Company NameNexus Frankham Limited
Company StatusDissolved
Company Number03850817
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(1 week, 4 days after company formation)
Appointment Duration21 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameIan Frederick Crockett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 29 December 2008)
RoleCompany Director
Correspondence Address1 Millen Court
Horton Kirby
Kent
DA4 9GR
Director NamePeter John Hemming
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Collington Lane West
Bexhill On Sea
East Sussex
TN39 3SA
Director NameMr Robert Michael Leitch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (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
Appointed11 October 1999(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 2 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.frankham.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 Consulting Group LTD
100.00%
Ordinary

Accounts

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

Charges

30 July 2001Delivered on: 1 August 2001
Persons entitled: Hsbc 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.
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 secretary on 31 December 2019 (1 page)
8 June 2020Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 November 2019Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 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)
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)
2 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (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)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 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)
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)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 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)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 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)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 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)
7 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 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)
30 January 2009Appointment terminated director ian crockett (1 page)
30 January 2009Appointment terminated director ian crockett (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 30/09/08; no change of members (7 pages)
3 November 2008Return made up to 30/09/08; no change of members (7 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 November 2007Return made up to 30/09/07; no change of members (7 pages)
13 November 2007Return made up to 30/09/07; no change of members (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 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)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; 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)
31 October 2004Return made up to 30/09/04; full list of members (7 pages)
31 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 March 2004 (10 pages)
22 July 2004Full accounts made up to 31 March 2004 (10 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)
6 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
2 January 2003Return made up to 30/09/02; full list of members (7 pages)
2 January 2003Return made up to 30/09/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 September 1999Incorporation (18 pages)
30 September 1999Incorporation (18 pages)