Company NameFranklin Rae Communications Limited
Company StatusDissolved
Company Number04852908
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameJill Franklin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Waverley Court
34-37 Beaumont Street
London
W1G 6DH
Secretary NameKaren Joy Cole
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPound Cottage
Tillers Green
Dymock
Gloucestershire
GL18 2AP
Wales
Secretary NameColeen Armstrong
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2011)
RoleAccountant
Correspondence Address14 St Mary's Fields
Colchester
Essex
CO3 3AE
Director NameMiss Leigh Turnbull
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2013)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameChris Rawlings
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMichael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefranklinrae.com
Email address[email protected]
Telephone020 30111023
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

11.1k at £0.01James Grant Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
17 November 2004Delivered on: 23 November 2004
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £15,840.00 due or to become due from the company to the chargee.
Particulars: The rent depost deposited and other sums which may be due.
Outstanding
13 May 2008Delivered on: 22 May 2008
Satisfied on: 5 December 2011
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 September 2003Delivered on: 27 September 2003
Satisfied on: 16 June 2005
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.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 111.11
(3 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 111.11
(3 pages)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 111.11
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 111.11
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 111.11
(3 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
15 January 2015Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
15 January 2015Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 048529080004, created on 13 October 2014 (83 pages)
18 October 2014Registration of charge 048529080004, created on 13 October 2014 (83 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
16 May 2014Full accounts made up to 31 August 2013 (14 pages)
16 May 2014Full accounts made up to 31 August 2013 (14 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 111.11
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 111.11
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 111.11
(3 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
30 July 2013Termination of appointment of Jill Franklin as a director (1 page)
30 July 2013Termination of appointment of Jill Franklin as a director (1 page)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
29 May 2013Termination of appointment of Leigh Turnbull as a director (1 page)
29 May 2013Termination of appointment of Leigh Turnbull as a director (1 page)
6 February 2013Termination of appointment of Michael Wallwork as a director (1 page)
6 February 2013Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
6 February 2013Termination of appointment of Chris Rawlings as a director (1 page)
6 February 2013Termination of appointment of Chris Rawlings as a director (1 page)
6 February 2013Termination of appointment of Michael Wallwork as a director (1 page)
6 February 2013Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 August 2012Termination of appointment of Coleen Armstrong as a secretary (1 page)
28 August 2012Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages)
28 August 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Coleen Armstrong as a secretary (1 page)
28 August 2012Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages)
28 August 2012Director's details changed for Miss Leigh Turnbull on 1 July 2012 (2 pages)
28 August 2012Registered office address changed from 141 Wardour Street London W1F 0UT on 28 August 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Appointment of Mark Page as a director (3 pages)
4 January 2012Appointment of Chris Rawlings as a director (3 pages)
4 January 2012Appointment of Chris Rawlings as a director (3 pages)
4 January 2012Appointment of Michael Jason Wallwork as a director (3 pages)
4 January 2012Appointment of Mark Page as a director (3 pages)
4 January 2012Appointment of Michael Jason Wallwork as a director (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 105
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 105
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 105
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 31 January 2004
  • GBP 105.99
(2 pages)
16 November 2011Statement of capital following an allotment of shares on 31 January 2004
  • GBP 105.99
(2 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Miss Leigh Turnbull as a director (2 pages)
29 July 2011Appointment of Miss Leigh Turnbull as a director (2 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007S-div 27/09/07 (1 page)
8 November 2007S-div 27/09/07 (1 page)
6 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2007Return made up to 31/07/07; full list of members (3 pages)
24 October 2007Return made up to 31/07/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 10 orange street london WC2H 7DQ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 10 orange street london WC2H 7DQ (1 page)
14 March 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
14 March 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
27 September 2006Ad 31/07/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
27 September 2006Return made up to 31/07/06; full list of members (3 pages)
27 September 2006Ad 31/07/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
27 September 2006Return made up to 31/07/06; full list of members (3 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
24 November 2005Return made up to 31/07/05; full list of members (6 pages)
24 November 2005Return made up to 31/07/05; full list of members (6 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
10 September 2004Return made up to 31/07/04; full list of members (6 pages)
10 September 2004Return made up to 31/07/04; full list of members (6 pages)
18 February 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 September 2003Registered office changed on 23/09/03 from: 55 queen anne street london W1G 9JR (1 page)
23 September 2003Registered office changed on 23/09/03 from: 55 queen anne street london W1G 9JR (1 page)
29 August 2003New secretary appointed (3 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (3 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)