Company NameMichael Frank Investments Ltd
DirectorJohn Michael Bruce Frank
Company StatusActive - Proposal to Strike off
Company Number06534179
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Bruce Frank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr Charles Alexander Frank
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAlmeric Lower Road
Quidhampton
Salisbury
Wiltshire
SP2 9AT

Contact

Websitewww.charlafrank.com

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr John Michael Bruce Frank
100.00%
Ordinary

Financials

Year2014
Net Worth£29,709
Cash£10,284
Current Liabilities£2,063

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

2 February 2010Delivered on: 5 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,000 credited to account designation number 69583420 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 February 2021Change of details for Mr John Michael Bruce Frank as a person with significant control on 6 February 2021 (2 pages)
8 February 2021Director's details changed for Mr John Michael Bruce Frank on 6 February 2021 (2 pages)
1 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (6 pages)
7 March 2018Change of details for Mr John Michael Bruce Frank as a person with significant control on 8 September 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Sub-division of shares on 24 April 2017 (6 pages)
12 May 2017Sub-division of shares on 24 April 2017 (6 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 24/04/2017
(29 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Statement of company's objects (2 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 24/04/2017
(29 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 March 2015Secretary's details changed for Mr Charles a Frank on 2 March 2015 (1 page)
30 March 2015Secretary's details changed for Mr Charles a Frank on 2 March 2015 (1 page)
30 March 2015Secretary's details changed for Mr Charles a Frank on 2 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (13 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (13 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (15 pages)
12 March 2010Director's details changed for Mr John Michael Bruce Frank on 31 July 2009 (1 page)
12 March 2010Director's details changed for Mr John Michael Bruce Frank on 31 July 2009 (1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 13/03/09; full list of members (3 pages)
9 April 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (32 pages)
13 March 2008Incorporation (32 pages)