Company NameRobert Fraser & Partners (Nominees) Limited
DirectorColin Jack Emson
Company StatusActive
Company Number01462815
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Previous Names3

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
Appointed24 January 1993(13 years, 2 months after company formation)
Appointment Duration31 years, 3 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
Appointed24 January 1993(13 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed24 January 1993(13 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 July 1993)
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(34 years, 4 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

Contact

Websiterobertfraser.co.uk

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

Shareholders

100 at £1Rf & P LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Cash£5,033
Current Liabilities£123,303

Accounts

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

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

7 February 1991Delivered on: 21 February 1991
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: Flat 1, 28 tregunter rd, kensington, london borough of kensington and chelsea. T/no. Ngl 415994.
Outstanding
13 November 1987Delivered on: 18 November 1987
Persons entitled: Fennoscandia Limited

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and/or this charge.
Particulars: All that l/h property k/a flat 1, 28 treguter road london SW10 title no - sgl 415994.
Outstanding
3 February 1987Delivered on: 19 February 1987
Persons entitled:
John Payne Engineering Limited.
John Payne Limited

Classification: Legal charge
Secured details: £900,000 and all other monies due or to become due from the company to the chargees.
Particulars: Land at chesil street winchester hants.
Outstanding
26 June 1986Delivered on: 17 July 1986
Persons entitled: The Blackford Holdings Corporation

Classification: Debenture
Secured details: Securing £787,500 all monies due or to become due from darkhill limited under the terms of or pursuant to any facility letter as defined to the chargee.
Particulars: The agreement dated 20.12.85 made between the custodian trustee of the trustees savings bank england & wales (1) and the company (2) relating to 10 putney hill in the london borough of wandsworth see doc 27 for further details.
Outstanding
3 July 1985Delivered on: 22 July 1985
Persons entitled: Franco Britannic Finance Limited

Classification: Memo of deposit
Secured details: £170,000 due from rectory wines limited to the chargee under the terms of the principal agreement.
Particulars: The entire issued share capital at rectory wines limited together with all dividends interest and other distributions paid or payable in respect of such shares. (See doc M26 for full details).
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Notification of Rf&p Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 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 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank 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 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 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 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 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)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 24 January 2010 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 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
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 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)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 24/01/07; full list of members (5 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 24/01/07; full list of members (5 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Return made up to 24/01/06; full list of members (5 pages)
31 January 2006Return made up to 24/01/06; full list of members (5 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)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 February 2005Return made up to 24/01/05; full list of members (5 pages)
8 February 2005Return made up to 24/01/05; full list of members (5 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 February 2004Return made up to 24/01/04; full list of members (5 pages)
3 February 2004Return made up to 24/01/04; full list of members (5 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)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 February 2003Return made up to 24/01/03; full list of members (5 pages)
4 February 2003Return made up to 24/01/03; full list of members (5 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 February 2001Return made up to 24/01/01; full list of members (5 pages)
7 February 2001Return made up to 24/01/01; full list of members (5 pages)
15 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
26 June 2000Company name changed oldhill LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed oldhill LIMITED\certificate issued on 27/06/00 (2 pages)
31 March 2000Return made up to 24/01/00; full list of members (11 pages)
31 March 2000Return made up to 24/01/00; full list of members (11 pages)
18 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 February 1999Return made up to 24/01/99; full list of members (12 pages)
2 February 1999Return made up to 24/01/99; full list of members (12 pages)
11 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 January 1998Return made up to 24/01/98; full list of members (13 pages)
28 January 1998Return made up to 24/01/98; full list of members (13 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
22 February 1996Return made up to 24/01/96; full list of members (6 pages)
22 February 1996Return made up to 24/01/96; full list of members (6 pages)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 November 1995Company name changed robert fraser & partners (nomine es) LIMITED\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed robert fraser & partners (nomine es) LIMITED\certificate issued on 20/11/95 (4 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (2 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (2 pages)
23 November 1979Incorporation (14 pages)
23 November 1979Incorporation (14 pages)