Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKTON HOUSE LIMITED
Company Information for

FRANKTON HOUSE LIMITED

LONDON, ENGLAND, SW14 8LS,
Company Registration Number
01074343
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Frankton House Ltd
FRANKTON HOUSE LIMITED was founded on 1972-09-29 and had its registered office in London. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
FRANKTON HOUSE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
SW14 8LS
Other companies in LE1
 
Previous Names
FRANKTON HOUSE (DEVELOPMENTS) LIMITED03/07/1997
Filing Information
Company Number 01074343
Date formed 1972-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2016-10-04
Type of accounts FULL
Last Datalog update: 2017-01-21 02:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKTON HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANKTON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER SCHORB
Company Secretary 1997-03-20
BENJAMIN PAUL GREEN
Director 2012-03-19
DUNCAN JAMES KENNEDY
Director 1995-02-01
ASIM ALI KHAN
Director 2016-02-01
CHRISTOPHER LEWIS POWELL
Director 2012-01-01
PAUL CHRISTOPHER SCHORB
Director 2008-12-09
ADAM CLIVE SMITH
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY NUGENT
Director 2004-01-01 2016-01-29
JAMES NORMAN SHAW
Director 1993-11-01 2014-01-31
STEPHEN PHILIP HILTON
Director 1991-06-29 2012-06-08
ANDREW EDWARD GUY GULLIFORD
Director 2006-08-01 2011-09-22
ROGER GEORGE GROOM
Director 2000-02-01 2009-04-30
CHRISTOPHER RUSSELL HILTON
Director 1994-06-29 2008-06-13
JOHN DAVID HILTON
Director 1991-06-29 2000-01-31
ROBERT WALTER HINDE
Director 1994-06-29 2000-01-31
ERIC MICHAEL GEORGE ROWLEY
Company Secretary 1991-06-29 1997-03-20
ERIC MICHAEL GEORGE ROWLEY
Director 1995-02-01 1997-03-20
FREDERICK PHILLIPS BLACKLEE
Director 1991-06-29 1995-01-31
MICHAEL CASE HILTON
Director 1991-06-29 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER SCHORB F H FLETCHER GATE RESIDENTIAL LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
PAUL CHRISTOPHER SCHORB F H FLETCHER GATE LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
BENJAMIN PAUL GREEN DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
BENJAMIN PAUL GREEN AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
BENJAMIN PAUL GREEN INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
BENJAMIN PAUL GREEN DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
BENJAMIN PAUL GREEN LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
BENJAMIN PAUL GREEN GLENSTONE REIT PLC Director 2012-03-19 CURRENT 1970-08-06 Active
DUNCAN JAMES KENNEDY EASTCASTLE PROPERTIES LIMITED Director 2017-11-16 CURRENT 1951-11-23 Active
DUNCAN JAMES KENNEDY DEEMARK LIMITED Director 2016-02-01 CURRENT 1987-01-09 Active
DUNCAN JAMES KENNEDY AMDALE SECURITIES LIMITED Director 2016-02-01 CURRENT 2007-02-07 Active
DUNCAN JAMES KENNEDY INNBRIGHTON PROPERTIES LIMITED Director 2016-02-01 CURRENT 2009-07-03 Active
DUNCAN JAMES KENNEDY DELROSE DEVELOPMENTS LIMITED Director 2016-02-01 CURRENT 2011-07-07 Active
DUNCAN JAMES KENNEDY LONDON & SURREY PROPERTY HOLDINGS LIMITED Director 2016-02-01 CURRENT 1977-07-14 Active
DUNCAN JAMES KENNEDY F H FLETCHER GATE RESIDENTIAL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY F H FLETCHER GATE LIMITED Director 2004-11-17 CURRENT 2004-11-17 Dissolved 2016-10-04
DUNCAN JAMES KENNEDY LOWER FARM ROAD MANAGEMENT COMPANY LIMITED Director 1997-03-20 CURRENT 1988-05-12 Active
DUNCAN JAMES KENNEDY GLENSTONE REIT PLC Director 1995-02-01 CURRENT 1970-08-06 Active
ASIM ALI KHAN F H FLETCHER GATE LIMITED Director 2016-02-01 CURRENT 2004-11-17 Dissolved 2016-10-04
ASIM ALI KHAN F H FLETCHER GATE RESIDENTIAL LIMITED Director 2016-02-01 CURRENT 2006-03-09 Dissolved 2016-10-04
ASIM ALI KHAN STARCREST INVESTMENTS LIMITED Director 2015-08-01 CURRENT 1977-09-01 Active
ASIM ALI KHAN LECRAM HOLDINGS LTD Director 2015-05-29 CURRENT 2015-05-28 Active
ASIM ALI KHAN KAIZENSTAR LTD Director 2015-05-21 CURRENT 2015-05-21 Active
CHRISTOPHER LEWIS POWELL AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2016-01-22 CURRENT 2013-06-25 Active
CHRISTOPHER LEWIS POWELL SALVADOR INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2014-07-23 Dissolved 2017-08-15
CHRISTOPHER LEWIS POWELL GLENSTONE REIT PLC Director 2012-01-01 CURRENT 1970-08-06 Active
CHRISTOPHER LEWIS POWELL C AND JP CONSULTANTS LIMITED Director 2010-11-23 CURRENT 2010-11-09 Active
CHRISTOPHER LEWIS POWELL BLANDFORD STREET LIMITED Director 2004-08-31 CURRENT 2004-07-13 Active
