Company NameRF&P Limited
DirectorColin Jack Emson
Company StatusActive
Company Number00869574
CategoryPrivate Limited Company
Incorporation Date24 January 1966(58 years, 3 months ago)
Previous NameRobert Fraser & Partners Limited

Business Activity

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

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1986(20 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed24 December 1992(26 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMichael John Drane
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(27 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 07 September 1993)
RoleCompany Director
Correspondence Address57 Ramillies Road
Chiswick
London
W4 1JW
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(29 years, 2 months after company formation)
Appointment Duration1 week (resigned 05 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£40,335
Cash£205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

17 March 1987Delivered on: 1 April 1987
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £450,000.
Particulars: 1 by way of sub-mortgage all the property and assets comprised in a legal charge dated 30/11/84 2 the said loan of up to £450,000 and the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said legal charge).
Fully Satisfied
19 February 1987Delivered on: 2 March 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,045,000.
Particulars: All property & assets comprised in a charge dated 19/2/87 relating to f/h land k/a 10/18 putney hill, london SW15 (see form 395 for details).
Fully Satisfied
23 October 1992Delivered on: 29 October 1992
Satisfied on: 27 March 1993
Persons entitled: Painewebber International Bank Limited

Classification: Fixed charge on a receivable
Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-participation agreement dated 6/7/87, a facility letter dated 17/6/87 and the charge.
Particulars: All sums received or receivable by robert fraser & partners limited from B.T.D. giddy pursuant to the terms of the facilityt together with the benefit of any claims in relation to the receivable (see form 395 for full details).
Fully Satisfied
2 April 1992Delivered on: 13 April 1992
Satisfied on: 28 August 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re robert fraser & partners limited.
Fully Satisfied
12 December 1986Delivered on: 31 December 1986
Satisfied on: 20 September 1991
Persons entitled: Yvex Holdings Inc

Classification: Sub-mortgage
Secured details: £8,000.
Particulars: See form 395 for full details.
Fully Satisfied
2 June 1986Delivered on: 11 June 1986
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Deed
Secured details: £2,000,000.
Particulars: See doc M86 for details.
Fully Satisfied
8 December 1989Delivered on: 12 December 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holding Corporation of Panama

Classification: Sub-mortgage
Secured details: Payment by the company to the mortgagee in certain events of a sum equivalent to the deposits totalling £6,500,000 together with all secured interest if and to the extent that such deposits have not been duly applied in effecting repayment of loans up to £6,500,000 made by the company to london & new york estates (st giles) limited, robert fraser tenth development company limited and heyworth limited.
Particulars: By way of sub-mortgage all the property and assets comprised in debenture dated 28 march 1989, 14 april 1989 and 20 september 1989 (see form 395 for further details).
Fully Satisfied
30 October 1989Delivered on: 3 November 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the payment by the company to the mortgagee in certain events of a deposit of £2,500,000 together with all accrued interest if and to the extent that such deposit has not been duly applied in effecting repayment of a loan of up to £2,500,000 made by the company to london & new york estates (shaldon) limited robert fraser fifteenth development company limited and finemain properties limited (together "the partners").
Particulars: 1) all property & assets comprised in debenture dated 12/10/89 including f/h property at 126-136 charing cross road and 17-18 denmark street, london WC2 2) the said loan at £2,500,000 and the benefit of all securities for the same (see form 395 for full details).
Fully Satisfied
6 October 1989Delivered on: 13 October 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of £6,000,000 together with all accrued interest if and to the extent that such deposit has not been duly applied in effecting repayment of a loan of up to £6,000,000 made by the company to robert fraser seventeenth development company limited chartstar limited and the london & new york estates (soap) limited (together "the partners").
Particulars: By way of sub mortgage all the property & assets comprised in debentures dated 21/9/89 & 6/10/89 including (inter alia) the f/h property at 70-88 oxford street. London W1 (see form 395 for full details).
Fully Satisfied
3 October 1989Delivered on: 12 October 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the payment by the company to the mortgagee in certain events of a sum equivalent to the deposit of up to 2,250,000 if and to the extent that such deposit has not been duly applied in effecting repayment of the loan of up to ukp 2,250,000 made by the company to robert fraser eighteenth development company limited dalepark limited and countryside commercial and industrial properties limited (together "the partners").
Particulars: By way of sub-mortgage all the property & assets comprised in a debenture dated 3/10/89 including the f/h property at 19-37 goods station road tunbridge wells, kent (see form 395 for full details).
Fully Satisfied
30 August 1989Delivered on: 6 September 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the payment by the company to blackford holding corporation and properticorp international limited ("the guarantors" and individually" a guarantor' which expression includes their respective sucessors and assigns) in certain events of a sum of equivalent to deposits of up to £750,000 and £750,000 if and to the extent that such deposits have not being duly applied in effecting repayment of loans up to £750,000 and ukp 750,000 made by the company to robert fraser sixteenth development company limited, frenbury properties (retford) limited valewood properties limited and properties international (no 1) limited (together "the partners").
Particulars: All property & assets comprised in a debenture dated 30/8/89 including f/h land at the rear of carolgate and fronting spa lane, retford nottinghamshire (see form 395 for full details).
Fully Satisfied
18 August 1989Delivered on: 30 August 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation of Panama

