Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Mr Oliver James Morse |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Property Development Consultant |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Christopher Rory Philip Gibbs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Firs Close Aylesford Kent ME20 7LH |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(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 |
75 at £1 | Frankham Consultancy Group LTD 75.00% Ordinary |
---|---|
25 at £1 | Oliver James Morse 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,635 |
Cash | £11,526 |
Current Liabilities | £167,581 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (13 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) |
19 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (7 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) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (11 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (11 pages) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Termination of appointment of Christopher Gibbs as a director (2 pages) |
20 November 2009 | Appointment of Mr Oliver James Morse as a director (3 pages) |
20 November 2009 | Appointment of Mr Oliver James Morse as a director (3 pages) |
20 November 2009 | Termination of appointment of Christopher Gibbs as a director (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Company name changed survey frankham LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Company name changed survey frankham LIMITED\certificate issued on 20/10/09
|
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) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 16/05/09; 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) |
16 June 2008 | Return made up to 16/05/08; no change of members (7 pages) |
16 June 2008 | Return made up to 16/05/08; no change of members (7 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 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
16 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 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) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 16/05/05; 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 (10 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 16/05/04; 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) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 16/05/03; 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) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
28 May 1998 | Incorporation (15 pages) |
28 May 1998 | Incorporation (15 pages) |