Company NameRobert Fraser Corporate Finance Limited
DirectorColin Jack Emson
Company StatusActive
Company Number01974370
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 2 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
Appointed08 February 1993(7 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed08 February 1993(7 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 America Square Crosswall
London
EC3N 2SG
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 6 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(28 years, 3 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

15.6m at £0.1Sterling Corporate Services LTD
98.80%
Ordinary
1.9m at £0.01Sterling Corporate Services LTD
1.20%
Deferred Ordinary

Financials

Year2014
Net Worth-£10,044,300
Cash£1,383
Current Liabilities£10,076,273

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

29 November 1991Delivered on: 13 December 1991
Satisfied on: 8 July 2010
Persons entitled: Unibank PLC

Classification: Deed of variation
Secured details: Varying the terms of a charge dated 26/1/89.
Particulars: For full details see form 395.
Fully Satisfied
10 August 1990Delivered on: 15 August 1990
Satisfied on: 8 July 2010
Persons entitled: Unibank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for details).
Fully Satisfied
10 August 1990Delivered on: 15 August 1990
Satisfied on: 8 July 2010
Persons entitled: Unibank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A. the property known as flat 1, 28 tregunter rod london SW10 t/n NGL415 994 and all buildings trade and other fixtures fixed plant and machinery (see 395 for more details).
Fully Satisfied
10 August 1990Delivered on: 13 August 1990
Satisfied on: 23 December 1991
Persons entitled: Figurehead Finance PLC

Classification: All moneys debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: See form 395 for details. 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.
Fully Satisfied
26 January 1989Delivered on: 6 February 1989
Satisfied on: 8 July 2010
Persons entitled: Sds Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All beneficial interest of the company in the assets (please see doc for details).
Fully Satisfied
26 January 1989Delivered on: 6 February 1989
Satisfied on: 8 July 2010
Persons entitled: Sds Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). 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.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Notification of Sterling Corporate Services Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,579,000
(4 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,579,000
(4 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 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,579,000
(4 pages)
17 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,579,000
(4 pages)
17 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,579,000
(4 pages)
19 September 2014Registered office address changed from 1 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 1 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 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 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 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 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,579,000
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,579,000
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,579,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 February 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 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 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)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
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)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Company name changed robert fraser group LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed robert fraser group LIMITED\certificate issued on 20/07/07 (2 pages)
19 March 2007Return made up to 08/02/07; full list of members (6 pages)
19 March 2007Return made up to 08/02/07; full list of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
13 February 2006Return made up to 08/02/06; full list of members (6 pages)
13 February 2006Return made up to 08/02/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 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)
15 April 2005Full accounts made up to 31 December 2003 (13 pages)
15 April 2005Full accounts made up to 31 December 2003 (13 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
26 February 2004Return made up to 08/02/04; full list of members (6 pages)
26 February 2004Return made up to 08/02/04; full list of members (6 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)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
9 February 2003Return made up to 08/02/03; full list of members (5 pages)
9 February 2003Return made up to 08/02/03; full list of members (5 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
13 February 2002Return made up to 08/02/02; full list of members (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 08/02/01; full list of members (5 pages)
13 February 2001Return made up to 08/02/01; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
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)
14 February 2000Return made up to 08/02/00; full list of members (11 pages)
14 February 2000Return made up to 08/02/00; full list of members (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Return made up to 08/02/99; full list of members (11 pages)
22 February 1999Return made up to 08/02/99; full list of members (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 February 1998Return made up to 08/02/98; full list of members (13 pages)
18 February 1998Return made up to 08/02/98; full list of members (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 September 1997Company name changed oakrate LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed oakrate LIMITED\certificate issued on 12/09/97 (2 pages)
10 March 1997Return made up to 08/02/97; no change of members (9 pages)
10 March 1997Return made up to 08/02/97; no change of members (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Auditor's resignation (1 page)
10 July 1996Auditor's resignation (1 page)
13 February 1996Return made up to 08/02/96; full list of members (6 pages)
13 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 November 1995Company name changed robert fraser group LIMITED\certificate issued on 17/11/95 (4 pages)
16 November 1995Company name changed robert fraser group LIMITED\certificate issued on 17/11/95 (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)