Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Ian Frederick Crockett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 1 Millen Court Horton Kirby Kent DA4 9GR |
Director Name | Peter John Hemming |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 12 Collington Lane West Bexhill On Sea East Sussex TN39 3SA |
Director Name | Mr Robert Michael Leitch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 11 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 2 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 | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(13 years, 2 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.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 Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2001 | Delivered 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 |
---|
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 secretary on 31 December 2019 (1 page) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a director on 31 December 2019 (1 page) |
11 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) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 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) |
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) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
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) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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) |
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) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 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) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 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) |
7 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 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) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
3 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
13 November 2007 | Return made up to 30/09/07; no change of members (7 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) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 30/09/06; 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) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; 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) |
31 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
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) |
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) |
6 November 2003 | Return made up to 30/09/03; full list of members
|
6 November 2003 | Return made up to 30/09/03; full list of members
|
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) |
2 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members
|
24 September 2001 | Return made up to 30/09/01; full list of members
|
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
26 October 2000 | Return made up to 30/09/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 September 1999 | Incorporation (18 pages) |
30 September 1999 | Incorporation (18 pages) |