Company NameFrankston (UK) Limited
DirectorsClare Adamson and Mark Hamond
Company StatusActive
Company Number05677094
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Clare Adamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Mark Hamond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMark Hamond
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clare Adamson
50.00%
Ordinary
1 at £1Mark Hamond
50.00%
Ordinary

Financials

Year2014
Net Worth£153,580
Cash£54,462
Current Liabilities£612,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2016Administrative restoration application (3 pages)
18 May 2016Administrative restoration application (3 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(19 pages)
18 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(19 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Director's details changed for Mark Hamond on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mark Hamond on 1 October 2011 (2 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mark Hamond on 1 October 2011 (2 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Director's details changed for Mark Hamond on 30 August 2010 (2 pages)
11 February 2011Director's details changed for Mark Hamond on 30 August 2010 (2 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Clare Adamson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Clare Adamson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Hamond on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mark Hamond on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mark Hamond on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mark Hamond on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mark Hamond on 1 October 2009 (1 page)
23 February 2010Director's details changed for Clare Adamson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Hamond on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 February 2008Return made up to 16/01/08; full list of members (4 pages)
29 February 2008Return made up to 16/01/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
16 January 2006Incorporation (19 pages)
16 January 2006Incorporation (19 pages)