Company Information for FRANKS FAMILY FOUNDATION
34 PERCY STREET, LONDON, W1T 2DG,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
FRANKS FAMILY FOUNDATION | |
Legal Registered Office | |
34 PERCY STREET LONDON W1T 2DG Other companies in W1T | |
Charity Number | 1114574 |
---|---|
Charity Address | ORWELL HOUSE, 5TH FLOOR, 16-18 BERNERS STREET, LONDON, W1T 3LN |
Charter | TO FURTHER SUCH CHARITABLE PURPOSES AS RELIEF OF POVERTY, SICKNESS AND DISTRESS, ADVANCEMENT OF EDUCATION FOR THE BENEFIT OF THE COMMUNITY IN THE UNITED KINGDOM AND THE WORLD. |
Company Number | 05834838 | |
---|---|---|
Company ID Number | 05834838 | |
Date formed | 2006-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 11:08:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON LAURENCE HAYNES |
||
GUY AVSHALOM |
||
DEAN VINCENT DORRELL |
||
SIMON ELLIOT FRANKS |
||
CAROLYN FAY HODLER |
||
JONATHAN NEIL MENDELSOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE JOHN CHRISFIELD |
Director | ||
DAVID RALPH FRANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIR JET SOURCE LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
PROTEGO UK LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2003-05-22 | Active | |
BOFROST* UK HOLDING LIMITED | Company Secretary | 2000-05-26 | CURRENT | 1999-01-12 | Dissolved 2015-12-15 | |
HEATH STREET LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
HEATH STREET REAL ESTATE LIMITED | Director | 2003-04-24 | CURRENT | 2003-04-24 | Dissolved 2015-07-21 | |
DAKOTA HOLDINGS LTD | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
CYBER PROTECTION LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
OAKVALE CAPITAL ADVISORY LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
SPORTSARCHIVESCO LTD | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
CEDARSOAK LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
EUROPA HEALTHCARE GROUP LTD | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active - Proposal to Strike off | |
EUROPA HOSPITALS (UK) LTD | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2018-01-09 | |
EUROPA HOSPITALS (SPAIN) LTD | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2018-01-09 | |
GREEN BAY CAPITAL LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
HEATH STREET LIMITED | Director | 2011-06-28 | CURRENT | 2005-03-01 | Active | |
REDBUS GROUP LIMITED | Director | 2011-06-14 | CURRENT | 1998-08-26 | Dissolved 2016-05-24 | |
RED CAPITAL LTD | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active | |
PROGRESSIVE BRITAIN LTD | Director | 2007-01-25 | CURRENT | 1995-10-03 | Active | |
GDSZ LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MRS BELINDA TARR on 2023-05-23 | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN | ||
SECRETARY'S DETAILS CHNAGED FOR MRS BELINDA TARR on 2023-02-08 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT DORRELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT DORRELL | |
Appointment of Mrs Belinda Tarr as company secretary on 2022-09-06 | ||
Termination of appointment of Simon Laurence Haynes on 2022-09-06 | ||
TM02 | Termination of appointment of Simon Laurence Haynes on 2022-09-06 | |
AP03 | Appointment of Mrs Belinda Tarr as company secretary on 2022-09-06 | |
PSC04 | Change of details for Mr Simon Elliot Franks as a person with significant control on 2022-07-01 | |
CH01 | Director's details changed for Mr. Simon Elliot Franks on 2022-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANHLEE LATTANA | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PRINCESS BEATRICE ELIZABETH MARY OF YORK | |
AP01 | DIRECTOR APPOINTED MRS VANHLEE LATTANA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/06/16 | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN CHRISFIELD | |
AP01 | DIRECTOR APPOINTED MS CAROLYN FAY HODLER | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LORD JONATHAN NEIL MENDELSOHN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 15/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN CHRISFIELD / 26/07/2010 | |
AR01 | 01/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN VINCENT DORRELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN CHRISFIELD / 01/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 01/06/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | ANNUAL RETURN MADE UP TO 01/06/08 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED DEAN VINCENT DORRELL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FRANKS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 01/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANKS FAMILY FOUNDATION
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FRANKS FAMILY FOUNDATION are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FRANKS FAMILY FOUNDATION | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRANKS FAMILY FOUNDATION | Event Date | 2009-05-12 |
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. |