Maidstone Road
Sidcup
Kent
DA14 5AE
Director Name | Mr Steven John Frankham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Mr Oliver James Morse |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Development Consultant |
Country of Residence | England |
Correspondence Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Secretary Name | John Clifton Gardner |
---|---|
Status | Resigned |
Appointed | 06 January 2012(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 October 2022) |
Role | Company Director |
Correspondence Address | Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr John Clifton Gardner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ |
Website | www.frankham.com |
---|---|
Telephone | 020 83097777 |
Telephone region | London |
Registered Address | Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Steven John Frankham 75.00% Ordinary |
---|---|
5 at £1 | A.t Frankham 5.00% Ordinary |
5 at £1 | Oliver Morse 5.00% Ordinary |
5 at £1 | S. Frankham 5.00% Ordinary |
10 at £1 | Janis Marilyn Frankham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,802 |
Cash | £208,454 |
Current Liabilities | £860,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land on the south-east side of 64 days lane, sidcup, kent, DA15 8JR comprised in title number SGL794065. Outstanding |
---|---|
24 July 2015 | Delivered on: 27 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 185 shooters hill, plumstead, london, SE18 3HP comprised in title number(s) LN6074. Outstanding |
25 February 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2012 | Delivered on: 29 May 2012 Satisfied on: 4 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at the north side of lower barn road riddlesdown surrey t/no dt SY183074 by way of fixed charge all licences the proceeds of sale the benefit of any rental deposit see image for full details. Fully Satisfied |
28 May 2012 | Delivered on: 29 May 2012 Satisfied on: 20 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage the real property first fixed charge all other real property all licences the proceeds of sale see image for full details. Fully Satisfied |
4 March 2024 | Registered office address changed from Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ to Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 4 March 2024 (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 October 2022 | Termination of appointment of John Clifton Gardner as a director on 28 October 2022 (1 page) |
28 October 2022 | Termination of appointment of John Clifton Gardner as a secretary on 28 October 2022 (1 page) |
28 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
15 January 2021 | Satisfaction of charge 078989450003 in full (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Satisfaction of charge 078989450005 in full (1 page) |
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Director's details changed for Mrs Janis Marilyn Frankham on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for 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) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Registration of charge 078989450005, created on 12 October 2018 (39 pages) |
25 September 2018 | Appointment of Mr John Clifton Gardner as a director on 24 September 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Registration of charge 078989450004, created on 24 July 2015 (31 pages) |
27 July 2015 | Registration of charge 078989450004, created on 24 July 2015 (31 pages) |
2 July 2015 | Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages) |
4 March 2015 | Registration of charge 078989450003, created on 25 February 2015 (36 pages) |
4 March 2015 | Registration of charge 078989450003, created on 25 February 2015 (36 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Satisfaction of charge 2 in full (5 pages) |
4 September 2014 | Satisfaction of charge 2 in full (5 pages) |
20 August 2014 | Satisfaction of charge 1 in full (5 pages) |
20 August 2014 | Satisfaction of charge 1 in full (5 pages) |
19 July 2014 | All of the property or undertaking no longer forms part of charge 2 (6 pages) |
19 July 2014 | All of the property or undertaking no longer forms part of charge 2 (6 pages) |
19 July 2014 | All of the property or undertaking has been released from charge 1 (6 pages) |
19 July 2014 | All of the property or undertaking has been released from charge 1 (6 pages) |
9 May 2014 | Termination of appointment of John Gardner as a director (1 page) |
9 May 2014 | Termination of appointment of John Gardner as a director (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
8 November 2013 | Appointment of Mr John Clifton Gardner as a director (2 pages) |
8 November 2013 | Appointment of Mr John Clifton Gardner as a director (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
12 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 May 2012 | Appointment of John Clifton Gardner as a secretary (2 pages) |
22 May 2012 | Appointment of John Clifton Gardner as a secretary (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|