Company NameFraser & Ellis Limited
DirectorPaul Morrison Fraser
Company StatusActive
Company Number00188957
CategoryPrivate Limited Company
Incorporation Date3 April 1923(101 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Paul Morrison Fraser
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(73 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8DU
Secretary NameChristine Fraser
NationalityBritish
StatusCurrent
Appointed18 June 1997(74 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address50 Wickham Avenue
Cheam
Surrey
SM3 8DU
Director NameMr Ian Colin Fraser
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(68 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address2 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Director NameMr Roy Morrison Fraser
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(68 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address27 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameMr Roy Morrison Fraser
NationalityBritish
StatusResigned
Appointed18 July 1991(68 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address27 Downs Road
Epsom
Surrey
KT18 5JF
Director NameJulian Ian Fraser
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(73 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address2 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameMr Paul Morrison Fraser
NationalityBritish
StatusResigned
Appointed14 February 1997(73 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 June 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address50 Wickham Avenue
Cheam
Sutton
Surrey
SM3 8DU

Contact

Websitefraserellis.co.uk
Email address[email protected]
Telephone020 72289999
Telephone regionLondon

Location

Registered AddressUnits I & J London Stone Business Estate Broughton Street
Battersea
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

15.3k at £1P.m. Fraser
51.00%
Ordinary
14.7k at £1C. Fraser
49.00%
Ordinary

Financials

Year2014
Net Worth£2,507,205
Cash£991,737
Current Liabilities£297,646

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 Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 80-100 Gwynne Road Battersea SW11 3UW to Units I & J London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 80-100 Gwynne Road Battersea SW11 3UW to Units I & J London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,000
(4 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(4 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
22 August 2012Full accounts made up to 31 March 2012 (6 pages)
22 August 2012Full accounts made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 18/07/07; no change of members (6 pages)
24 August 2007Return made up to 18/07/07; no change of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
5 July 2005Registered office changed on 05/07/05 from: 14/22 howie street battersea london SW11 4FE (1 page)
5 July 2005Registered office changed on 05/07/05 from: 14/22 howie street battersea london SW11 4FE (1 page)
13 August 2004Return made up to 18/07/04; full list of members (6 pages)
13 August 2004Return made up to 18/07/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
22 May 2002Secretary's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Secretary's particulars changed (1 page)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Return made up to 18/07/00; full list of members (6 pages)
27 July 2000Return made up to 18/07/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
5 October 1998Memorandum and Articles of Association (15 pages)
5 October 1998Memorandum and Articles of Association (15 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 September 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997£ ic 60200/30000 14/02/97 £ sr 30200@1=30200 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997£ ic 60200/30000 14/02/97 £ sr 30200@1=30200 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
27 February 1997Memorandum and Articles of Association (10 pages)
27 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
27 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
27 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
27 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
27 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
27 February 1997Memorandum and Articles of Association (10 pages)
27 November 1996Registered office changed on 27/11/96 from: carlyle works 10 old church street chelsea london SW3 5DH (1 page)
27 November 1996Registered office changed on 27/11/96 from: carlyle works 10 old church street chelsea london SW3 5DH (1 page)
16 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Return made up to 18/07/96; no change of members (4 pages)
2 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)