Company NameFrasers Fb (UK) G Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusActive
Company Number01908590
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Previous Names4

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(33 years after company formation)
Appointment Duration5 years, 12 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(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameRodney Frank John Stafford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Secretary NameRodney Frank John Stafford
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 7 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 NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleQuantity Survey
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1995)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1995)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2005)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(20 years, 10 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(21 years, 8 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(22 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(22 years after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(24 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 May 2018)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexander Road
#21-00 Alexandra Point
Singapore
119958
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(33 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2011(25 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefraserspropertydev.com
Telephone020 72449889
Telephone regionLondon

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

Shareholders

28.9m at £0.01Frasers Property (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth-£38,959,000
Current Liabilities£38,972,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

16 March 1988Delivered on: 18 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from fairbriar public limited company and/or ryan of wimborne limited to the chargee on any account whatsoever.
Particulars: Ryan business park, sandford lane, wareham, dorset now k/a ryan business park and leanne business centre, sandford lane, wareham, dorset. See the mortgage charge document for full details.
Outstanding
26 February 1993Delivered on: 6 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). 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
28 March 1991Delivered on: 10 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from fairbriar homes limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Outstanding
3 August 1990Delivered on: 6 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenants fixtures). 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
30 July 1990Delivered on: 3 August 1990
Satisfied on: 17 January 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (1) f/h land and buildings on north east side of st annes road st annes bristol title no av 148544 together with all buildings erections fixtures fittings, fixed plant & machinery (2) f/h land and buildings on north side of crews hole road st annes, bristol. Title no av 151648 together with all buildings, erections, fixtures fittings fixed plant & machinery.
Fully Satisfied
19 May 1989Delivered on: 30 May 1989
Satisfied on: 17 January 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £25,000,000 and further advances and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: F/H land on the north & eastside of st. Annes road st. Annes bristol t/n av 148544 (for full details see form 395).
Fully Satisfied
15 November 1988Delivered on: 1 December 1988
Satisfied on: 17 January 2007
Persons entitled: United Dominions Trust Limited

Classification: Declaration of trust and charge of deposit
Secured details: All monies due or to become due from the company and/or the group and/or the enlarged group (as defined) in an agreement dated 25/10/88 to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of an account numbered 1375/1 opened with the mortgagee (see form 395 for full details).
Fully Satisfied
31 October 1988Delivered on: 1 November 1988
Satisfied on: 11 July 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of and lying to the east of st anne's road st. Anne's bristol, avon title no:- av 148544 and f/h land & buildings on the north side of crew's hole road, bristol, avon title no: av 151648.
Fully Satisfied

