2020 Franchising Ltd LONDON


2020 Franchising Ltd was dissolved on 2023-06-27. 2020 Franchising was a private limited company that could have been found at 4Th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, UNITED KINGDOM. The company (formally started on 1996-09-11) was run by 1 director.
Director Stuart P. who was appointed on 18 April 2016.

The company was categorised as "dormant company" (99999). As stated in the official data, there was a name change on 1999-01-29, their previous name was Chem-dry Charlie. The most recent confirmation statement was sent on 2022-09-24 and last time the statutory accounts were sent was on 30 April 2021. 2015-09-11 was the date of the latest annual return.

2020 Franchising Ltd Address / Contact

Office Address 4th Floor 24 Old Bond Street
Office Address2 Mayfair
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248728
Date of Incorporation Wed, 11th Sep 1996
Date of Dissolution Tue, 27th Jun 2023
Industry Dormant Company
End of financial Year 30th April
Company age 27 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 8th Oct 2023
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Gold Round Limited

Position: Corporate Director

Appointed: 18 April 2016

Stuart P.

Position: Director

Appointed: 18 April 2016

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 2016

Resigned: 25 January 2023

Andrew S.

Position: Director

Appointed: 18 April 2016

Resigned: 05 October 2016

Stuart L.

Position: Director

Appointed: 05 May 2015

Resigned: 18 April 2016

Alan H.

Position: Director

Appointed: 05 May 2015

Resigned: 30 June 2020

Peter L.

Position: Director

Appointed: 24 May 2013

Resigned: 24 July 2014

Louise D.

Position: Director

Appointed: 02 August 2011

Resigned: 21 December 2012

Jonathan B.

Position: Director

Appointed: 27 January 2011

Resigned: 01 February 2011

Andrew S.

Position: Director

Appointed: 16 February 2010

Resigned: 31 August 2010

Andrew L.

Position: Director

Appointed: 16 February 2010

Resigned: 05 May 2015

Matthew R.

Position: Director

Appointed: 21 January 2010

Resigned: 31 March 2011

Matthew R.

Position: Director

Appointed: 24 September 2009

Resigned: 01 October 2009

Anna M.

Position: Secretary

Appointed: 28 July 2008

Resigned: 24 September 2009

Iain J.

Position: Director

Appointed: 25 January 2008

Resigned: 21 January 2010

Caroline T.

Position: Secretary

Appointed: 30 November 2006

Resigned: 28 July 2008

Andrew B.

Position: Director

Appointed: 30 November 2006

Resigned: 28 March 2007

Mark T.

Position: Director

Appointed: 30 November 2006

Resigned: 12 February 2010

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 11 September 1996

Resigned: 11 September 1996

Mark T.

Position: Director

Appointed: 11 September 1996

Resigned: 31 December 2003

Mark T.

Position: Secretary

Appointed: 11 September 1996

Resigned: 30 November 2006

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 11 September 1996

Ian T.

Position: Director

Appointed: 11 September 1996

Resigned: 30 November 2006

People with significant control

Independent Group (Uk) Limited

4th Floor 24 Old Bond Street, Mayfair, London, Surrey, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06732498
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 05687325
Notified on 18 April 2016
Nature of control: significiant influence or control

Chem-Dry U.K.Limited

Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 02788087
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chem-dry Charlie January 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Debtors141141
Other
Amounts Owed By Group Undertakings141141
Number Shares Issued Fully Paid 4 000
Par Value Share 1
Total Assets Less Current Liabilities141141

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/04/30
filed on: 28th, April 2022
Free Download (6 pages)

Company search