London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Rodney Frank John Stafford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Secretary Name | Rodney Frank John Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Quantity Survey |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1995) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1995) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Lynda Annette Pairman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2005) |
Role | Solicitor Company Director |
Correspondence Address | Ballagawne Cottage Ballagawne Road Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(22 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(22 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Director Name | Mr Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexander Road #21-00 Alexandra Point Singapore 119958 |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(33 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | fraserspropertydev.com |
---|---|
Telephone | 020 72449889 |
Telephone region | London |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
28.9m at £0.01 | Frasers Property (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | £1,000 |
Net Worth | -£38,959,000 |
Current Liabilities | £38,972,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
16 March 1988 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
16 April 2024 | Full accounts made up to 30 September 2023 (17 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
11 April 2023 | Full accounts made up to 30 September 2022 (17 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (17 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
7 June 2021 | Full accounts made up to 30 September 2020 (14 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (14 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 January 2020 | Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 September 2018 (14 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 July 2018 | Notification of Frasers Property (Uk) Limited as a person with significant control on 27 July 2018 (2 pages) |
18 May 2018 | Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Registered 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 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
8 February 2018 | Full accounts made up to 30 September 2017 (14 pages) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 September 2016 (14 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (14 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
24 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
23 September 2013 | Auditor's resignation (2 pages) |
23 September 2013 | Auditor's resignation (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
11 September 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 30 September 2012 (11 pages) |
28 November 2012 | Full accounts made up to 30 September 2012 (11 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Director's details changed for Mr Simon John Patrick Lear on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Director's details changed for Mr Simon John Patrick Lear on 30 July 2012 (2 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
10 June 2011 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
18 March 2011 | Company name changed fairbriar group PLC\certificate issued on 18/03/11
|
18 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
18 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 March 2011 | Re-registration of Memorandum and Articles (18 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Company name changed fairbriar group PLC\certificate issued on 18/03/11
|
18 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
18 March 2011 | Re-registration of Memorandum and Articles (18 pages) |
18 March 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
5 January 2010 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
2 December 2009 | Director's details changed for Dr Stanley Swee Han Quek on 21 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Khong Shoong Chia on 21 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Dr Stanley Swee Han Quek on 21 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Khong Shoong Chia on 21 October 2009 (3 pages) |
25 November 2009 | Appointment of Mr Khong Shoong Chia as a director (2 pages) |
25 November 2009 | Appointment of Mr Khong Shoong Chia as a director (2 pages) |
23 November 2009 | Director's details changed for Mr Simon John Patrick Lear on 21 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Simon John Patrick Lear on 21 October 2009 (3 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (12 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 April 2008 | Appointment terminated secretary mark balchin (1 page) |
5 April 2008 | Appointment terminated secretary mark balchin (1 page) |
22 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 September 2007 | Return made up to 22/05/07; full list of members (6 pages) |
6 September 2007 | Return made up to 22/05/07; full list of members (6 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house, 20 esplanade, scarborough, north yorkshire YO11 2AQ (1 page) |
8 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
8 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 June 2006 | Location of register of members (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
27 June 2005 | New director appointed (7 pages) |
27 June 2005 | New director appointed (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
28 June 2004 | New director appointed (5 pages) |
28 June 2004 | New director appointed (5 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (3 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
