About

Registered Number: 02937270
Date of Incorporation: 09/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

 

Alfred Franks & Bartlett Plc was established in 1994. The business is VAT Registered. The companies directors are listed as Edwards, Sandra Denise, Birch, Joanne Marie, Edwards, Sandra Denise, Malcolm, Lindsay Mary, Nathan, Murray Philip, Stenning, Gary, Deverell, Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Joanne Marie 01 October 2011 - 1
EDWARDS, Sandra Denise 22 June 2016 - 1
MALCOLM, Lindsay Mary 19 December 2013 - 1
NATHAN, Murray Philip 21 December 2000 - 1
STENNING, Gary 11 December 2019 - 1
DEVERELL, Jeremy 23 April 1997 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Sandra Denise 01 December 2014 - 1

Filing History

Document Type Date
MR04 - N/A 06 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 05 June 2020
MR01 - N/A 03 June 2020
MR01 - N/A 03 June 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
MR01 - N/A 10 March 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 06 November 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
PSC02 - N/A 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 03 July 2015
MR01 - N/A 16 June 2015
AA - Annual Accounts 04 June 2015
AD01 - Change of registered office address 18 March 2015
AP03 - Appointment of secretary 11 March 2015
TM01 - Termination of appointment of director 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 08 May 2014
MAR - Memorandum and Articles - used in re-registration 08 May 2014
BS - Balance sheet 08 May 2014
AUDR - Auditor's report 08 May 2014
AUDS - Auditor's statement 08 May 2014
CERT5 - Re-registration of a company from private to public 08 May 2014
RR01 - Application by a private company for re-registration as a public company 08 May 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 11 September 2013
RESOLUTIONS - N/A 19 August 2013
CC04 - Statement of companies objects 19 August 2013
MAR - Memorandum and Articles - used in re-registration 19 August 2013
CERT10 - Re-registration of a company from public to private 19 August 2013
RR02 - Application by a public company for re-registration as a private limited company 19 August 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 02 June 2010
RESOLUTIONS - N/A 14 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 27 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 02 April 2003
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2002
123 - Notice of increase in nominal capital 05 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 22 June 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 04 July 2000
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
395 - Particulars of a mortgage or charge 10 April 1999
395 - Particulars of a mortgage or charge 24 December 1998
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 30 April 1998
AA - Annual Accounts 22 April 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 05 March 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
CERT5 - Re-registration of a company from private to public 20 February 1996
AUDR - Auditor's report 20 February 1996
BS - Balance sheet 20 February 1996
AUDS - Auditor's statement 20 February 1996
MAR - Memorandum and Articles - used in re-registration 20 February 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 20 February 1996
43(3) - Application by a private company for re-registration as a public company 20 February 1996
RESOLUTIONS - N/A 17 February 1996
RESOLUTIONS - N/A 17 February 1996
MEM/ARTS - N/A 17 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 1996
123 - Notice of increase in nominal capital 17 February 1996
395 - Particulars of a mortgage or charge 02 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1995
363s - Annual Return 10 July 1995
288 - N/A 10 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1995
RESOLUTIONS - N/A 15 November 1994
395 - Particulars of a mortgage or charge 22 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
CERTNM - Change of name certificate 31 August 1994
395 - Particulars of a mortgage or charge 25 August 1994
RESOLUTIONS - N/A 24 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 03 June 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

A registered charge 18 February 2015 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Legal mortgage 13 June 2002 Outstanding

N/A

Legal charge 08 April 1999 Fully Satisfied

N/A

Legal charge 23 December 1998 Fully Satisfied

N/A

Legal charge 17 March 1998 Outstanding

N/A

Rent deposit guarantee 24 November 1995 Outstanding

N/A

Rent deposit guarantee 03 October 1994 Outstanding

N/A

Fixed and floating charge 22 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.