London
EC1R 3BX
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr George William Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Douglas John Barlow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Salesman |
Correspondence Address | George Green House George Green Bishop's Stortford Hertfordshire CM22 7PP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Marie Gorrette Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Hotelier |
Correspondence Address | George Green House George Green Bishop's Stortford Hertfordshire CM22 7PP |
Director Name | Mr Glen Howard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Rutland Gardens Hemel Hempstead Herts HP2 5XB |
Secretary Name | Mr Jason Howard |
---|---|
Status | Resigned |
Appointed | 01 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | George Green Farm George Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PP |
Director Name | Mr Douglas Barlow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Brentwood CM13 3FR |
Director Name | Mr Jason Howard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Brentwood CM13 3FR |
Secretary Name | Mr Glen Howard |
---|---|
Status | Resigned |
Appointed | 11 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | Jubilee House 3 The Drive Brentwood CM13 3FR |
Secretary Name | Mr Jason Howard |
---|---|
Status | Resigned |
Appointed | 25 November 2015(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Jason Howard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | frankingdirect.co.uk |
---|---|
Telephone | 447944408882 |
Telephone region | Unknown |
Registered Address | C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Jason Howard 80.00% Ordinary A |
---|---|
20 at £1 | Glen Howard 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,013 |
Cash | £36,112 |
Current Liabilities | £25,450 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2024 | Accounts for a dormant company made up to 31 July 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
22 December 2022 | Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 July 2021 (8 pages) |
19 August 2021 | Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a small company made up to 31 July 2020 (7 pages) |
12 August 2020 | Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 December 2019 | Resolutions
|
24 December 2019 | Memorandum and Articles of Association (10 pages) |
23 December 2019 | Registration of charge 067376900002, created on 16 December 2019 (24 pages) |
18 December 2019 | Satisfaction of charge 067376900001 in full (1 page) |
12 November 2019 | Accounts for a small company made up to 31 July 2019 (8 pages) |
29 April 2019 | Registration of charge 067376900001, created on 8 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 July 2018 (8 pages) |
20 September 2018 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
29 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2018 | Change of share class name or designation (2 pages) |
22 August 2018 | Resolutions
|
15 August 2018 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mr George William Bevan as a director on 31 July 2018 (2 pages) |
2 August 2018 | Notification of George William Bevan as a person with significant control on 31 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Jason Howard as a director on 31 July 2018 (1 page) |
2 August 2018 | Notification of The Mailing Room Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Jason Howard as a secretary on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mrs Helen Bevan as a director on 31 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Ged Taylor as a director on 31 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Ian Charles Davidson as a director on 31 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Christopher Croly as a director on 31 July 2018 (2 pages) |
2 August 2018 | Cessation of Jason Howard as a person with significant control on 31 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Glen Howard as a director on 31 July 2018 (1 page) |
1 August 2018 | Registered office address changed from Jubilee House 3 the Drive Brentwood CM13 3FR to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 1 August 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Appointment of Mr Jason Howard as a director on 1 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Jason Howard as a director on 1 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jason Howard as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jason Howard as a director on 1 July 2016 (1 page) |
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 November 2015 | Appointment of Mr Jason Howard as a secretary on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Glen Howard as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Glen Howard as a director on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Glen Howard as a secretary on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Douglas Barlow as a director on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Douglas Barlow as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Jason Howard as a secretary on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Glen Howard as a secretary on 25 November 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 March 2014 | Appointment of Mr Glen Howard as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Glen Howard as a director (1 page) |
12 March 2014 | Termination of appointment of Glen Howard as a director (1 page) |
12 March 2014 | Appointment of Mr Jason Howard as a director (2 pages) |
12 March 2014 | Appointment of Mr Glen Howard as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Jason Howard as a director (2 pages) |
12 March 2014 | Termination of appointment of Jason Howard as a secretary (1 page) |
12 March 2014 | Termination of appointment of Glen Howard as a director (1 page) |
12 March 2014 | Termination of appointment of Glen Howard as a director (1 page) |
12 March 2014 | Termination of appointment of Jason Howard as a secretary (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
20 April 2013 | Appointment of Mr Douglas Barlow as a director (2 pages) |
20 April 2013 | Appointment of Mr Douglas Barlow as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 March 2013 | Termination of appointment of Jason Howard as a director (1 page) |
22 March 2013 | Termination of appointment of Jason Howard as a director (1 page) |
22 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 March 2013 | Appointment of Mr Jason Howard as a secretary (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 March 2013 | Appointment of Mr Jason Howard as a secretary (2 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Registered office address changed from Unit 7 Howard Business Park 47 Howard Close Waltham Abbey Essex EN9 1XE England on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Unit 7 Howard Business Park 47 Howard Close Waltham Abbey Essex EN9 1XE England on 24 July 2012 (2 pages) |
24 November 2011 | Director's details changed for Jason Howard on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Director's details changed for Jason Howard on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Registered office address changed from Unit 7 Howard Buss Park 47 Howard Close Waltham Abbey Essex EN9 1XE on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Registered office address changed from Unit 7 Howard Buss Park 47 Howard Close Waltham Abbey Essex EN9 1XE on 17 November 2009 (1 page) |
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Termination of appointment of Marie Barlow as a secretary (1 page) |
6 October 2009 | Termination of appointment of Douglas Barlow as a director (1 page) |
6 October 2009 | Termination of appointment of Douglas Barlow as a director (1 page) |
6 October 2009 | Appointment of Jason Howard as a director (2 pages) |
6 October 2009 | Termination of appointment of Marie Barlow as a secretary (1 page) |
6 October 2009 | Appointment of Jason Howard as a director (2 pages) |
6 October 2009 | Appointment of Glen Howard as a director (2 pages) |
6 October 2009 | Appointment of Glen Howard as a director (2 pages) |
15 December 2008 | Secretary appointed marie gorrette barlow (2 pages) |
15 December 2008 | Director appointed douglas john barlow (2 pages) |
15 December 2008 | Director appointed douglas john barlow (2 pages) |
15 December 2008 | Secretary appointed marie gorrette barlow (2 pages) |
4 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 November 2008 | Appointment terminated director barbara kahan (1 page) |
4 November 2008 | Appointment terminated director barbara kahan (1 page) |
30 October 2008 | Incorporation (16 pages) |
30 October 2008 | Incorporation (16 pages) |