Classification: Sub-mortgage
Secured details: Securing the payment by the company to the mortgagee in certain events of a sum equivalent to deposits of £1,250,000, £1,250,000 and £3,000,000 together with all accrued interest if and to the extent of that such deposits have not been duly applied in effecting repayment of loans of up to £1,250,000, £1,250,000 and £3,000,000 made by the company to london and new york estates. (Hanway) limited, robert fraser fourteenth development company limited brindley properties limited and galedean management limited (together "the partners").
Particulars: By way of sub-mortgage all the property and assets comprised in a debenture dated 18 august 1989 including (inter alia) the f/h property at 5, hanway place and 18, hanway street, london W1 the said loans of £1,250,000. £1,250,000 and £3,000,000 (see form 395 for further details).
Fully Satisfied
16 August 1989Delivered on: 24 August 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: Securing the payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of £2,500,000 together with all accrued interest if and to the extent that such deposit has not been duly applied in effecting repayment of a loan up to £2500,000 made by the company to london & new york estates (oxford street) limited, carefield properties limited and fanerow limited (together "the partners").
Particulars: By way of sub mortgage all the property and assets comprised in debentures dated 23 december 1988 and 16 august 1989 including (inter alia) the f/h properties at 133-135 oxford street, london W1 and the f/h and l/h properties at 137, oxford street london W1 the said loan of £2,500,000 (see form 395 for further details).
Fully Satisfied
14 June 1989Delivered on: 4 July 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of £1,250,000 (see form 395 for further details).
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a debenture dated 14 june 1989 including (inter alia) the benefit of the contracts to purchase f/h 5 hanway place, and 18 hanway street london W1 2) the said loan of 1,250,000 and the benefit of all securities for the same.
Fully Satisfied
1 June 1989Delivered on: 16 June 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the payment by the company to blackford holdings corporation mrs p chamberlain roundhill holdings limited and properticorp international inc ("the guarantors" and individually, "a guarantor") in certain events of sums equivalent to deposits of £600,000 and 400,000 if and to the extent that such deposits have not been duly applied in effecting repayment of loans of up to £600,000 and £400,000 made by the company to robert fraser twelfth development company limited frenbury properties (clifton moor) limited anderford properties limited and properticorp (york) limited (together "the partners").
Particulars: By way of sub-mortgage all the property & assets comprised in a charge dated 1/6/89 including the property at pioneer business park, clifton moorgate, york. (See form 395 for full details).
Fully Satisfied
16 April 1986Delivered on: 2 May 1986
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Deed
Secured details: £1,500,000 and all monies due or to become due from the company to the chargee.
Particulars: See doc M85 for details.
Fully Satisfied
23 May 1989Delivered on: 12 June 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of £500,000 made by the company to rapid 8150 limited robert fraser eleventh development company limited and ashlight properties limited (together "the partners").
Particulars: The benefit of the contracts to purchase the f/h & l/h property at 137 oxford street london W1 (see form 395 for full details).
Fully Satisfied
15 May 1989Delivered on: 18 May 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: A registered charge
Secured details: The payment by the company to the chargee in certain events of a sum equivalent to a deposit of £900,000 if and to the extent that such deposit has not been duly applied in effecting the payment of up to £900,000 made by the company to the partners (as defined).
Particulars: F/H property k/a 5 denmark street london WC2 the said loan of £900,000 and the benefit of all securities for the same.
Fully Satisfied
4 May 1989Delivered on: 5 May 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The repayment by the company to the mortgagee in certain events of deposits of ukp 500,000 and £350,000 together with all accured interest if and to the extent that the same have not been duly applied in effecting the payment of loans of up to £500,000 and £350,000 respectively made by the company to frenbury properties (grantham) limited robert fraser (grantham) limited and turking limited ("the partners").
Particulars: By way of sub-mortgage all the property and assets comprised in charges dated 28.10.87 & 16.3.89 both made between the partners (1) and the company (2) including (inter alla) the f/h property at 34/35 st. Peters hill grantham lincolnshire the said loans of £500,000 and £350,000 & the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said charges).
Fully Satisfied
14 April 1989Delivered on: 2 May 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of £3,000,000 together with all accrued interest (see form 395 for further details).
Particulars: All the property and assets comprised in a debenture dated 14/4/89 including (inter-alia) the benefit of the contract to purchase the f/h property k/a 22 denmark street and 18 denmark place in the london borough of camden. The said loan of ukp 3,000,000 and the benefit of all securities for the same.
Fully Satisfied
28 March 1989Delivered on: 7 April 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: Payment in certain events of the sums equivalent to a deposit of £3,000,000 together with interest if and to the extent that such deposit has not been duly applied in effecting repayment of a loan of up to £3,000,000 made by the company to rapid 7648 limited.
Particulars: All the property and assets comprised in a debenture dated 28/3/89 see form 395 for details.
Fully Satisfied
14 February 1989Delivered on: 3 March 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the chargee in certain events of a sum equivalent to a deposit of £7,500,000 if and to the extent that such deposit has not been duly applied in effecting the payment of a loan of up to £7,500,000 made by the company to the parties (as defined).
Particulars: 1) all the property and assets comprised in charge dated 14/2/89 including f/h 7-17, tottenham court road, 7,8,9 & 11, hanway place & hanway house hanway street london W1. (2) the loan of £7,500,000 and the benefit of all securities for the same.
Fully Satisfied
3 February 1989Delivered on: 21 February 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the chargee in certain events of a sum of equivalent to a deposit of £2,000,000 (see form 395 for details).
Particulars: All the property and assets comprised in a charge dated 3/2/89 including f/h property at whiting road norwich the said loan of £2,000,000 and the benefit of all securites for the same.
Fully Satisfied
25 January 1989Delivered on: 14 February 1989
Satisfied on: 14 July 2007
Persons entitled: Yves Holdings Inc

