Bromley
BR1 1RJ
Director Name | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House Newman Road Bromley BR1 1RJ |
Director Name | Michael Healy |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millen Court The Street, Horton Kirby Dartford DA4 9GR |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House Newman Road Bromley BR1 1RJ |
Director Name | Mrs Janis Marilyn Frankham |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myosotis Woodlands Close Bickley Kent BR1 2BD |
Director Name | Christopher Rory Philip Gibbs |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Firs Close Aylesford Kent ME20 7LH |
Director Name | Mr Robert Michael Leitch |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chislehurst Road Pettswood Orpington Kent BR5 1NS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | frankham.com |
---|
Registered Address | Leonard House Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.2k at £1 | Steven John Frankham 92.00% Ordinary |
---|---|
200 at £1 | Christopher Rory Philip Gibbs 2.00% Ordinary |
200 at £1 | Janis Marilyn Frankham 2.00% Ordinary |
200 at £1 | Michael Healy 2.00% Ordinary |
200 at £1 | Mr John Clifton Gardner 2.00% Ordinary |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 1997 | Delivered on: 11 July 1997 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (3 pages) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 November 2019 | Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Janis Marilyn Frankham as a director on 29 November 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 May 2017 | Registered office address changed from Irene House Five Arches Business Park Sidcup Kent DA14 5AE to Leonard House Newman Road Bromley BR1 1RJ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Irene House Five Arches Business Park Sidcup Kent DA14 5AE to Leonard House Newman Road Bromley BR1 1RJ on 26 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
3 May 2017 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
3 May 2017 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
3 May 2017 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
5 January 2012 | Termination of appointment of Michael Healy as a director (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Termination of appointment of Christopher Gibbs as a director (1 page) |
31 March 2011 | Termination of appointment of Christopher Gibbs as a director (1 page) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Christopher Rory Philip Gibbs on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr John Clifton Gardner on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Christopher Rory Philip Gibbs on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr John Clifton Gardner on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Mr John Clifton Gardner on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Christopher Rory Philip Gibbs on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 04/03/08; no change of members (8 pages) |
3 April 2008 | Return made up to 04/03/08; no change of members (8 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page) |
14 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page) |
22 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members
|
9 March 2004 | Return made up to 04/03/04; full list of members
|
17 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
5 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 July 2002 | Company name changed frankham consultancy group limit ed\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed frankham consultancy group limit ed\certificate issued on 15/07/02 (2 pages) |
24 April 2002 | Return made up to 04/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 04/03/02; full list of members (8 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members
|
6 April 2001 | Return made up to 04/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (9 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 May 1999 | Return made up to 04/03/99; no change of members
|
7 May 1999 | Return made up to 04/03/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
5 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 March 1998 | Ad 28/01/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
26 March 1998 | Ad 28/01/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Memorandum and Articles of Association (9 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Registered office changed on 12/06/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Memorandum and Articles of Association (9 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Registered office changed on 12/06/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
29 May 1997 | Company name changed grandtorch LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed grandtorch LIMITED\certificate issued on 30/05/97 (2 pages) |
4 March 1997 | Incorporation (15 pages) |
4 March 1997 | Incorporation (15 pages) |