Company NameFrasers Fb (House) Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusVoluntary Arrangement
Company Number00955087
CategoryPrivate Limited Company
Incorporation Date28 May 1969(54 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(48 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(50 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameRichard Lional Catling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressHollyfox
Brunswick Grove
Cobham
Surrey
KT11 1HP
Director NameWilliam Frederick Coombes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWindles
Bangor Road North
Ivor Heath
Buckinghamshire
Ll57
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(23 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameRodney Frank John Stafford
NationalityBritish
StatusResigned
Appointed21 December 1992(23 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1995)
RoleProperty Developer / Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(23 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1995)
RoleProperty Developer / Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NameJohn Thomas Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2003)
RoleBuilding Director
Correspondence Address7 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameRussell Charles Wooden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(23 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 August 2005)
RoleDesign & Planning
Country of ResidenceEngland
Correspondence AddressThe Old Stable House
Finches Lane
Haywards Heath
West Sussex
RH16 2PG
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 July 1993(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(36 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(37 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2007(37 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(37 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(49 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(41 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
21 February 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
26 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
20 January 2020Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
21 October 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
17 October 2019Change of details for Frasers Fb Uk (G) Limited as a person with significant control on 1 May 2019 (2 pages)
18 April 2019Appointment of Mr Seng Khoon Ng as a director on 15 April 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
20 February 2019Confirmation statement made on 22 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
7 August 2017Notification of Frasers Fb Uk (G) Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Frasers Fb Uk (G) Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed fairbriar house LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(5 pages)
14 April 2011Company name changed fairbriar house LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(5 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
25 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 September 2008 (1 page)
13 January 2010Accounts for a dormant company made up to 30 September 2008 (1 page)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
30 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (3 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
8 June 2006Return made up to 22/05/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: ashby house 67 high street walton on thames surrey KT12 1BW (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 67 high street walton on thames surrey KT12 1BW (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
7 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 October 2005Company name changed fairbriar holdings LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed fairbriar holdings LIMITED\certificate issued on 07/10/05 (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
27 June 2005New director appointed (7 pages)
27 June 2005New director appointed (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Return made up to 22/05/03; full list of members (8 pages)
17 June 2003Return made up to 22/05/03; full list of members (8 pages)
8 July 2002Return made up to 22/05/02; full list of members (8 pages)
8 July 2002Return made up to 22/05/02; full list of members (8 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 July 2001Return made up to 22/05/01; full list of members (7 pages)
2 July 2001Return made up to 22/05/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Return made up to 22/05/99; no change of members (9 pages)
9 June 1999Return made up to 22/05/99; no change of members (9 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
11 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 September 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(8 pages)
11 September 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(8 pages)
11 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
19 August 1997Full group accounts made up to 31 December 1996 (23 pages)
19 August 1997Full group accounts made up to 31 December 1996 (23 pages)
13 June 1997Return made up to 22/05/97; full list of members (14 pages)
13 June 1997Return made up to 22/05/97; full list of members (14 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
5 August 1996Return made up to 12/07/96; full list of members (12 pages)
5 August 1996Return made up to 12/07/96; full list of members (12 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
21 June 1996Full group accounts made up to 31 December 1995 (24 pages)
21 June 1996Full group accounts made up to 31 December 1995 (24 pages)
15 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1996 (2 pages)
15 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1996 (2 pages)
2 January 1996Statement of affairs (15 pages)
2 January 1996Ad 10/08/95--------- £ si 25000000@1 (2 pages)
2 January 1996Ad 10/08/95--------- £ si 25000000@1 (2 pages)
2 January 1996Statement of affairs (15 pages)
11 September 1995Full accounts made up to 31 December 1994 (17 pages)
11 September 1995Full accounts made up to 31 December 1994 (17 pages)
15 August 1995Ad 10/08/95--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages)
15 August 1995Ad 10/08/95--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages)
11 August 1995Nc inc already adjusted 22/06/95 (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1995Nc inc already adjusted 22/06/95 (1 page)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1995Nc inc already adjusted 22/06/95 (1 page)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1995Nc inc already adjusted 22/06/95 (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 August 1995Return made up to 12/07/95; no change of members (18 pages)
3 August 1995Return made up to 12/07/95; no change of members (18 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
28 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (4 pages)
28 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (4 pages)
14 June 1994Company name changed fairbriar homes LIMITED\certificate issued on 15/06/94 (2 pages)
14 June 1994Company name changed fairbriar homes LIMITED\certificate issued on 15/06/94 (2 pages)
12 March 1993Notice of discharge of Administration Order (1 page)
24 July 1992Return made up to 28/06/92; full list of members (9 pages)
24 July 1992Return made up to 28/06/92; full list of members (9 pages)
7 October 1991Administration Order (1 page)
7 October 1991Notice of Administration Order (1 page)
7 October 1991Administration Order (1 page)
7 October 1991Notice of Administration Order (1 page)
18 February 1991Return made up to 06/08/90; no change of members (10 pages)
18 February 1991Return made up to 06/08/90; no change of members (10 pages)
12 October 1989Return made up to 28/06/89; full list of members (16 pages)
12 October 1989Return made up to 28/06/89; full list of members (16 pages)
11 November 1988Return made up to 24/06/88; full list of members (10 pages)
11 November 1988Return made up to 24/06/88; full list of members (10 pages)
12 August 1988Return made up to 29/06/87; full list of members (10 pages)
12 August 1988Return made up to 29/06/87; full list of members (10 pages)
22 April 1987Return made up to 31/12/86; full list of members (10 pages)
22 April 1987Return made up to 31/12/86; full list of members (10 pages)
17 May 1972Company name changed\certificate issued on 17/05/72 (2 pages)
17 May 1972Company name changed\certificate issued on 17/05/72 (2 pages)
28 May 1969Certificate of incorporation (1 page)
28 May 1969Incorporation (13 pages)
28 May 1969Incorporation (13 pages)
28 May 1969Certificate of incorporation (1 page)