About

Registered Number: 03714043
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 6 Newcastle Avenue, Ilford, Essex, IG6 3EE

 

Franklin Estates Ltd was founded on 16 February 1999 and are based in Ilford in Essex, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Barton, Garry Victor, Barton, Jean, Cort, Doreen, Cort, Roger, Spens, Patrick Michael Rex, The Lord in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Garry Victor 01 December 2000 - 1
CORT, Doreen 16 February 1999 22 February 2002 1
CORT, Roger 16 February 1999 22 February 2002 1
SPENS, Patrick Michael Rex, The Lord 16 February 1999 05 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Jean 30 September 2017 05 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 17 February 2020
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 16 February 2018
AP03 - Appointment of secretary 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 April 2017
DS02 - Withdrawal of striking off application by a company 20 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 09 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
AA - Annual Accounts 18 August 2002
363a - Annual Return 02 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 17 July 2001
363a - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 25 November 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
225 - Change of Accounting Reference Date 22 November 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
225 - Change of Accounting Reference Date 14 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Legal charge 30 November 2000 Fully Satisfied

N/A

Legal charge 27 November 2000 Fully Satisfied

N/A

Legal charge 27 November 2000 Fully Satisfied

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 14 May 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.