Company NameAJP Frankham Limited
Company StatusDissolved
Company Number03343240
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameHarpstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 months after company formation)
Appointment Duration23 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Robert Michael Leitch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chislehurst Road
Pettswood
Orpington
Kent
BR5 1NS
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameJohn Michael Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Prospect
Hatham Green Lane, Stansted
Sevenoaks
Kent
TN15 7PL
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitefrankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Frankham Consultancy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 1997Delivered 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (3 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of John Michael Higgins as a director on 29 November 2019 (1 page)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
16 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
16 November 2016Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Appointment of Mr John Clifton Gardner as a director (2 pages)
19 December 2012Appointment of Mr John Clifton Gardner as a director (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Michael Higgins on 1 October 2009 (2 pages)
8 April 2010Director's details changed for John Michael Higgins on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John Michael Higgins on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 01/04/08; no change of members (7 pages)
23 April 2008Return made up to 01/04/08; no change of members (7 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 01/04/07; no change of members (7 pages)
24 April 2007Return made up to 01/04/07; no change of members (7 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
29 March 2005Return made up to 01/04/05; full list of members (7 pages)
29 March 2005Return made up to 01/04/05; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
22 July 2004Full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 01/04/04; full list of members (7 pages)
28 April 2004Return made up to 01/04/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 May 2003Return made up to 01/04/03; full list of members (7 pages)
20 May 2003Return made up to 01/04/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
30 April 2002Return made up to 01/04/02; full list of members (6 pages)
30 April 2002Return made up to 01/04/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
6 April 2001Return made up to 01/04/01; full list of members (6 pages)
6 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
7 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Full accounts made up to 31 March 1998 (11 pages)
12 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1998Return made up to 01/04/98; full list of members (6 pages)
18 April 1998Return made up to 01/04/98; full list of members (6 pages)
8 April 1998Ad 28/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1998Ad 28/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
31 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Registered office changed on 12/06/97 from: 60 tabernacle street london EC2A 4NB (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Memorandum and Articles of Association (9 pages)
12 June 1997Registered office changed on 12/06/97 from: 60 tabernacle street london EC2A 4NB (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Memorandum and Articles of Association (9 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
30 May 1997Company name changed harpstar LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed harpstar LIMITED\certificate issued on 02/06/97 (2 pages)
1 April 1997Incorporation (15 pages)
1 April 1997Incorporation (15 pages)