28 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (11 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (11 pages) |
28 August 1996 | Memorandum and Articles of Association (27 pages) |
28 August 1996 | Memorandum and Articles of Association (27 pages) |
12 August 1996 | Location of register of members (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Location of register of members (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
5 August 1996 | Return made up to 12/07/96; bulk list available separately (10 pages) |
5 August 1996 | Return made up to 12/07/96; bulk list available separately (10 pages) |
2 August 1996 | Ad 01/08/96--------- £ si [email protected] (4 pages) |
2 August 1996 | Nc inc already adjusted 09/07/96 (1 page) |
2 August 1996 | Company name changed fairbriar PUBLIC LIMITED COMPANY\certificate issued on 02/08/96 (4 pages) |
2 August 1996 | Ad 01/08/96--------- £ si [email protected] (4 pages) |
2 August 1996 | Company name changed fairbriar PUBLIC LIMITED COMPANY\certificate issued on 02/08/96 (4 pages) |
2 August 1996 | Nc inc already adjusted 09/07/96 (1 page) |
1 August 1996 | Certificate of reduction of issued capital (1 page) |
1 August 1996 | Certificate of reduction of issued capital (1 page) |
1 August 1996 | Reduction of iss capital and minute (oc) £ ic 15910442/ 89558 (8 pages) |
1 August 1996 | Scheme of arrangement - amalgamation (8 pages) |
1 August 1996 | Scheme of arrangement - amalgamation (8 pages) |
1 August 1996 | Reduction of iss capital and minute (oc) £ ic 15910442/ 89558 (8 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
27 June 1996 | Listing of particulars (54 pages) |
27 June 1996 | Listing of particulars (54 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
1 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1995 (2 pages) |
1 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 1995 (2 pages) |
16 January 1996 | Ad 05/01/96--------- £ si [email protected]=10600 £ ic 15899842/15910442 (2 pages) |
16 January 1996 | Ad 05/01/96--------- £ si [email protected]=10600 £ ic 15899842/15910442 (2 pages) |
22 December 1995 | Statement of affairs (30 pages) |
22 December 1995 | Ad 10/08/95--------- £ si 15621000@1 (2 pages) |
22 December 1995 | Ad 10/08/95--------- £ si 15621000@1 (2 pages) |
22 December 1995 | Statement of affairs (30 pages) |
15 August 1995 | Ad 10/08/95--------- £ si 15621000@1=15621000 £ ic 278842/15899842 (2 pages) |
15 August 1995 | Ad 10/08/95--------- £ si 15621000@1=15621000 £ ic 278842/15899842 (2 pages) |
11 August 1995 | Memorandum and Articles of Association (128 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 17/07/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 16000000/31533786 17/07/95 (1 page) |
11 August 1995 | Memorandum and Articles of Association (128 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 16000000/31533786 17/07/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 17/07/95 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
30 June 1995 | Director resigned (10 pages) |
30 June 1995 | Director resigned (10 pages) |
29 June 1995 | Listing of particulars (78 pages) |
29 June 1995 | Listing of particulars (78 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages) |
22 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 1995 (4 pages) |
15 August 1994 | Return made up to 12/07/94; bulk list available separately (10 pages) |
4 August 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
4 August 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
27 October 1993 | Ad 26/02/93--------- £ si [email protected] (2 pages) |
27 October 1993 | Ad 26/02/93--------- £ si [email protected] (2 pages) |
23 September 1993 | Return made up to 12/07/93; bulk list available separately (10 pages) |
31 August 1993 | Return made up to 26/07/92; bulk list available separately; amend (9 pages) |
28 July 1993 | Return made up to 26/07/92; bulk list available separately (14 pages) |
27 July 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
27 July 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
18 May 1993 | Notice of discharge of Administration Order (5 pages) |
18 May 1993 | Notice of discharge of Administration Order (5 pages) |
22 March 1993 | Ad 26/02/93--------- £ si [email protected]=240742 £ ic 3790000/4030742 (3 pages) |
22 March 1993 | Ad 26/02/93--------- £ si [email protected]=240742 £ ic 3790000/4030742 (3 pages) |
18 December 1992 | Full group accounts made up to 31 March 1991 (29 pages) |
11 January 1991 | Return made up to 30/08/90; bulk list available separately (12 pages) |
28 November 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
28 November 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
11 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
4 October 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |
28 October 1988 | Full group accounts made up to 31 March 1988 (1 page) |
28 October 1988 | Full group accounts made up to 31 March 1988 (1 page) |
15 September 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
15 September 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
5 November 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
5 November 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
15 October 1985 | Certificate of incorporation (1 page) |
15 October 1985 | Certificate of incorporation (1 page) |
18 September 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 1985 | Company name changed\certificate issued on 04/09/85 (2 pages) |
4 September 1985 | Company name changed\certificate issued on 04/09/85 (2 pages) |
25 April 1985 | Certificate of incorporation (1 page) |
25 April 1985 | Incorporation (17 pages) |
25 April 1985 | Certificate of incorporation (1 page) |
25 April 1985 | Incorporation (17 pages) |