Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director Name | Mr John William Powell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Sidcup Kent DA14 5AE |
Director Name | Mr Richard John Chitty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Ian Frederick Crockett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Millen Court Horton Kirby Kent DA4 9GR |
Secretary Name | Mr John Clifton Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(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 Tom Alexander Charles Gilbert |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2019) |
Role | Fire Risk Consultant |
Country of Residence | England |
Correspondence Address | 37 Northbrook Crescent Basingstoke RG24 9RB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | 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 |
750 at £1 | Frankham Consultancy Group LTD 75.00% Ordinary |
---|---|
125 at £1 | John William Powell 12.50% Ordinary |
125 at £1 | Karen Powell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,517 |
Cash | £4,622 |
Current Liabilities | £811,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
11 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
10 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
29 November 2019 | Director's details changed for Mr John William Powell on 29 November 2019 (2 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) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Tom Alexander Charles Gilbert as a director on 31 March 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Tom Alexander Charles Gilbert as a director on 1 November 2018 (2 pages) |
1 June 2018 | Registration of charge 051388340002, created on 31 May 2018 (22 pages) |
1 June 2018 | Registration of charge 051388340001, created on 31 May 2018 (22 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page) |
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 15 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 November 2009 | Appointment of Richard John Chitty as a director (3 pages) |
21 November 2009 | Appointment of Richard John Chitty as a director (3 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
30 January 2009 | Appointment terminated director ian crockett (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 August 2008 | Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
18 August 2008 | Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
16 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
16 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
16 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 26/05/06; 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) |
20 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
31 May 2005 | Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2005 | Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
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) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (15 pages) |
26 May 2004 | Incorporation (15 pages) |