Filing History

16 April 2024Full accounts made up to 30 September 2023 (17 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (17 pages)
23 June 2022Full accounts made up to 30 September 2021 (17 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (14 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 July 2020Full accounts made up to 30 September 2019 (14 pages)
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)
15 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 September 2018 (14 pages)
31 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 July 2018Notification of Frasers Property (Uk) Limited as a person with significant control on 27 July 2018 (2 pages)
18 May 2018Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page)
18 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
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)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
8 February 2018Full accounts made up to 30 September 2017 (14 pages)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
16 January 2017Full accounts made up to 30 September 2016 (14 pages)
16 January 2017Full accounts made up to 30 September 2016 (14 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 289,443.38
(7 pages)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 289,443.38
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Full accounts made up to 30 September 2015 (11 pages)
12 February 2016Full accounts made up to 30 September 2015 (11 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 289,443.38
(6 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 289,443.38
(6 pages)
23 January 2015Full accounts made up to 30 September 2014 (11 pages)
23 January 2015Full accounts made up to 30 September 2014 (11 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 289,443.38
(6 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 289,443.38
(6 pages)
24 December 2013Full accounts made up to 30 September 2013 (12 pages)
24 December 2013Full accounts made up to 30 September 2013 (12 pages)
23 September 2013Auditor's resignation (2 pages)
23 September 2013Auditor's resignation (2 pages)
11 September 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 289,444.38
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 289,444.38
(4 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
28 November 2012Full accounts made up to 30 September 2012 (11 pages)
28 November 2012Full accounts made up to 30 September 2012 (11 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
30 July 2012Director's details changed for Mr Simon John Patrick Lear on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
30 July 2012Director's details changed for Mr Simon John Patrick Lear on 30 July 2012 (2 pages)
19 March 2012Full accounts made up to 30 September 2011 (12 pages)
19 March 2012Full accounts made up to 30 September 2011 (12 pages)
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)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
10 June 2011Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
10 June 2011Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
5 April 2011Full accounts made up to 30 September 2010 (11 pages)
5 April 2011Full accounts made up to 30 September 2010 (11 pages)
18 March 2011Company name changed fairbriar group PLC\certificate issued on 18/03/11
  • CONNOT ‐
(2 pages)
18 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
18 March 2011Re-registration from a public company to a private limited company (2 pages)
18 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 March 2011Re-registration of Memorandum and Articles (18 pages)
18 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-21
(1 page)
18 March 2011Company name changed fairbriar group PLC\certificate issued on 18/03/11
  • CONNOT ‐
(2 pages)
18 March 2011Re-registration from a public company to a private limited company (2 pages)
18 March 2011Re-registration of Memorandum and Articles (18 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-21
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sec 551, 570 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sec 551, 570 ca 2006 23/12/2010
(1 page)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 289,442.38
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 289,442.38
(3 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
6 April 2010Full accounts made up to 30 September 2009 (12 pages)
6 April 2010Full accounts made up to 30 September 2009 (12 pages)
5 January 2010Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
2 December 2009Director's details changed for Dr Stanley Swee Han Quek on 21 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Khong Shoong Chia on 21 October 2009 (3 pages)
2 December 2009Director's details changed for Dr Stanley Swee Han Quek on 21 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Khong Shoong Chia on 21 October 2009 (3 pages)
25 November 2009Appointment of Mr Khong Shoong Chia as a director (2 pages)
25 November 2009Appointment of Mr Khong Shoong Chia as a director (2 pages)
23 November 2009Director's details changed for Mr Simon John Patrick Lear on 21 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Simon John Patrick Lear on 21 October 2009 (3 pages)
16 June 2009Return made up to 22/05/09; full list of members (5 pages)
16 June 2009Return made up to 22/05/09; full list of members (5 pages)
6 May 2009Full accounts made up to 30 September 2008 (12 pages)
6 May 2009Full accounts made up to 30 September 2008 (12 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
5 April 2008Appointment terminated secretary mark balchin (1 page)
5 April 2008Appointment terminated secretary mark balchin (1 page)
22 January 2008Full accounts made up to 30 September 2007 (13 pages)
22 January 2008Full accounts made up to 30 September 2007 (13 pages)
6 September 2007Return made up to 22/05/07; full list of members (6 pages)
6 September 2007Return made up to 22/05/07; full list of members (6 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
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)
8 May 2007Full accounts made up to 30 September 2006 (12 pages)
8 May 2007Full accounts made up to 30 September 2006 (12 pages)
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)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 22/05/06; full list of members (2 pages)
20 June 2006Return made up to 22/05/06; full list of members (2 pages)
20 June 2006Location of register of members (1 page)
19 April 2006Registered office changed on 19/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
19 April 2006Registered office changed on 19/04/06 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
13 April 2006Full accounts made up to 30 September 2005 (11 pages)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director 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)
3 May 2005Full accounts made up to 30 September 2004 (10 pages)
3 May 2005Full accounts made up to 30 September 2004 (10 pages)
28 June 2004New director appointed (5 pages)
28 June 2004New director appointed (5 pages)
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)
31 March 2004Full accounts made up to 30 September 2003 (10 pages)