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a deposit of £8,000,000 with interest if the same has not been duly applied in repayment of a loan of the company to midland business parks limited.
Particulars: All property and assets in three charges dated 12/12/86 4/4/88 and 25/1/89 including f/h land part of birmimgham business park old chester road solihull west midlands and the said loan of £8,000,000 and the benefit of all securities for the same.
Fully Satisfied
19 January 1989Delivered on: 3 February 1989
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £2,200,000 under the terms of the charge.
Particulars: 1) all the property & assets comprised in a debenture dated 16/1/89 2) the loan of ukp; 2,200,000.
Fully Satisfied
19 January 1989Delivered on: 3 February 1989
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,500,000 under the terms of the charge.
Particulars: 1) all the property & assets comprised in a debenture dated 19/1/89 2) the loan of £1,500,000.
Fully Satisfied
17 May 1985Delivered on: 4 June 1985
Satisfied on: 22 September 1988
Persons entitled: Blackford Holdings Corporation

Classification: Deed
Secured details: £360,000.
Particulars: The benefit of all monies interest and other sums from time to time due. (See doc M83 for details).
Fully Satisfied
19 January 1989Delivered on: 1 February 1989
Satisfied on: 20 September 1991
Persons entitled: London & New York Estates Limited

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the carge.
Particulars: The loan of up to £500,000 (see form 395 for full details).
Fully Satisfied
23 December 1988Delivered on: 12 January 1989
Satisfied on: 6 October 1989
Persons entitled: London & New York Estates Limited

Classification: Sub-mortgage
Secured details: £433,000.
Particulars: The loan of up to £433,000 (see form 395 for further details).
Fully Satisfied
23 December 1988Delivered on: 11 January 1989
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,300,000 under the terms of the submortgage.
Particulars: 1/ All the property and assets comprised in a fixed and floating charge dated 15 march 1988 2/ the loan of £1,300,000.
Fully Satisfied
28 October 1988Delivered on: 18 November 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £2,000,000.
Particulars: Property and assets comprised in a charge dated 28/10/88 including f/h arlington business centre leeds.
Fully Satisfied
4 November 1988Delivered on: 18 November 1988
Satisfied on: 14 July 2007
Persons entitled: York Holdings Inc

Classification: Sub-mortgage
Secured details: £8,000,000.
Particulars: Property and assets comprised in two charges dated 12/12/86 and 4/11/86 including f/h land part of birmingham business park old chester road solihull west midlands.
Fully Satisfied
24 October 1988Delivered on: 14 November 1988
Satisfied on: 14 July 2007
Persons entitled: London & New York Estates Limited

