Company NameFraser Hamilton Associates Limited
DirectorsAngela Chandler and John Chandler
Company StatusActive
Company Number01351107
CategoryPrivate Limited Company
Incorporation Date2 February 1978(46 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Angela Chandler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Bishops Road
London
N6 4HP
Director NameMr John Chandler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bishops Road
London
N6 4HP
Secretary NameMrs Angela Chandler
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bishops Road
London
N6 4HP
Director NameJohn Barry Nethaway
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Wellington Road
Enfield
Middlesex
EN1 2RJ
Director NameNicholas Iain Clifton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(26 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melrose Avenue
Woodgreen
London
N22 5EA

Contact

Websitefraserhamilton.co.uk

Location

Registered AddressAndrew Steale
PO Box 3569
83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £1J. Nethaway
5.00%
Ordinary
14.3k at £1Angela Chandler
47.50%
Ordinary
14.3k at £1Mr John Chandler
47.50%
Ordinary

Financials

Year2014
Net Worth£1,154,253
Cash£45,351
Current Liabilities£359,492

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

5 November 2007Delivered on: 6 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal vale house 2 norman road london.
Outstanding
19 December 2006Delivered on: 3 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal vale house 2 norman road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 1980Delivered on: 14 April 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
26 June 2000Delivered on: 3 July 2000
Satisfied on: 21 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 1998Delivered on: 10 July 1998
Satisfied on: 21 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 norman road l/b of haringey t/no.P40839.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 August 2018Termination of appointment of John Barry Nethaway as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Nicholas Iain Clifton as a director on 1 August 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 June 2016Registered office address changed from Royal Vale House 2 Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Royal Vale House 2 Norman Road London N15 4nd to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 7 June 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 September 2014Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Royal Vale House 2 Norman Road London N15 4ND on 19 September 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
(7 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
27 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
13 January 2010Director's details changed for Angela Chandler on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Sq London WC1H 9BQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Angela Chandler on 31 December 2009 (2 pages)
13 January 2010Director's details changed for John Barry Nethaway on 31 December 2009 (2 pages)
13 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Sq London WC1H 9BQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Nicholas Iain Clifton on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Nicholas Iain Clifton on 31 December 2009 (2 pages)
13 January 2010Director's details changed for John Barry Nethaway on 31 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
13 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
10 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
10 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
20 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
20 July 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
20 December 2005Return made up to 31/12/05; full list of members (8 pages)
20 December 2005Return made up to 31/12/05; full list of members (8 pages)
16 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 September 2004Full accounts made up to 29 February 2004 (15 pages)
22 September 2004Full accounts made up to 29 February 2004 (15 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Full accounts made up to 28 February 2003 (13 pages)
18 February 2004Full accounts made up to 28 February 2003 (13 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Full accounts made up to 28 February 2002 (13 pages)
30 December 2002Full accounts made up to 28 February 2002 (13 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
3 November 2001Full accounts made up to 28 February 2001 (13 pages)
3 November 2001Full accounts made up to 28 February 2001 (13 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Full accounts made up to 28 February 2000 (20 pages)
10 January 2001Full accounts made up to 28 February 2000 (20 pages)
3 July 2000Particulars of mortgage/charge (4 pages)
3 July 2000Particulars of mortgage/charge (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 November 1999Full accounts made up to 28 February 1999 (12 pages)
12 November 1999Full accounts made up to 28 February 1999 (12 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (12 pages)
2 December 1998Full accounts made up to 28 February 1998 (12 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 July 1996Full accounts made up to 28 February 1996 (10 pages)
10 July 1996Full accounts made up to 28 February 1996 (10 pages)
23 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
2 February 1978Incorporation (14 pages)
2 February 1978Incorporation (14 pages)