Company NameR.D. Franks Limited
DirectorPaul Hammond
Company StatusIn Administration
Company Number00326317
CategoryPrivate Limited Company
Incorporation Date5 April 1937(87 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePaul Hammond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(63 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marcourt Lawns
14 Hillcrest Road Ealing
London
W5 1HN
Director NameMrs Dora Violet Franks
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address105 Hallam Street
London
W1N 5LT
Director NameMr Leslie Macey
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(53 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 May 2005)
RoleCompany Director
Correspondence Address2 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameMr Guy David Thomas
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(53 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1991)
RoleChartered Accountant
Correspondence Address6e Vernon Square
Ryde
Isle Of Wight
PO33 2JG
Secretary NameMr Guy David Thomas
NationalityBritish
StatusResigned
Appointed09 January 1991(53 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence Address16 Melville Street
Ryde
Isle Of Wight
PO33 2AF
Secretary NameMrs Dora Violet Franks
NationalityBritish
StatusResigned
Appointed02 December 1991(54 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address105 Hallam Street
London
W1N 5LT
Secretary NameVivienne Dianne Knapp
NationalityBritish
StatusResigned
Appointed25 June 1997(60 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2000)
RoleCompany Director
Correspondence Address45 Hillview Road
Pinner
Middlesex
HA5 4PB
Director NameVivienne Dianne Knapp
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(61 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address45 Hillview Road
Pinner
Middlesex
HA5 4PB
Secretary NameDenis John Farman
NationalityBritish
StatusResigned
Appointed02 November 2000(63 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address28 Park Gate
Mount Avenue Ealing
London
W5 1PX
Secretary NameGregory Peter Lawson
NationalityBritish
StatusResigned
Appointed24 December 2005(68 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address8 Rook Close
Wembley
Middlesex
HA9 9ER

Location

Registered AddressKSA Group Ltd
C12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2009
Net Worth-£112,613
Cash£1,129
Current Liabilities£300,088

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due23 January 2017 (overdue)

Filing History

5 July 2011Administrator's progress report to 23 May 2011 (8 pages)
5 July 2011Administrator's progress report to 23 May 2011 (8 pages)
14 February 2011Statement of affairs with form 2.14B (8 pages)
14 February 2011Statement of affairs with form 2.14B (8 pages)
8 February 2011Result of meeting of creditors (3 pages)
8 February 2011Result of meeting of creditors (3 pages)
21 January 2011Statement of administrator's proposal (23 pages)
21 January 2011Statement of administrator's proposal (23 pages)
1 December 2010Registered office address changed from 5 Winsley Street London W1W 8HG on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 5 Winsley Street London W1W 8HG on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 5 Winsley Street London W1W 8HG on 1 December 2010 (2 pages)
30 November 2010Appointment of an administrator (1 page)
30 November 2010Appointment of an administrator (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2,213
(5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2,213
(5 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2,213
(5 pages)
15 January 2010Director's details changed for Paul Hammond on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Hammond on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Paul Hammond on 8 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 January 2009Return made up to 09/01/09; full list of members (4 pages)
26 September 2008Appointment terminated secretary gregory lawson (1 page)
26 September 2008Appointment terminated secretary gregory lawson (1 page)
10 June 2008Secretary's change of particulars / gregory lawson / 02/06/2008 (1 page)
10 June 2008Secretary's change of particulars / gregory lawson / 02/06/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 09/01/08; full list of members (3 pages)
17 January 2008Return made up to 09/01/08; full list of members (3 pages)
2 December 2007Secretary's particulars changed (1 page)
2 December 2007Secretary's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: kent house market place london W1W 8HY (1 page)
4 September 2007Registered office changed on 04/09/07 from: kent house market place london W1W 8HY (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 09/01/06; full list of members (7 pages)
7 February 2006Return made up to 09/01/06; full list of members (7 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (2 pages)
25 January 2006Secretary resigned (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Return made up to 09/01/05; full list of members (8 pages)
27 January 2005Return made up to 09/01/05; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 February 2003Return made up to 09/01/03; full list of members (8 pages)
5 February 2003Return made up to 09/01/03; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2000 (8 pages)
26 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Return made up to 09/01/01; full list of members (6 pages)
7 February 2001Return made up to 09/01/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Return made up to 09/01/00; full list of members (6 pages)
19 January 2000Return made up to 09/01/00; full list of members (6 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 January 1998Return made up to 09/01/98; full list of members (6 pages)
21 January 1998Return made up to 09/01/98; full list of members (6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 January 1997Return made up to 09/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1997Return made up to 09/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 January 1996Return made up to 09/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1996Return made up to 09/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
23 March 1995Return made up to 09/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995Return made up to 09/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)