Company NameFresh And Frank Consulting Ltd
DirectorAlex James McCall Marks
Company StatusActive
Company Number07311217
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 8 months ago)
Previous NameFresh Frank Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameAlex James McCall Marks
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address8 Abbey Lane
Saffron Walden
CB10 1AG

Location

Registered Address8 Abbey Lane
Saffron Walden
CB10 1AG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1 at £1Alex James Mccall Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

24 January 2011Delivered on: 27 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 May 2022Registered office address changed from 11 Lavender Field Saffron Walden CB10 2NN England to 8 Abbey Lane Saffron Walden CB10 1AG on 18 May 2022 (1 page)
25 March 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
24 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 July 2020Registered office address changed from 4 Fairycroft Road Saffron Walden CB10 1LZ England to 11 Lavender Field Saffron Walden CB10 2NN on 9 July 2020 (1 page)
25 April 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 October 2018Registered office address changed from 34 Castle Street Saffron Walden CB10 1BJ England to 4 Fairycroft Road Saffron Walden CB10 1LZ on 29 October 2018 (1 page)
27 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 September 2017Registered office address changed from 10 Castle Street Saffron Walden Essex CB10 1BP to 34 Castle Street Saffron Walden CB10 1BJ on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 10 Castle Street Saffron Walden Essex CB10 1BP to 34 Castle Street Saffron Walden CB10 1BJ on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
16 August 2015Registered office address changed from 35 Lambert Cross Saffron Walden Essex CB10 2DP to 10 Castle Street Saffron Walden Essex CB10 1BP on 16 August 2015 (1 page)
16 August 2015Registered office address changed from 35 Lambert Cross Saffron Walden Essex CB10 2DP to 10 Castle Street Saffron Walden Essex CB10 1BP on 16 August 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 September 2012Director's details changed for Alex James Mccall Marks on 16 September 2012 (2 pages)
16 September 2012Director's details changed for Alex James Mccall Marks on 16 September 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Registered office address changed from 49 Brook Road Stansted CM24 8BB United Kingdom on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 49 Brook Road Stansted CM24 8BB United Kingdom on 20 April 2012 (2 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2010Change of name notice (3 pages)
12 August 2010Company name changed fresh frank LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-31
(1 page)
12 August 2010Company name changed fresh frank LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-31
(1 page)
12 August 2010Change of name notice (3 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)