Classification: Sub-mortgage
Secured details: £500,000.
Particulars: Property and assets in a charge dated 24/10/88 including f/h 138-148 charing cross road 50-51 st giles high street & 1-6 denmark place london.
Fully Satisfied
24 October 1988Delivered on: 9 November 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,500,000.
Particulars: All the property and assets comprised in two charges dated 28/9/87 & 24/1O/88 including f/h 138/148 charing cross road & 50-51 st giles high street & 1-6 denmark place london.
Fully Satisfied
13 October 1988Delivered on: 21 October 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,300,000.
Particulars: All the property and assets comprised in a debenture dated 13/10/88 including f/h property k/a land at white oak, london road, swanley, kent (see form 395 for details).
Fully Satisfied
18 August 1988Delivered on: 7 September 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: All the property and assets in a debenture dated 18/8/88 on f/h queens house 180/182 tottenham court road london.
Fully Satisfied
3 August 1988Delivered on: 19 August 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £3,200,000 all monies due or to become due from the company to the chargee.
Particulars: All the property and assets comprised in a charge dated 3/8/88 on f/h & l/h property 14-30 king street nottingham.
Fully Satisfied
24 December 1985Delivered on: 13 January 1985
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Deed
Secured details: £450,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assignment of benefit of the indebtedness and rights secured by valentine wood limited to the company over the property k/a 26 1/2 acres of f/h land at soke road silchester, nr aldermaston.
Fully Satisfied
30 June 1988Delivered on: 15 July 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,000,000 due from the company to the chargee under the terms of the charge.
Particulars: All the property and assets comprised in a charge dated 30/6/88 including (inter-alia) the benefit of a contract to purchase the f/h land k/a 66/70 worship street and 9/14 vandy street, london EC2.
Fully Satisfied
13 May 1988Delivered on: 17 May 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £400,000.
Particulars: And the property and assets comprised in a charge dated 13/5/88 including f/h land k/a barrasford house wollaton street and goldsmith street nottingham the loan of £400,000.
Fully Satisfied
15 March 1988Delivered on: 23 March 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the repayment by the company to the chargee in certain events of a deposit of £1,300,000 together with all accrued interest in respect of loans made by the company to london & new york estates (oxford street) limited. Carefield properties limited and fanerow limited (the borrowers).
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a fixed and floating charge dated 15/3/88. (2) the said load of £1,733,000 and the benefit of all securities for the same including the powers expressly or impliedly conferred by the said fixed and floating charge.
Fully Satisfied
10 March 1988Delivered on: 21 March 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The repayment by the company to the mortgagee in certain events of deposits of ukp 1,000,000 and £200,000 together with interest to in respect of loans made by the company to estate deal limited robert fraser (little hampton) limited and samerise limited (the partners).
Particulars: All the property and assets in a debenture dated 10/3/88 including f/h land at winterton lodge goda road littlehampton the loans of £1,000,000 and £200,000 and the benefit of all securities for the same.
Fully Satisfied
23 February 1988Delivered on: 8 March 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: £35,000.
Particulars: By way of sub-mortgage all the property and assets comprised in a debenture dated 23/2/88.
Fully Satisfied
8 January 1988Delivered on: 18 January 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: For securing the repayment by the company to the mortgagee in certain events of a deposit of £600,000 together with all accrued interest if and to the extent that the same has not been duly applied in effecting repayment of a loan of up to £600,000 made by the company to spiritchoice limited robert fraser (wrexham) limited, starfield properties limited and banside limited ("the partners").
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a charge dated 8/1/88 between the partners (1) and the company (2) including (inter alia) the f/h land at 48/49 hope street and 1,2 &3 queen street, wrexham clwyd. 2) the said loan of £600,000 and the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said charge).
Fully Satisfied
