London
E15 4HF
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 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(7 years, 6 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(28 years, 3 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 |
15.6m at £0.1 | Sterling Corporate Services LTD 98.80% Ordinary |
---|---|
1.9m at £0.01 | Sterling Corporate Services LTD 1.20% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,044,300 |
Cash | £1,383 |
Current Liabilities | £10,076,273 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 November 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 8 February 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 Sterling Corporate Services Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 September 2014 | Registered 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 2014 | Registered 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 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 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 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 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 February 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 | 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 | 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) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
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) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | Company name changed robert fraser group LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed robert fraser group LIMITED\certificate issued on 20/07/07 (2 pages) |
19 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 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) |
15 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
26 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (6 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) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (5 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
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) |
14 February 2000 | Return made up to 08/02/00; full list of members (11 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (11 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (13 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 September 1997 | Company name changed oakrate LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed oakrate LIMITED\certificate issued on 12/09/97 (2 pages) |
10 March 1997 | Return made up to 08/02/97; no change of members (9 pages) |
10 March 1997 | Return made up to 08/02/97; no change of members (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
13 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
13 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 November 1995 | Company name changed robert fraser group LIMITED\certificate issued on 17/11/95 (4 pages) |
16 November 1995 | Company name changed robert fraser group LIMITED\certificate issued on 17/11/95 (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |