Company NameFrankos Chauffeurs Ltd
DirectorFrank Kwaku Eshun
Company StatusActive
Company Number09297961
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 6 months ago)

Business Activity

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

Director

Director NameMr Frank Kwaku Eshun
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Springall Street
London
SE15 2TY

Location

Registered Address45 Hurstwood Avenue
Bexleyheath
DA7 6SG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Shareholders

100 at £1Frank Kwaku Eshun
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Registered office address changed from 9 Springall Street London SE15 2TY to 45 Hurstwood Avenue Bexleyheath DA7 6SG on 18 October 2018 (1 page)
23 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
4 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
4 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(20 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(20 pages)