23 December 1987Delivered on: 12 January 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the repayment by the company to the mortgage in certain events of a deposit of £750,000 together with all accrued interest if and to the extent that the same have not been applied in effecting repayment of a loan of up to ukp 750,000 made by the company to london & new york estates (city) limited, robert fraser (city road) limited and memogate limited ("the partners").
Particulars: 1) by way of sub-mortgage all the properrty and assets comprised in a charge dated 23/12/87 between the partners (1) and the company (2) including (inter-alia) the f/h land at 8 city road in the london borough of islington 2) the said loan of £750,000 and the benefit of all securities for the same (including the powers expressly of impliedly conferred by the said charge).
Fully Satisfied
23 December 1987Delivered on: 12 January 1988
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: For securing the repayment by the company to the mortgagee in certain events of a deposit of £2,815,000 together with accrued interest if and to the extent that the same have not been duly applied in effecting repayment of a loan of up to £2,815,000 made by the company to robert fraser (workship street) limited (formerly haledean properties limited) and tracksign properties limited ("the partners").
Particulars: By way of sub-mortgage all the property and assets comprised in a debenture dated 23/12/87 made between the partners (1) and the company (2) including (inter alia) the partners' interest in f/h land at 74 worship street in the london borough of hackney. (2) the said loan of £2,815,000 and the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said debenture).
Fully Satisfied
11 November 1987Delivered on: 26 November 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,333,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the property and assets comprised in a legal charge dated 11TH november 1987 including (inter alia) the f/h property 157/187 above bar southampton, hampshire title no hp 5185. the said loan of £1,333,000 and the benefit of all securities.
Fully Satisfied
10 November 1987Delivered on: 10 November 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: For securing the repayment by the company to the mortgagee in certain events of a deposit of £500,000 together with all accrued interest if and to the extent that the same have not been duly applied in effecting repayment of a loan of ukp 500,000 made by the company to legistshelfco no 38 limited (now called frenbury properties (grantham) limited) robert fraser (grantham) limited and turkin limited.
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a debenture dated 28/10/87 including the f/h property k/a 35 st. Peters hill grantham and the granada bingo & social club, 34 st peters hill grantham, lincolnshire 2) the said loan of £500,000 and the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said debentures).
Fully Satisfied
7 June 1984Delivered on: 18 July 1984
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Charge
Secured details: £635,000 pursuant to a facility letter dated 1 june 1984.
Particulars: Assignment of benefit of the indebtedness and rights secured by merintond limited to the company over the property k/a metropolitan house 33-41 (odd) victoria avenue and 40-56 (even) baxter avenue, southend on sea essex.
Fully Satisfied
12 October 1987Delivered on: 22 October 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,400,000 and all monies due or to become due from the company to the chargee.
Particulars: All the property and assets comprised in a charge dated 12/10/87 including (inter alia) f/h property k/a silvercourt, watchmead road, welwyn garden city hertfordshire.
Fully Satisfied
28 September 1987Delivered on: 19 October 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,250,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the property and assets comprised in a charge dated 28/9/87 including (inter alia) f/h property k/a 142/148 charing cross road and 50/51 st. Giles high street london WC2.
Fully Satisfied
17 September 1987Delivered on: 24 September 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £500,000 due from the company to the charge under the terms of the charge.
Particulars: All the property and assets comprised in a debenture dated 17/9/87 including (inter alia) f/h land k/a st. Vincent house (formerly st. Peter's house) st. Peter's street ipswich, suffolk.
Fully Satisfied
12 August 1987Delivered on: 19 August 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the property and assets comprised in a charge dated 12 august 1987 including (inter alia) the l/h property known as :- 55, 56 and 57 high holborn in the london borough of camden.
Fully Satisfied
24 July 1987Delivered on: 11 August 1987
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporations

