London
E15 4HF
Director Name | RF&P Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Millbank Tower/ 21-24 Millbank London SW1P 4QP |
Secretary Name | Sterling Industrial Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Millbank Tower/ 21-24 Millbank London SW1P 4QP |
Director Name | Alfred Jack Emson |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | 46 Brockhill Road Hythe Kent CT21 4AF |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Alexander Chase Emson |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Student |
Correspondence Address | Shotters Farm Newton Valence Alton Hampshire GU34 3RJ |
Director Name | Annabel Christina Emson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2001) |
Role | Student |
Correspondence Address | Shotters Farm Newton Valence Alton Hampshire GU34 3RJ |
Director Name | Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2001) |
Role | Personal Assistant |
Correspondence Address | 41b Fernshaw Road London SW10 0TN |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Website | www.robertfraser.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74933211 |
Telephone region | London |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
9 at £1 | Jennifier Claire Emson 90.00% Ordinary |
---|---|
1 at £1 | Robert Fraser & Partners (Nominees) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,009 |
Cash | £191 |
Current Liabilities | £45,340 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2024 (7 months, 1 week from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Notification of Jennifer Emson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Secretary's details changed for Sterling Industrial Finance Limited on 19 September 2014 (1 page) |
27 May 2015 | Director's details changed for Rf&P Limited on 19 September 2014 (1 page) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Sterling Industrial Finance Limited on 19 September 2014 (1 page) |
27 May 2015 | Director's details changed for Rf&P Limited on 19 September 2014 (1 page) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 April 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 23 April 2015 (1 page) |
23 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
23 June 2014 | Director's details changed for Rf&P Limited on 1 October 2009 (1 page) |
23 June 2014 | Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages) |
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Rf&P Limited on 1 October 2009 (1 page) |
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages) |
23 June 2014 | Termination of appointment of John Bottomley as a director (1 page) |
23 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
23 June 2014 | Termination of appointment of John Bottomley as a director (1 page) |
23 June 2014 | Director's details changed for Rf&P Limited on 1 October 2009 (1 page) |
23 June 2014 | Secretary's details changed for Sterling Industrial Finance Limited on 1 October 2009 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
7 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
4 February 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
22 April 2009 | Location of register of members (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
23 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
9 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
27 November 2003 | Company name changed emson & dudley holdings LIMITED\certificate issued on 27/11/03 (3 pages) |
27 November 2003 | Company name changed emson & dudley holdings LIMITED\certificate issued on 27/11/03 (3 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (5 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
29 January 2002 | Company name changed canetrend LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed canetrend LIMITED\certificate issued on 29/01/02 (2 pages) |
23 November 2001 | Company name changed emson & dudley LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed emson & dudley LIMITED\certificate issued on 23/11/01 (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
9 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 17/04/99; full list of members (14 pages) |
24 April 1999 | Return made up to 17/04/99; full list of members (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (14 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (14 pages) |
25 May 1997 | Return made up to 17/04/97; no change of members (13 pages) |
25 May 1997 | Return made up to 17/04/97; no change of members (13 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (11 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (11 pages) |