Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Mr Robert Michael Leitch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chislehurst Road Pettswood Orpington Kent BR5 1NS |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | John Michael Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Prospect Hatham Green Lane, Stansted Sevenoaks Kent TN15 7PL |
Director Name | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | frankham.com |
---|---|
Telephone | 020 83097777 |
Telephone region | London |
Registered Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Frankham Consultancy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 1997 | Delivered on: 24 October 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) |
8 April 2020 | Confirmation statement made on 1 April 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 Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of John Michael Higgins as a director on 29 November 2019 (1 page) |
29 November 2019 | Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
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) |
17 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 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 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 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) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 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) |
19 December 2012 | Appointment of Mr John Clifton Gardner as a director (2 pages) |
19 December 2012 | Appointment of Mr John Clifton Gardner as a director (2 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
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) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 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) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for John Michael Higgins on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for John Michael Higgins on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for John Michael Higgins on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 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) |
23 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
23 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (8 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) |
29 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 01/04/05; full list of members (7 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 (9 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
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) |
20 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
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) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 May 1999 | Return made up to 31/03/99; no change of members
|
7 May 1999 | Return made up to 31/03/99; no change of members
|
12 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
8 April 1998 | Ad 28/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1998 | Ad 28/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
31 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 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 | Director resigned (1 page) |
12 June 1997 | Memorandum and Articles of Association (9 pages) |
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 | New secretary appointed (2 pages) |
12 June 1997 | Memorandum and Articles of Association (9 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Company name changed harpstar LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed harpstar LIMITED\certificate issued on 02/06/97 (2 pages) |
1 April 1997 | Incorporation (15 pages) |
1 April 1997 | Incorporation (15 pages) |