Classification: Sub-mortgage
Secured details: £900,000 and all monies due or to become due from the company to the chargee.
Particulars: By way of sub mortgages all the property and assets in a legal charge dated 24/7/87. see form 395 for details.
Fully Satisfied
30 June 1987Delivered on: 16 July 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: All the property & assets comprised in a charge dated 30/6/87 including f/h land 80-92, commercial road, swindon, wiltshire and certain agreements for the development and sale of the remainder of the site. The said loan £200,000 and the benefit of all securities for the same.
Fully Satisfied
15 June 1987Delivered on: 25 June 1987
Satisfied on: 14 July 2007
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of sub-mortgage all the property and assets comprised in a legal charge dated 16/4/86. the said loan of up to 1,500,000 & the benefit of all securities for the same.
Fully Satisfied
2 April 1987Delivered on: 2 April 1987
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £210,000.
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a charge dated 16/3/87 2) the said loan of upto £210,000 and the benefit of all secured ties for the same (including the powers expressly or impliedly comferred by the said legal charge.
Fully Satisfied
2 April 1987Delivered on: 2 April 1987
Satisfied on: 20 September 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: £210,000.
Particulars: 1) by way of sub-mortgage all the properrty and assets comprised in a charge dated 16/3/87 2) the said loan of up to £210,000 and the benefit of all securities for the same (including the powers expressly or impliedly conferred by the said legal charge.
Fully Satisfied
2 April 1987Delivered on: 2 April 1987
Satisfied on: 20 September 1991
Persons entitled: Blackforfd Holdings Corporation

Classification: Sub-mortgage
Secured details: £210,000.
Particulars: 1) by way of sub-mortgage all the property and assets comprised in a charge dated 16/3/87 2) the said loan of up to £210,000 and the benefit of all securities for the (including the powers expressly or impliedly conferred by the said legal charge.
Fully Satisfied
18 April 1980Delivered on: 18 April 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds associated bankng company limited and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
27 July 1992Delivered on: 5 August 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to the in the schedule atached to the form 395. see form 395 ref.M353C for full details.
Outstanding
27 July 1992Delivered on: 5 August 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in schedule attached to form 395 see form 395 ref.M352C for full details.
Outstanding
25 November 1991Delivered on: 5 December 1991
Persons entitled: The Sumitomo Trust & Banking Co., LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under a sub-participation agreement dated 23RD october 1991.
Particulars: All the right title and interest of the company in the indemnity dated 29/10/91 in relation to or arising out of the sub-participation agreement dated 23/10/91 (see form 395 for full details).
Outstanding
28 November 1991Delivered on: 2 December 1991
Persons entitled: Fraser Insurance Brokers Limited

