Company NameFrancis Lee Estates Limited
DirectorsLinda Kaye and Duncan Kaye
Company StatusActive
Company Number01418948
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Linda Kaye
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Secretary NameMrs Linda Kaye
NationalityBritish
StatusCurrent
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Director NameMr Duncan Kaye
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(29 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Secretary NameMr Duncan Kaye
NationalityBritish
StatusCurrent
Appointed08 August 2008(29 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Director NameMr Edward Alan Driver
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressOrion House Earlsford Road
Mellis
Eye
Suffolk
IP23 8DY
Director NameMrs Freda Elizabeth Keys
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address16 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr Thomas Keys
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address16 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr Nicholas John Kaye
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.2k at £1Nicholas John Kaye
96.22%
Ordinary
62 at £1Duncan Kaye
2.76%
Ordinary
23 at £1Linda Kaye
1.02%
Ordinary

Financials

Year2014
Net Worth-£8,972
Current Liabilities£71,171

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

15 June 2011Delivered on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 1996Delivered on: 5 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 collier row road romford l/b of havering.
Outstanding
1 June 1987Delivered on: 10 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 collier row rd, romford essex.
Outstanding

Filing History

5 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 May 2021Termination of appointment of Nicholas John Kaye as a director on 20 December 2020 (1 page)
12 May 2021Cessation of Nicholas John Kaye as a person with significant control on 11 February 2021 (1 page)
12 May 2021Notification of Linda Kaye as a person with significant control on 11 February 2021 (2 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
10 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 May 2016Statement of capital following an allotment of shares on 6 February 2016
  • GBP 2,290
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 6 February 2016
  • GBP 2,290
(4 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,250
(6 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,250
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,250
(6 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,250
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,250
(6 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,250
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Duncan Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Duncan Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Duncan Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Linda Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Linda Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Linda Kaye on 1 October 2009 (2 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
30 January 2009Appointment terminated director thomas keys (1 page)
30 January 2009Appointment terminated director thomas keys (1 page)
30 January 2009Return made up to 27/01/09; full list of members (5 pages)
20 October 2008Director and secretary appointed duncan kaye (2 pages)
20 October 2008Director and secretary appointed duncan kaye (2 pages)
13 October 2008Appointment terminated director freda keys (1 page)
13 October 2008Appointment terminated director freda keys (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 February 2007Return made up to 27/01/07; full list of members (3 pages)
9 February 2007Return made up to 27/01/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 April 2006Return made up to 27/01/06; full list of members (3 pages)
10 April 2006Return made up to 27/01/06; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 January 2005Return made up to 27/01/05; full list of members (8 pages)
28 January 2005Registered office changed on 28/01/05 from: boundary 91-93 charterhouse street, london EC1M 6PN (1 page)
28 January 2005Return made up to 27/01/05; full list of members (8 pages)
28 January 2005Registered office changed on 28/01/05 from: boundary 91-93 charterhouse street, london EC1M 6PN (1 page)
10 December 2004Amended accounts made up to 30 September 2003 (9 pages)
10 December 2004Amended accounts made up to 30 September 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 January 2004Return made up to 27/01/04; full list of members (8 pages)
29 January 2004Return made up to 27/01/04; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 February 2003Return made up to 27/01/03; full list of members (8 pages)
3 February 2003Return made up to 27/01/03; full list of members (8 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 February 2002Return made up to 27/01/02; full list of members (8 pages)
27 February 2002Return made up to 27/01/02; full list of members (8 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 February 2001Return made up to 27/01/01; full list of members (7 pages)
7 February 2001Return made up to 27/01/01; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
9 February 2000Return made up to 27/01/00; full list of members (7 pages)
9 February 2000Return made up to 27/01/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
1 February 1999Return made up to 27/01/99; full list of members (8 pages)
1 February 1999Return made up to 27/01/99; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 June 1998Registered office changed on 30/06/98 from: c/o fordyce curry & co 61 west smithfield london EC1A 9EA (1 page)
30 June 1998Registered office changed on 30/06/98 from: c/o fordyce curry & co 61 west smithfield london EC1A 9EA (1 page)
13 February 1998Return made up to 27/01/98; full list of members (8 pages)
13 February 1998Return made up to 27/01/98; full list of members (8 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 March 1997Return made up to 27/01/97; full list of members (8 pages)
7 March 1997Return made up to 27/01/97; full list of members (8 pages)
12 July 1996Full accounts made up to 30 September 1995 (9 pages)
12 July 1996Full accounts made up to 30 September 1995 (9 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 27/01/96; full list of members (8 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Return made up to 27/01/96; full list of members (8 pages)
26 January 1996Director's particulars changed (1 page)
9 October 1995Full accounts made up to 30 September 1994 (9 pages)
9 October 1995Full accounts made up to 30 September 1994 (9 pages)
24 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Articles of association (6 pages)
15 August 1989Articles of association (6 pages)