London
E15 4HF
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Website | robertfraser.co.uk |
---|
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 |
100 at £1 | Rf & P LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150 |
Cash | £5,033 |
Current Liabilities | £123,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
7 February 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Notification of Rf&p Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
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 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (2 pages) |
28 March 2014 | Appointment of Ms Catherine Lucy Hudson as a director (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) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 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 | 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) |
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 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
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) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 24/01/07; full list of members (5 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 24/01/07; full list of members (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 January 2006 | Return made up to 24/01/06; full list of members (5 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (5 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) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 February 2005 | Return made up to 24/01/05; full list of members (5 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (5 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (5 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) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 31 December 2000 (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) |
26 June 2000 | Company name changed oldhill LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed oldhill LIMITED\certificate issued on 27/06/00 (2 pages) |
31 March 2000 | Return made up to 24/01/00; full list of members (11 pages) |
31 March 2000 | Return made up to 24/01/00; full list of members (11 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 February 1999 | Return made up to 24/01/99; full list of members (12 pages) |
2 February 1999 | Return made up to 24/01/99; full list of members (12 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 January 1998 | Return made up to 24/01/98; full list of members (13 pages) |
28 January 1998 | Return made up to 24/01/98; full list of members (13 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 November 1995 | Company name changed robert fraser & partners (nomine es) LIMITED\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed robert fraser & partners (nomine es) LIMITED\certificate issued on 20/11/95 (4 pages) |
17 July 1980 | Company name changed\certificate issued on 17/07/80 (2 pages) |
17 July 1980 | Company name changed\certificate issued on 17/07/80 (2 pages) |
23 November 1979 | Incorporation (14 pages) |
23 November 1979 | Incorporation (14 pages) |