Company NameFrankham Risk Management Services Limited
Company StatusActive
Company Number05138834
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr John William Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Richard John Chitty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameIan Frederick Crockett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Millen Court
Horton Kirby
Kent
DA4 9GR
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Tom Alexander Charles Gilbert
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 2019)
RoleFire Risk Consultant
Country of ResidenceEngland
Correspondence Address37 Northbrook Crescent
Basingstoke
RG24 9RB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitefrankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

750 at £1Frankham Consultancy Group LTD
75.00%
Ordinary
125 at £1John William Powell
12.50%
Ordinary
125 at £1Karen Powell
12.50%
Ordinary

Financials

Year2014
Net Worth£13,517
Cash£4,622
Current Liabilities£811,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

31 May 2018Delivered on: 1 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
11 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
10 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
29 November 2019Director's details changed for Mr John William Powell on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Tom Alexander Charles Gilbert as a director on 31 March 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 November 2018Appointment of Mr Tom Alexander Charles Gilbert as a director on 1 November 2018 (2 pages)
1 June 2018Registration of charge 051388340002, created on 31 May 2018 (22 pages)
1 June 2018Registration of charge 051388340001, created on 31 May 2018 (22 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
16 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
16 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(6 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 March 2011 (13 pages)
13 June 2011Full accounts made up to 31 March 2011 (13 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
11 June 2010Full accounts made up to 31 March 2010 (13 pages)
11 June 2010Full accounts made up to 31 March 2010 (13 pages)
21 November 2009Appointment of Richard John Chitty as a director (3 pages)
21 November 2009Appointment of Richard John Chitty as a director (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
30 January 2009Appointment terminated director ian crockett (1 page)
30 January 2009Appointment terminated director ian crockett (1 page)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
18 August 2008Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
18 August 2008Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
16 June 2008Return made up to 26/05/08; no change of members (7 pages)
16 June 2008Return made up to 26/05/08; no change of members (7 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
16 June 2007Return made up to 26/05/07; no change of members (7 pages)
16 June 2007Return made up to 26/05/07; no change of members (7 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
20 June 2005Return made up to 26/05/05; full list of members (7 pages)
20 June 2005Return made up to 26/05/05; full list of members (7 pages)
31 May 2005Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2005Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
26 May 2004Incorporation (15 pages)
26 May 2004Incorporation (15 pages)