Company NameFrancis Consultancy Limited
DirectorRichard Okolo
Company StatusActive
Company Number05072551
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRichard Okolo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Georgia Road
Thornton Heath
CR7 8DU
Secretary NameMoji Olaleye
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address3b Probyn Road
Tulse Hill
London
SW2 3LH
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefrancisconsultancy.com
Telephone020 73865800
Telephone regionLondon

Location

Registered AddressGround Floor
39 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Francis Consultancy & Richard Okolo
100.00%
Ordinary

Financials

Year2014
Net Worth£3,821
Cash£20,098
Current Liabilities£19,500

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 May 2018Registered office address changed from 39 Ground Floor, Harwood Road London SW6 4QP England to Ground Floor 39 Harwood Road London SW6 4QP on 18 May 2018 (1 page)
17 May 2018Registered office address changed from Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL England to 39 Ground Floor, Harwood Road London SW6 4QP on 17 May 2018 (1 page)
16 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
23 August 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
15 August 2017Registered office address changed from Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL England to Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL England to Studio 1 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 15 August 2017 (1 page)
14 August 2017Registered office address changed from 585a Fulham Road London SW6 5UA to Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 585a Fulham Road London SW6 5UA to Chelsea Gate Studios Studio 1, 115 Harwood Road London SW6 4QL on 14 August 2017 (1 page)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2014Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom to 585a Fulham Road London SW6 5UA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom to 585a Fulham Road London SW6 5UA on 30 July 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(4 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
(4 pages)
2 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Erico House 93 - 99 Upper Richmond Road London SW15 2TG United Kingdom on 2 July 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 May 2010Director's details changed for Richard Okolo on 12 October 2009 (2 pages)
15 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 May 2010Director's details changed for Richard Okolo on 12 October 2009 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Return made up to 12/03/09; full list of members (3 pages)
12 May 2009Return made up to 12/03/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from 7 - 11 minerva road park royal london NW10 6HJ (1 page)
19 February 2009Registered office changed on 19/02/2009 from 7 - 11 minerva road park royal london NW10 6HJ (1 page)
19 February 2009Return made up to 12/03/08; full list of members (3 pages)
19 February 2009Return made up to 12/03/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 June 2007Return made up to 12/03/07; full list of members (2 pages)
26 June 2007Return made up to 12/03/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2006Return made up to 12/03/06; full list of members (2 pages)
25 April 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
25 April 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
25 April 2006Return made up to 12/03/06; full list of members (2 pages)
25 April 2005Return made up to 12/03/05; full list of members (2 pages)
25 April 2005Return made up to 12/03/05; full list of members (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
12 March 2004Incorporation (12 pages)
12 March 2004Incorporation (12 pages)