General information

Name:

Franks & Lewin Limited.

Office Address:

Gladstone House 77-79 High Street TW20 9HY Egham

Number: 02698900

Incorporation date: 1992-03-20

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Franks & Lewin has been operating in this business field for 32 years. Started under number 02698900, it operates as a Private Limited Company. You may find the headquarters of this firm during office times under the following location: Gladstone House 77-79 High Street, TW20 9HY Egham. This business's classified under the NACE and SIC code 71111 : Architectural activities. The business most recent accounts describe the period up to Thursday 31st August 2023 and the most recent annual confirmation statement was filed on Monday 20th March 2023.

There's just one director this particular moment supervising this limited company, namely Michael P. who has been performing the director's duties for 32 years. The limited company had been managed by Kenneth L. up until 1998. What is more a different director, specifically Brian F. resigned in August 2007.

Executives with significant control over the firm are: Michael P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 03 April 1998

Latest update: 2 April 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise P.
Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 October 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 December 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Unit W121 Westminster Business Square 1 - 45 Durham Street

Post code:

SE11 5JH

City / Town:

London

HQ address,
2013

Address:

Unit W121 Westminster Business Square 1 - 45 Durham Street

Post code:

SE11 5JH

City / Town:

London

HQ address,
2014

Address:

Unit W121 Westminster Business Square 1 - 45 Durham Street

Post code:

SE11 5JH

City / Town:

London

HQ address,
2015

Address:

Suite 1-01b Peel House 34-44 London Road

Post code:

SM4 5BX

City / Town:

Morden

HQ address,
2016

Address:

Suite 1-01b Peel House 34-44 London Road

Post code:

SM4 5BX

City / Town:

Morden

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
32
Company Age

Similar companies nearby

Closest companies