholdings.co.uk, and www.franklyn-associates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franklyn Associates Holdings Limited is a Private Limited Company. The company registration number is 01896486. Franklyn Associates Holdings Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of Franklyn Associates Holdings Limited is 20 Crown Passage London Sw1y 6pp. . READ, Laurence John is a Secretary of the company. MILLER, Claire Louise is a Director of the company. MILLER, David Francis Stuart is a Director of the company. MILLER, Elizabeth Ann is a Director of the company. MILLER, Kathryn Jane is a Director of the company. READ, Laurence John is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director
MILLER, Claire Louise
Appointed Date: 15 December 2013
54 years old

Director

Director
MILLER, Elizabeth Ann
Appointed Date: 01 December 1999
68 years old

Director
MILLER, Kathryn Jane
Appointed Date: 15 December 2013
52 years old

Director
READ, Laurence John

80 years old

Persons With Significant Control

Mr David Francis Miller
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FRANKLYN ASSOCIATES HOLDINGS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Nov 2016
Satisfaction of charge 018964860017 in full
02 Oct 2016
Full accounts made up to 31 March 2016
09 Jan 2016
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000

...
... and 110 more events
01 Oct 1986
Gazettable document

09 Sep 1986
Return made up to 31/12/85; full list of members

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1986
Company name changed mayflower estate LIMITED(the)\certificate issued on 11/08/86

25 Jul 1986
Registered office changed on 25/07/86 from: 12 bray house duke of york st london SW1

FRANKLYN ASSOCIATES HOLDINGS LIMITED Charges

29 November 2013
Charge code 0189 6486 0017
Delivered: 13 December 2013
Status: Satisfied on 9 November 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0189 6486 0016
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 December 2005
Mortgage
Delivered: 6 December 2005
Status: Satisfied on 9 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 london street reading t/no BK79269…
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 1 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 27 and 29 cross street reading t/n…
24 June 2002
Mortgage deed
Delivered: 29 June 2002
Status: Satisfied on 11 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 27-29 cross st…
21 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 11 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Mortgage deed
Delivered: 16 October 1998
Status: Satisfied on 5 May 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 72 kingston house south ennismore gardens…
28 November 1996
Mortgage
Delivered: 30 November 1996
Status: Satisfied on 11 October 2005
Persons entitled: Lloyds Bank PLC
Description: Fairway flats, the fairway lake sandown isle of wight t/n…
27 May 1994
Mortgage
Delivered: 9 June 1994
Status: Satisfied on 13 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H 38 and 40 bell street reigate surrey t/n sy 399092…
9 August 1990
Debenture
Delivered: 14 August 1990
Status: Satisfied on 25 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
31 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 4 October 1994
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H fairway luxury flats fairway lake sandown isle of wight…
22 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 25 June 1994
Persons entitled: Governor and Company of the Bank of Scotland
Description: 38/40 bell st reigate surrey.
28 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 12 October 1988
Persons entitled: Governor and Company of the Bank of Scotland
Description: 67 wandsworth common west side, london ss 18.
4 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 17 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17/23 (odd) garway road paddington in the city of…
26 November 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 21 October 1987
Persons entitled: Lloyds Bank PLC
Description: Flat 18, abingdon court, abingdon court, abingdon villas…
22 October 1986
Mortgage
Delivered: 30 October 1986
Status: Satisfied on 25 September 1990
Persons entitled: Lloyds Bank PLC
Description: 1 lebanon gardens wandsworth london S.L. 18.