Classification: Deed of charge over deposit account
Secured details: £971,262.
Particulars: All the company's right title and interest in the deposit of £818,000 at barclays bank PLC in the name of the company under deal number 58493855 and the a/c no.10782898 At the bank (see form 395 for full details).
Outstanding
22 July 1991Delivered on: 8 August 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to blackford holdings corporation in certain events of a sum equivalent to a deposit of £250,000 if and to the extent that such deposit has not been duly applied in effecting repayment of a loan of up to £250,000 made by the company to robert fraser twenty-first development company LTD and kerrygrove LTD (together "the partners").
Particulars: By way of sub-mortgage all the property assets comprised in a debenture dated 22/7/91 including the property at 5&6 alt grove, wimbledon (see form 395 for full details).
Outstanding
3 April 1991Delivered on: 19 April 1991
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: The payment by the company to the chargee upon repayment of loans of £500,000 and £350,000 made by the company to frenbury properties (grantham) limited. Robert fraser (grantham) limited and turkin limited together with all interest thereon and costs of as sum equivalent to the whole of the deposits of £500,000 and ukp 350,000 made by the chargee with the company together with all accrued interest if and to the extent that the same have not been duly applied in effecting repayment of the loan.
Particulars: All property & assets in the charges relating to 34/35 st. Peters hill grantham lincolnshire the wan & the benefits of all securities (see form 395 for full details).
Outstanding
19 February 1991Delivered on: 12 March 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 157-187 above bar street, southampton, hampshire 19-37 goods station road, tunbridge wells, kent winterton lodge, goda road, little hampton, arun, west sussex.
Outstanding
19 February 1991Delivered on: 12 March 1991
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee and/or properticorp international limited under the terms of the charge.
Particulars: Land at spa lane retford nottinghamshire (see form 395 for details).
Outstanding
21 December 1990Delivered on: 4 January 1991
Persons entitled: Blackford Holdings Corporation.

Classification: Sub-mortgage
Secured details: £14,200,000.
Particulars: F/H property at 126-148 charing cross road, 51-59 st giles high street, 1-6 and 15-23 denmark place and 17-27 denmark street, london WC2, and all assets and the benefits of all securities.
Outstanding
24 July 1990Delivered on: 9 August 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of up to £860,000 together with all accrued interest if and to the extent that said deposit has not been duly applied in effecting repayment of & loan of up to £860,000 made by the company to robert fraser twenty first development company limited and kerrygrove limited.
Particulars: All the property and assets comprised in a debenture made between the partners and the company including (inter alia) f/h property at 5 and 6 alt grove wimbledon the said loan of £860,000 (see form 395 for full details).
Outstanding
24 July 1990Delivered on: 9 August 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to a deposit of up to £350,000 together with all secured interest if and to the extent that said deposit has not been duly applied in effecting repayment of a loan of up to £350,000 made by the company to robert fraser nineteenth development company limited and fresholme limited (together "the partners").
Particulars: By way of sub-mortgage all the property and assets comprised in a debenture (see form 395 for full details).
Outstanding
27 February 1990Delivered on: 7 March 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: Payment by the company to blackford holdings corporation in certain events of a sum equivalent to deposits of up to £4,000,000 together with all accrued interest if and to the extent that such deposits have not been duly applied in effecting repayment of loans of up to £4,000,000 made by the company to london & new york estates (oxford street) limited, corefield properties limited and fanerow limited (together "the partners").
Particulars: 1) by way of sub - mortgage all the property and assets comprised in debentures dated 15 march 1988 16 august 1989 and 27 february 1990 all made between he partners (1) and the company (2) including (inter alia) f/h properties at 133-135, 137 and 129-131 oxford street, london W1 (2) the said loans of £4,000,000 and the benefit of all securites for the same.
Outstanding
28 February 1990Delivered on: 2 March 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the chargee in certain events of a sum equivalent to deposits of up to £11,000,000 together with all accrued interests if and to the extent that such deposits have not beed duly applied in effecting repayment of loans of up to £11,000,000 made by the company to robert fraser seventeenth development company limited, charstar limited and company no 2406441 (now k/a either london & new york (estate) soap limited or london & new york estates (soap) limited (together "the partners").
Particulars: By way of sub-mortgage all the property & assets comprised in debentures dated 21.9.89, 6.10.89 including (inter alla) f/h property at 70-88 oxford street london W1 the said loans of £11,000,000 and the benefit of all securities for he same.
Outstanding
25 January 1990Delivered on: 7 February 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The paytment by the company to the mortgagee in certain events of a sum equivalent to deposits of £1,250,000 and £1,500,000 together with all accrued interest if and to the extent that such deposits have not been duly applied in effecting the repayment of loans of up to £1,250,000 and £1,500,000 made by the company to london & new york (charing cross road) limited, robert fraser (charing cross road) limited and dealbrent limited (together "the partners").
Particulars: All the property & assets comprised in charges dated 28/9/87, 24/10/88, 19/1/89 and 25/1/90 between the partners and the company (see form 395 for full details).
Outstanding
24 January 1990Delivered on: 2 February 1990
Persons entitled: Blackford Holdings Corporation

