Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Steve Batstone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | Dale Cottage Leaves Green Road Keston Kent BR2 6DQ |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(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 | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(10 months after company formation) |
Appointment Duration | 18 years, 8 months (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 | 03 July 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
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 |
2 at £1 | Frankham Consultancy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 | Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr John Clifton Gardner on 29 November 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 30 June 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) |
11 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 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) |
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
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 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
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) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 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) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 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) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 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) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 30/06/09; 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) |
28 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
28 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 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 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 30/06/05; 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) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 June 2004 | Company name changed workbench (uk) LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed workbench (uk) LIMITED\certificate issued on 02/06/04 (2 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2001 | Return made up to 03/07/01; full list of members
|
3 August 2001 | Return made up to 03/07/01; full list of members
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
21 May 2001 | Company name changed research frankham LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed research frankham LIMITED\certificate issued on 21/05/01 (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
3 July 2000 | Incorporation (15 pages) |
3 July 2000 | Incorporation (15 pages) |