Company NameFranking Direct Limited
Company StatusActive
Company Number06737690
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameDouglas John Barlow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleSalesman
Correspondence AddressGeorge Green House George Green
Bishop's Stortford
Hertfordshire
CM22 7PP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameMarie Gorrette Barlow
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleHotelier
Correspondence AddressGeorge Green House George Green
Bishop's Stortford
Hertfordshire
CM22 7PP
Director NameMr Glen Howard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Rutland Gardens
Hemel Hempstead
Herts
HP2 5XB
Secretary NameMr Jason Howard
StatusResigned
Appointed01 March 2013(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 March 2014)
RoleCompany Director
Correspondence AddressGeorge Green Farm George Green
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PP
Director NameMr Douglas Barlow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Brentwood
CM13 3FR
Director NameMr Jason Howard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Brentwood
CM13 3FR
Secretary NameMr Glen Howard
StatusResigned
Appointed11 March 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2015)
RoleCompany Director
Correspondence AddressJubilee House 3 The Drive
Brentwood
CM13 3FR
Secretary NameMr Jason Howard
StatusResigned
Appointed25 November 2015(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Jason Howard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrankingdirect.co.uk
Telephone447944408882
Telephone regionUnknown

Location

Registered AddressC/O Bevan Kidwell Llp
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Jason Howard
80.00%
Ordinary A
20 at £1Glen Howard
20.00%
Ordinary B

Financials

Year2014
Net Worth£12,013
Cash£36,112
Current Liabilities£25,450

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

16 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 29 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Accounts for a dormant company made up to 31 July 2023 (7 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
22 December 2022Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 July 2021 (8 pages)
19 August 2021Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 31 July 2020 (7 pages)
12 August 2020Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 December 2019Resolutions
  • RES13 ‐ The execution,delivery and performance by the company of various documents/directors authorisation 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2019Memorandum and Articles of Association (10 pages)
23 December 2019Registration of charge 067376900002, created on 16 December 2019 (24 pages)
18 December 2019Satisfaction of charge 067376900001 in full (1 page)
12 November 2019Accounts for a small company made up to 31 July 2019 (8 pages)
29 April 2019Registration of charge 067376900001, created on 8 April 2019 (5 pages)
24 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
20 September 2018Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
29 August 2018Particulars of variation of rights attached to shares (2 pages)
29 August 2018Change of share class name or designation (2 pages)
22 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 August 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
2 August 2018Appointment of Mr George William Bevan as a director on 31 July 2018 (2 pages)
2 August 2018Notification of George William Bevan as a person with significant control on 31 July 2018 (2 pages)
2 August 2018Termination of appointment of Jason Howard as a director on 31 July 2018 (1 page)
2 August 2018Notification of The Mailing Room Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
2 August 2018Termination of appointment of Jason Howard as a secretary on 31 July 2018 (1 page)
2 August 2018Appointment of Mrs Helen Bevan as a director on 31 July 2018 (2 pages)
2 August 2018Appointment of Mr Ged Taylor as a director on 31 July 2018 (2 pages)
2 August 2018Appointment of Mr Ian Charles Davidson as a director on 31 July 2018 (2 pages)
2 August 2018Appointment of Mr Christopher Croly as a director on 31 July 2018 (2 pages)
2 August 2018Cessation of Jason Howard as a person with significant control on 31 July 2018 (1 page)
2 August 2018Termination of appointment of Glen Howard as a director on 31 July 2018 (1 page)
1 August 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Appointment of Mr Jason Howard as a director on 1 July 2016 (2 pages)
25 July 2016Appointment of Mr Jason Howard as a director on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Jason Howard as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Jason Howard as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
26 November 2015Appointment of Mr Jason Howard as a secretary on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Glen Howard as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Glen Howard as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Glen Howard as a secretary on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Douglas Barlow as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Douglas Barlow as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Mr Jason Howard as a secretary on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Glen Howard as a secretary on 25 November 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
12 March 2014Appointment of Mr Glen Howard as a secretary (2 pages)
12 March 2014Termination of appointment of Glen Howard as a director (1 page)
12 March 2014Termination of appointment of Glen Howard as a director (1 page)
12 March 2014Appointment of Mr Jason Howard as a director (2 pages)
12 March 2014Appointment of Mr Glen Howard as a secretary (2 pages)
12 March 2014Appointment of Mr Jason Howard as a director (2 pages)
12 March 2014Termination of appointment of Jason Howard as a secretary (1 page)
12 March 2014Termination of appointment of Glen Howard as a director (1 page)
12 March 2014Termination of appointment of Glen Howard as a director (1 page)
12 March 2014Termination of appointment of Jason Howard as a secretary (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 April 2013Appointment of Mr Douglas Barlow as a director (2 pages)
20 April 2013Appointment of Mr Douglas Barlow as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
22 March 2013Termination of appointment of Jason Howard as a director (1 page)
22 March 2013Termination of appointment of Jason Howard as a director (1 page)
22 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
22 March 2013Appointment of Mr Jason Howard as a secretary (2 pages)
22 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 101
(3 pages)
22 March 2013Appointment of Mr Jason Howard as a secretary (2 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Registered 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 2012Registered 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 2011Director's details changed for Jason Howard on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Director's details changed for Jason Howard on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Registered 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 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
17 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 80
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 80
(2 pages)
17 November 2009Registered 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 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 80
(2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 October 2009Termination of appointment of Marie Barlow as a secretary (1 page)
6 October 2009Termination of appointment of Douglas Barlow as a director (1 page)
6 October 2009Termination of appointment of Douglas Barlow as a director (1 page)
6 October 2009Appointment of Jason Howard as a director (2 pages)
6 October 2009Termination of appointment of Marie Barlow as a secretary (1 page)
6 October 2009Appointment of Jason Howard as a director (2 pages)
6 October 2009Appointment of Glen Howard as a director (2 pages)
6 October 2009Appointment of Glen Howard as a director (2 pages)
15 December 2008Secretary appointed marie gorrette barlow (2 pages)
15 December 2008Director appointed douglas john barlow (2 pages)
15 December 2008Director appointed douglas john barlow (2 pages)
15 December 2008Secretary appointed marie gorrette barlow (2 pages)
4 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 November 2008Appointment terminated director barbara kahan (1 page)
4 November 2008Appointment terminated director barbara kahan (1 page)
30 October 2008Incorporation (16 pages)
30 October 2008Incorporation (16 pages)