Company NameFrampton Securities (2008) Limited
DirectorsAndrew James Ker Frampton and David Hugh Frampton
Company StatusActive
Company Number06684007
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Haffenden
StatusCurrent
Appointed07 August 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew James Ker Frampton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr David Hugh Frampton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Clive Petter Frampton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Charles Kenneth Ker Frampton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameJeffery Charles Seabrook
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Charles Kenneth Ker Frampton
33.33%
Ordinary
10 at £1David Hugh Frampton
33.33%
Ordinary
10 at £1Mr Clive Petter Frampton
33.33%
Ordinary

Financials

Year2014
Net Worth£678
Cash£41,227
Current Liabilities£42,069

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Director's details changed for Mr Andrew James Ker Frampton on 25 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Andrew James Ker Frampton on 18 September 2023 (2 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 28 August 2022 (4 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 28 August 2021 (4 pages)
2 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
9 April 2021Appointment of Mr David Hugh Frampton as a director on 31 March 2021 (2 pages)
11 March 2021Cessation of Richard Ian Haffenden as a person with significant control on 12 June 2019 (1 page)
11 March 2021Termination of appointment of Charles Kenneth Ker Frampton as a director on 11 March 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 28 August 2020 (4 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 28 August 2019 (4 pages)
4 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
5 June 2019Cessation of David Hugh Frampton as a person with significant control on 6 April 2016 (1 page)
5 June 2019Notification of David Hugh Frampton as a person with significant control on 6 April 2016 (2 pages)
5 June 2019Change of details for a person with significant control (2 pages)
4 June 2019Change of details for Mr Richard Ian Haffenden as a person with significant control on 4 June 2019 (2 pages)
4 June 2019Change of details for David Kingsley Frampton as a person with significant control on 6 April 2016 (2 pages)
4 June 2019Director's details changed for Mr Andrew James Ker Frampton on 1 June 2019 (2 pages)
23 April 2019Micro company accounts made up to 28 August 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
12 December 2017Accounts for a dormant company made up to 28 August 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 28 August 2017 (2 pages)
19 September 2017Notification of Gwyneth Mary Frampton as a person with significant control on 25 February 2017 (2 pages)
19 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
19 September 2017Cessation of Clive Petter Frampton as a person with significant control on 25 February 2017 (1 page)
19 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
19 September 2017Cessation of Clive Petter Frampton as a person with significant control on 25 February 2017 (1 page)
19 September 2017Notification of Gwyneth Mary Frampton as a person with significant control on 25 February 2017 (2 pages)
19 September 2017Notification of Richard Ian Haffenden as a person with significant control on 25 February 2017 (2 pages)
19 September 2017Notification of Richard Ian Haffenden as a person with significant control on 25 February 2017 (2 pages)
21 April 2017Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page)
21 April 2017Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 28 August 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 28 August 2016 (4 pages)
13 December 2016Appointment of Mr Andrew James Ker Frampton as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Andrew James Ker Frampton as a director on 13 December 2016 (2 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
9 March 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
11 September 2015Register(s) moved to registered office address 5 Robin Hood Lane Sutton Surrey SM1 2SW (1 page)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30
(4 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30
(4 pages)
11 September 2015Register(s) moved to registered office address 5 Robin Hood Lane Sutton Surrey SM1 2SW (1 page)
27 May 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 28 August 2014 (5 pages)
26 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(4 pages)
26 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(4 pages)
13 May 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
22 October 2013Director's details changed for Mr Charles Kenneth Ker Frampton on 28 August 2013 (2 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(4 pages)
22 October 2013Director's details changed for Mr Clive Petter Frampton on 28 August 2013 (2 pages)
22 October 2013Director's details changed for Mr Charles Kenneth Ker Frampton on 28 August 2013 (2 pages)
22 October 2013Director's details changed for Mr Clive Petter Frampton on 28 August 2013 (2 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(4 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (4 pages)
19 October 2012Termination of appointment of Jeffery Seabrook as a secretary (1 page)
19 October 2012Appointment of Richard Haffenden as a secretary (1 page)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
19 October 2012Appointment of Richard Haffenden as a secretary (1 page)
19 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Jeffery Seabrook as a secretary (1 page)
25 September 2012Registered office address changed from 212-220 Addington Road South Croydon Surrey CR2 8LD on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 212-220 Addington Road South Croydon Surrey CR2 8LD on 25 September 2012 (2 pages)
18 June 2012Total exemption full accounts made up to 28 August 2011 (6 pages)
18 June 2012Total exemption full accounts made up to 28 August 2011 (6 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption full accounts made up to 28 August 2010 (6 pages)
8 June 2011Total exemption full accounts made up to 28 August 2010 (6 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
27 September 2009Return made up to 29/08/09; full list of members (4 pages)
27 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 April 2009Ad 29/08/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
9 April 2009Ad 29/08/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
13 November 2008Director appointed charles kenneth ker frampton (3 pages)
13 November 2008Director appointed charles kenneth ker frampton (3 pages)
27 October 2008Secretary appointed jeffery charles seabrook (2 pages)
27 October 2008Secretary appointed jeffery charles seabrook (2 pages)
2 October 2008Director appointed clive petter frampton (3 pages)
2 October 2008Director appointed clive petter frampton (3 pages)
30 September 2008Appointment terminated director instant companies LIMITED (1 page)
30 September 2008Appointment terminated director instant companies LIMITED (1 page)
29 August 2008Incorporation (20 pages)
29 August 2008Incorporation (20 pages)