About

Registered Number: 01257077
Date of Incorporation: 05/05/1976 (48 years ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EX

 

Frean Developments Ltd was founded on 05 May 1976, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. The companies directors are Austin, Anthony James, Stevens, Ann, Stevens, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Anthony James N/A - 1
STEVENS, Ann N/A - 1
STEVENS, Nigel N/A 20 September 1991 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
405(2) - Notice of ceasing to act of Receiver 16 January 1998
3.6 - Abstract of receipt and payments in receivership 16 January 1998
3.6 - Abstract of receipt and payments in receivership 25 July 1997
3.6 - Abstract of receipt and payments in receivership 29 January 1997
3.6 - Abstract of receipt and payments in receivership 06 August 1996
3.6 - Abstract of receipt and payments in receivership 29 January 1996
3.6 - Abstract of receipt and payments in receivership 09 August 1995
3.6 - Abstract of receipt and payments in receivership 06 February 1995
3.6 - Abstract of receipt and payments in receivership 04 August 1994
3.6 - Abstract of receipt and payments in receivership 17 February 1994
3.6 - Abstract of receipt and payments in receivership 22 November 1993
405(2) - Notice of ceasing to act of Receiver 29 October 1993
287 - Change in situation or address of Registered Office 29 September 1993
3.6 - Abstract of receipt and payments in receivership 29 July 1993
405(1) - Notice of appointment of Receiver 14 May 1993
COCOMP - Order to wind up 03 September 1992
405(1) - Notice of appointment of Receiver 12 August 1992
287 - Change in situation or address of Registered Office 24 July 1992
GAZ1 - First notification of strike-off action in London Gazette 09 June 1992
DISS6 - Notice of striking-off action suspended 05 June 1992
CERTNM - Change of name certificate 14 October 1991
CERTNM - Change of name certificate 14 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
287 - Change in situation or address of Registered Office 27 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 19 April 1991
395 - Particulars of a mortgage or charge 04 September 1990
395 - Particulars of a mortgage or charge 12 April 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 15 May 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 18 January 1989
287 - Change in situation or address of Registered Office 13 December 1988
395 - Particulars of a mortgage or charge 21 November 1988
395 - Particulars of a mortgage or charge 21 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
395 - Particulars of a mortgage or charge 23 August 1988
288 - N/A 01 June 1988
288 - N/A 01 June 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 24 September 1987
395 - Particulars of a mortgage or charge 23 July 1987
395 - Particulars of a mortgage or charge 23 July 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 14 February 1987
395 - Particulars of a mortgage or charge 16 October 1986
395 - Particulars of a mortgage or charge 03 September 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 05 May 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 1990 Outstanding

N/A

Legal charge 11 April 1990 Outstanding

N/A

Legal charge 07 July 1989 Outstanding

N/A

Legal charge 07 July 1989 Outstanding

N/A

Legal charge 07 July 1989 Outstanding

N/A

Legal charge 28 June 1989 Outstanding

N/A

Mortgage debenture 28 June 1989 Outstanding

N/A

Legal mortgage 08 May 1989 Fully Satisfied

N/A

Assignment and charge 14 November 1988 Outstanding

N/A

Legal charge 14 November 1988 Outstanding

N/A

Legal charge 02 August 1988 Fully Satisfied

N/A

Legal mortgage 16 July 1987 Fully Satisfied

N/A

Legal mortgage 16 July 1987 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Legal charge 22 August 1986 Fully Satisfied

N/A

Mortgage debenture 14 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.