Bury
BL9 0UF
Director Name | Mr Aamar Khan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frecheville Court Bury BL9 0UF |
Director Name | Mr Babar Khan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frecheville Court Bury BL9 0UF |
Director Name | Mr Harold Hilton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Buckstones Road Shaw Oldham OL2 8DN |
Secretary Name | Margaret Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 104 Buckstones Road Shaw Oldham OL2 8DN |
Director Name | Mrs Margaret Patricia Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 104 Buckstones Road Shaw Oldham OL2 8DN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 0118 9521900 |
---|---|
Telephone region | Reading |
Registered Address | 5 Frecheville Court Bury BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Harold Hilton 50.00% Ordinary |
---|---|
1 at £1 | Margaret Patricia Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,641 |
Cash | £149,403 |
Current Liabilities | £66,233 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
26 April 2022 | Delivered on: 29 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 July 2020 | Delivered on: 10 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 May 2019 | Delivered on: 16 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Franklin house 4 franklin street oldham t/n GM734222. Outstanding |
7 March 2018 | Delivered on: 27 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 1999 | Delivered on: 25 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a beal hey stables chandos street shaw oldham lancashire t/nos: GM658276 & GM658280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 1996 | Delivered on: 11 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on south west side of coldhurst street (k/a franklin house franklin street oldham) greater manchester t/no GM711249 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 May 1996 | Delivered on: 31 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 July 2023 | Registration of charge 031633110008, created on 3 July 2023 (85 pages) |
10 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Notification of Zaheer Asghar Kaira as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Cessation of Franklin Care Group Ltd as a person with significant control on 1 May 2022 (1 page) |
3 May 2022 | Notification of Aamar Khan as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Notification of Babar Khan as a person with significant control on 1 May 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
29 April 2022 | Director's details changed for Mr Aamar Khan on 29 April 2022 (2 pages) |
29 April 2022 | Registration of charge 031633110007, created on 26 April 2022 (85 pages) |
29 April 2022 | Director's details changed for Mr Zaheer Asghar Kaira on 29 April 2022 (2 pages) |
13 April 2022 | Appointment of Mr Babar Khan as a director on 13 April 2022 (2 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 January 2021 | Registered office address changed from 4 Franklin Street Oldham OL1 2DP England to 5 Frecheville Court Bury BL9 0UF on 13 January 2021 (1 page) |
10 August 2020 | Registration of charge 031633110006, created on 24 July 2020 (61 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
10 January 2020 | Previous accounting period shortened from 11 June 2019 to 31 May 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 11 June 2018 (11 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 June 2019 | Current accounting period shortened from 27 May 2019 to 11 June 2018 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
16 May 2019 | Registration of charge 031633110005, created on 1 May 2019 (31 pages) |
28 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
24 August 2018 | Satisfaction of charge 3 in full (4 pages) |
24 August 2018 | Satisfaction of charge 1 in full (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Registered office address changed from Uk Mat Business Park Chandos Street Shaw Oldham OL2 8AZ to 4 Franklin Street Oldham OL1 2DP on 11 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Margaret Patricia Smith as a secretary on 30 June 2018 (1 page) |
10 July 2018 | Notification of Franklin Care Group Ltd as a person with significant control on 30 June 2018 (2 pages) |
10 July 2018 | Cessation of Margaret Patricia Smith as a person with significant control on 30 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Margaret Patricia Smith as a director on 30 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Harold Hilton as a director on 30 June 2018 (1 page) |
10 July 2018 | Cessation of Harold Hilton as a person with significant control on 29 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Aamar Khan as a director on 30 June 2018 (2 pages) |
10 July 2018 | Appointment of Ms Zaheer Asghar Kaira as a director on 30 June 2018 (2 pages) |
28 June 2018 | Satisfaction of charge 2 in full (4 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 031633110004, created on 7 March 2018 (42 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
15 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
15 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
17 April 2014 | Appointment of Mrs Margaret Patricia Smith as a director (2 pages) |
17 April 2014 | Appointment of Mrs Margaret Patricia Smith as a director (2 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
27 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 September 2008 | Company name changed friends of franklin house LIMITED\certificate issued on 09/09/08 (2 pages) |
6 September 2008 | Company name changed friends of franklin house LIMITED\certificate issued on 09/09/08 (2 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: the stables chandos street shaw oldham OL2 8AZ (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: the stables chandos street shaw oldham OL2 8AZ (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (2 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: the stables chandos street shaw oldham OL2 8AZ (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: the stables chandos street shaw oldham OL2 8AZ (1 page) |
11 March 2002 | Return made up to 23/02/02; full list of members
|
11 March 2002 | Return made up to 23/02/02; full list of members
|
5 March 2002 | Total exemption full accounts made up to 31 May 2001 (2 pages) |
5 March 2002 | Total exemption full accounts made up to 31 May 2001 (2 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (2 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (2 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
11 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
24 December 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (3 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (3 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
18 July 1996 | Accounting reference date notified as 31/05 (1 page) |
18 July 1996 | Accounting reference date notified as 31/05 (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Memorandum and Articles of Association (7 pages) |
5 June 1996 | Memorandum and Articles of Association (7 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Incorporation (12 pages) |
23 February 1996 | Incorporation (12 pages) |