Company NameFrank, Bright & Abel Limited
DirectorsAndrew John Gibbs and Rebecca Margaret Price
Company StatusActive
Company Number08454559
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 City Road
London
EC1V 2PT
Director NameMrs Rebecca Margaret Price
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(5 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Contact

Websitewww.frankbrightabel.com/
Telephone020 75664900
Telephone regionLondon

Location

Registered Address326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Gibbs
50.00%
Ordinary
1 at £1Rebecca Price
50.00%
Ordinary

Financials

Year2014
Net Worth£10,110
Cash£117,559
Current Liabilities£211,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 April 2017Registered office address changed from Angel Gate 326 City Road London EC1V 2PT England to 326 City Road London EC1V 2PT on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Angel Gate 326 City Road London EC1V 2PT England to 326 City Road London EC1V 2PT on 5 April 2017 (1 page)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
18 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 900
(4 pages)
18 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 900
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 900
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 900
(4 pages)
15 September 2015Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Angel Gate 326 City Road London EC1V 2PT on 15 September 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
18 September 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 18 September 2013 (1 page)
27 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
26 March 2013Appointment of Mrs Rebecca Margaret Price as a director (2 pages)
26 March 2013Appointment of Mrs Rebecca Margaret Price as a director (2 pages)
24 March 2013Appointment of Mr Andrew John Gibbs as a director (2 pages)
24 March 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
24 March 2013Appointment of Mr Andrew John Gibbs as a director (2 pages)
24 March 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
24 March 2013Termination of appointment of Jonathan Purdon as a director (1 page)
24 March 2013Termination of appointment of Jonathan Purdon as a director (1 page)
21 March 2013Incorporation (11 pages)
21 March 2013Incorporation (11 pages)