31 March 2004Full accounts made up to 30 September 2003 (10 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 April 2003Full accounts made up to 30 September 2002 (17 pages)
14 April 2003Full accounts made up to 30 September 2002 (17 pages)
9 July 2002Return made up to 22/05/02; full list of members (7 pages)
9 July 2002Return made up to 22/05/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 September 2001 (10 pages)
26 April 2002Full accounts made up to 30 September 2001 (10 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 September 2000 (10 pages)
30 March 2001Full accounts made up to 30 September 2000 (10 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Full accounts made up to 30 September 1999 (10 pages)
28 April 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 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 (6 pages)
9 June 1999Return made up to 22/05/99; no change of members (6 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Return made up to 22/05/97; full list of members (11 pages)
24 June 1997Return made up to 22/05/97; full list of members (11 pages)
28 August 1996Memorandum and Articles of Association (27 pages)
28 August 1996Memorandum and Articles of Association (27 pages)
12 August 1996Location of register of members (1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 August 1996Location of register of members (1 page)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1996Return made up to 12/07/96; bulk list available separately (10 pages)
5 August 1996Return made up to 12/07/96; bulk list available separately (10 pages)
2 August 1996Ad 01/08/96--------- £ si [email protected] (4 pages)
2 August 1996Nc inc already adjusted 09/07/96 (1 page)
2 August 1996Company name changed fairbriar PUBLIC LIMITED COMPANY\certificate issued on 02/08/96 (4 pages)
2 August 1996Ad 01/08/96--------- £ si [email protected] (4 pages)
2 August 1996Company name changed fairbriar PUBLIC LIMITED COMPANY\certificate issued on 02/08/96 (4 pages)
2 August 1996Nc inc already adjusted 09/07/96 (1 page)
1 August 1996Certificate of reduction of issued capital (1 page)
1 August 1996Certificate of reduction of issued capital (1 page)
1 August 1996Reduction of iss capital and minute (oc) £ ic 15910442/ 89558 (8 pages)
1 August 1996Scheme of arrangement - amalgamation (8 pages)
1 August 1996Scheme of arrangement - amalgamation (8 pages)
1 August 1996Reduction of iss capital and minute (oc) £ ic 15910442/ 89558 (8 pages)
17 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
27 June 1996Listing of particulars (54 pages)
27 June 1996Listing of particulars (54 pages)
14 June 1996Full group accounts made up to 31 December 1995 (32 pages)
14 June 1996Full group accounts made up to 31 December 1995 (32 pages)
1 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1995 (2 pages)
1 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1995 (2 pages)
16 January 1996Ad 05/01/96--------- £ si [email protected]=10600 £ ic 15899842/15910442 (2 pages)
16 January 1996Ad 05/01/96--------- £ si [email protected]=10600 £ ic 15899842/15910442 (2 pages)
22 December 1995Statement of affairs (30 pages)
22 December 1995Ad 10/08/95--------- £ si 15621000@1 (2 pages)
22 December 1995Ad 10/08/95--------- £ si 15621000@1 (2 pages)
22 December 1995Statement of affairs (30 pages)
15 August 1995Ad 10/08/95--------- £ si 15621000@1=15621000 £ ic 278842/15899842 (2 pages)
15 August 1995Ad 10/08/95--------- £ si 15621000@1=15621000 £ ic 278842/15899842 (2 pages)
11 August 1995Memorandum and Articles of Association (128 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
11 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
11 August 1995Nc inc already adjusted 17/07/95 (1 page)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
11 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 August 1995£ nc 16000000/31533786 17/07/95 (1 page)
11 August 1995Memorandum and Articles of Association (128 pages)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 August 1995£ nc 16000000/31533786 17/07/95 (1 page)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 August 1995Nc inc already adjusted 17/07/95 (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 July 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 June 1995Director resigned (10 pages)
30 June 1995Director resigned (10 pages)
29 June 1995Listing of particulars (78 pages)
29 June 1995Listing of particulars (78 pages)
26 June 1995Full group accounts made up to 31 December 1994 (31 pages)
26 June 1995Full group accounts made up to 31 December 1994 (31 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages)
22 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages)
15 August 1994Return made up to 12/07/94; bulk list available separately (10 pages)
4 August 1994Full group accounts made up to 31 December 1993 (32 pages)
4 August 1994Full group accounts made up to 31 December 1993 (32 pages)
27 October 1993Ad 26/02/93--------- £ si [email protected] (2 pages)
27 October 1993Ad 26/02/93--------- £ si [email protected] (2 pages)
23 September 1993Return made up to 12/07/93; bulk list available separately (10 pages)
31 August 1993Return made up to 26/07/92; bulk list available separately; amend (9 pages)
28 July 1993Return made up to 26/07/92; bulk list available separately (14 pages)
27 July 1993Full group accounts made up to 31 December 1992 (29 pages)
27 July 1993Full group accounts made up to 31 December 1992 (29 pages)
18 May 1993Notice of discharge of Administration Order (5 pages)
18 May 1993Notice of discharge of Administration Order (5 pages)
22 March 1993Ad 26/02/93--------- £ si [email protected]=240742 £ ic 3790000/4030742 (3 pages)
22 March 1993Ad 26/02/93--------- £ si [email protected]=240742 £ ic 3790000/4030742 (3 pages)
18 December 1992Full group accounts made up to 31 March 1991 (29 pages)
11 January 1991Return made up to 30/08/90; bulk list available separately (12 pages)
28 November 1990Full group accounts made up to 31 March 1990 (25 pages)
28 November 1990Full group accounts made up to 31 March 1990 (25 pages)
11 July 1990Declaration of satisfaction of mortgage/charge (1 page)
11 July 1990Declaration of satisfaction of mortgage/charge (1 page)
4 October 1989Full group accounts made up to 31 March 1989 (25 pages)
4 October 1989Full group accounts made up to 31 March 1989 (25 pages)
30 May 1989Particulars of mortgage/charge (3 pages)
30 May 1989Particulars of mortgage/charge (3 pages)
28 October 1988Full group accounts made up to 31 March 1988 (1 page)
28 October 1988Full group accounts made up to 31 March 1988 (1 page)
15 September 1987Full group accounts made up to 31 March 1987 (20 pages)
15 September 1987Full group accounts made up to 31 March 1987 (20 pages)
5 November 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
5 November 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
15 October 1985Certificate of incorporation (1 page)
15 October 1985Certificate of incorporation (1 page)
18 September 1985Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 1985Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
25 April 1985Certificate of incorporation (1 page)
25 April 1985Incorporation (17 pages)
25 April 1985Certificate of incorporation (1 page)
25 April 1985Incorporation (17 pages)