CHRISTOPHER LEWIS POWELL HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
CHRISTOPHER LEWIS POWELL FRPH LIMITED Director 1994-11-10 CURRENT 1994-06-28 Active
PAUL CHRISTOPHER SCHORB CP SPORT Director 2017-06-01 CURRENT 2001-03-16 Active
PAUL CHRISTOPHER SCHORB F H FLETCHER GATE LIMITED Director 2008-12-09 CURRENT 2004-11-17 Dissolved 2016-10-04
PAUL CHRISTOPHER SCHORB F H FLETCHER GATE RESIDENTIAL LIMITED Director 2008-12-09 CURRENT 2006-03-09 Dissolved 2016-10-04
ADAM CLIVE SMITH F H FLETCHER GATE LIMITED Director 2016-02-01 CURRENT 2004-11-17 Dissolved 2016-10-04
ADAM CLIVE SMITH F H FLETCHER GATE RESIDENTIAL LIMITED Director 2016-02-01 CURRENT 2006-03-09 Dissolved 2016-10-04
ADAM CLIVE SMITH GLENSTONE REIT PLC Director 2016-02-01 CURRENT 1970-08-06 Active
ADAM CLIVE SMITH ECONOVATE LIMITED Director 2013-01-25 CURRENT 2006-10-19 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM ST JOHNS HOUSE EAST STREET LEICESTER LE1 6NB
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0128/06/16 FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-22AP01DIRECTOR APPOINTED MR ASIM ALI KHAN
2016-02-22AP01DIRECTOR APPOINTED MR ADAM CLIVE SMITH
2016-02-12ANNOTATIONClarification
2016-02-12RP04SECOND FILING FOR FORM TM01
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0128/06/15 FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0128/06/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-03AR0128/06/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-28AR0128/06/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GREEN
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILTON
2012-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GULLIFORD
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-01AR0128/06/11 FULL LIST
2010-06-28AR0128/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY NUGENT / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HILTON / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD GUY GULLIFORD / 28/06/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ROGER GROOM
2008-12-12288aDIRECTOR APPOINTED PAUL CHRISTOPHER SCHORB
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-08363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILTON
2007-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-11363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-05-10288aNEW DIRECTOR APPOINTED
2006-07-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-07-07363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19AUDAUDITOR'S RESIGNATION
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-02-13288aNEW DIRECTOR APPOINTED
2003-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-06363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-07-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-06-26363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288bDIRECTOR RESIGNED
2000-02-03288bDIRECTOR RESIGNED
1999-06-29363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-26363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1997-07-02CERTNMCOMPANY NAME CHANGED FRANKTON HOUSE (DEVELOPMENTS) LI MITED CERTIFICATE ISSUED ON 03/07/97
1997-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-30363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED
1996-08-23395PARTICULARS OF MORTGAGE/CHARGE
1996-08-06363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRANKTON HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANKTON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARENTEE AND SET-OFF AGREMENT 2005-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-29 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1996-08-23 Outstanding CANCER RESEARCH CAMPAIGN
DEED 1995-10-17 Outstanding T.N. CHARD AND SONS LIMITED
Intangible Assets
Patents
We have not found any records of FRANKTON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKTON HOUSE LIMITED
Trademarks
We have not found any records of FRANKTON HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AGREEMENT MICHAEL PAUL INVESTMENTS LIMITED 1981-01-20 Outstanding

We have found 1 mortgage charges which are owed to FRANKTON HOUSE LIMITED

Income
Government Income
We have not found government income sources for FRANKTON HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRANKTON HOUSE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRANKTON HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKTON HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANKTON HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.