About

Registered Number: 04104148
Date of Incorporation: 08/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: DMMS LTD, 3rd Floor 26/28 Great Portland Street, London, W1W 8QT

 

Based in London, Frenchgate (Nominee 1) Ltd was setup in 2000. We don't currently know the number of employees at the organisation. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Liam 19 December 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 January 2020
PSC04 - N/A 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
PSC07 - N/A 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 19 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 14 November 2014
MR01 - N/A 22 September 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 15 September 2014
MR04 - N/A 13 September 2014
MR04 - N/A 13 September 2014
RESOLUTIONS - N/A 02 May 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 November 2011
CH04 - Change of particulars for corporate secretary 10 November 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 December 2010
CH04 - Change of particulars for corporate secretary 21 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 15 February 2008
RESOLUTIONS - N/A 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
CERTNM - Change of name certificate 11 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 19 September 2002
225 - Change of Accounting Reference Date 18 September 2002
225 - Change of Accounting Reference Date 17 September 2002
225 - Change of Accounting Reference Date 03 September 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
395 - Particulars of a mortgage or charge 13 April 2001
395 - Particulars of a mortgage or charge 06 March 2001
RESOLUTIONS - N/A 10 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
225 - Change of Accounting Reference Date 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
CERTNM - Change of name certificate 21 December 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Legal charge 30 March 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.