Classification: Sub-mortgage
Secured details: The payment by the company to the mortgagee in certain events of a sum equivalent to deposits of £7,500 000.00, 1,000,000.00 and 4,000,000 together with all accrued interest if any to the extent that such deposits have not been duly applied in effecting the payment of loans up to £7,500,000.00, £1,000,000.00 and 4,000,000.00 made by the co. To london and new york estates (west end) limited, robert fraser ninth development company limited canford properties limited and falldean limited (together "the partners").
Particulars: 1) all the property and assets comprised in charges dated 14.2.89 and 24.1.90. including (inter alia) the f/h properties k/a 7.to 17, tottenham court road, 7, 8, 9 and 11, hanway place and hanway house, hanway street and 5, hanway place and 18, hanway street london wi (2) said loans £7,500,000.00, £1,000,000.00 and ukp 4,000,000.00 and the benefit of all securities.
Outstanding

Filing History

28 December 2023Confirmation statement made on 24 December 2023 with updates (5 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 January 2023Confirmation statement made on 24 December 2022 with updates (5 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 24 December 2021 with updates (5 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 February 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Notification of Robert Fraser Corporate Finance Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Notification of Robert Fraser Corporate Finance Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,027,615
(4 pages)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,027,615
(4 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,027,615
(4 pages)
10 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,027,615
(4 pages)
22 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page)
22 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 March 2014Appointment of Ms Catherine Lucy Hudson as a director (2 pages)
28 March 2014Appointment of Ms Catherine Lucy Hudson as a director (2 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,027,615
(5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,027,615
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Full accounts made up to 31 December 2009 (16 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
23 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Return made up to 24/12/06; full list of members (6 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Return made up to 24/12/06; full list of members (6 pages)
26 January 2007Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
26 January 2006Return made up to 24/12/05; full list of members (6 pages)
26 January 2006Return made up to 24/12/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
4 March 2003Company name changed robert fraser & partners LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed robert fraser & partners LIMITED\certificate issued on 04/03/03 (2 pages)
3 January 2003Return made up to 24/12/02; full list of members (5 pages)
3 January 2003Return made up to 24/12/02; full list of members (5 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 January 2002Return made up to 24/12/01; full list of members (5 pages)
2 January 2002Return made up to 24/12/01; full list of members (5 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Return made up to 24/12/00; full list of members (5 pages)
5 January 2001Return made up to 24/12/00; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page)
21 January 2000Return made up to 24/12/99; full list of members (11 pages)
21 January 2000Return made up to 24/12/99; full list of members (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 January 1999Return made up to 24/12/98; full list of members (12 pages)
12 January 1999Return made up to 24/12/98; full list of members (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
7 January 1998Return made up to 24/12/97; full list of members (14 pages)
7 January 1998Return made up to 24/12/97; full list of members (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 24/12/96; no change of members (4 pages)
14 January 1997Return made up to 24/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 December 1995Return made up to 24/12/95; full list of members (6 pages)
29 December 1995Return made up to 24/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
6 April 1995New director appointed (6 pages)
6 April 1995New director appointed (6 pages)
24 September 1991Memorandum and Articles of Association (39 pages)
24 September 1991Memorandum and Articles of Association (39 pages)