Company NameEdward Frazer Ltd
DirectorFrazer Edward Horton
Company StatusActive
Company Number02041058
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Frazer Edward Horton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address186 Church Street Church Street
Cliffe
Rochester
ME3 7QD
Director NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Secretary NameMiss Rachel Elizabeth Horton
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address51 Tradescant Drive
Meopham
Gravesend
Kent
DA13 0EL
Secretary NameMr Malcolm Charles Horton
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Secretary NameLisa Saffron Lockwood
NationalityBritish
StatusResigned
Appointed15 December 1997(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressOakhurst House
1 East Terrace
Gravesend
Kent
DA12 2DB
Secretary NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Director NameMr Malcolm Charles Horton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(22 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTutt Hill Farmhouse Westwell Lane
Hothfield
Ashford
Kent
TN26 1AH
Director NameMiss Claire Victoria Henning
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB

Contact

Websiteedwardfrazer.co.uk

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1F.e. Horton
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,809
Cash£9,767
Current Liabilities£17,576

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
1 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 December 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
5 January 2022Director's details changed for Mr Frazer Edward Horton on 5 January 2022 (2 pages)
24 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 December 2020Change of details for Mr Frazer Edward Horton as a person with significant control on 7 December 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 December 2019Change of details for Mr Frazer Edward Horton as a person with significant control on 11 December 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Confirmation statement made on 23 November 2018 with updates (5 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
15 June 2015Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page)
15 June 2015Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page)
15 June 2015Termination of appointment of Claire Victoria Henning as a director on 8 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
18 October 2012Company name changed oakhurst financial planning LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed oakhurst financial planning LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
3 April 2012Appointment of Miss Claire Victoria Henning as a director (2 pages)
3 April 2012Termination of appointment of Malcolm Horton as a secretary (1 page)
3 April 2012Termination of appointment of Malcolm Horton as a secretary (1 page)
3 April 2012Appointment of Miss Claire Victoria Henning as a director (2 pages)
3 February 2012Amended accounts made up to 30 April 2010 (7 pages)
3 February 2012Amended accounts made up to 30 April 2010 (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Malcolm Horton as a director (1 page)
7 April 2010Termination of appointment of Malcolm Horton as a director (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Frazer Edward Horton on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Frazer Edward Horton on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 June 2009Director appointed mr malcolm charles horton (1 page)
30 June 2009Director appointed mr malcolm charles horton (1 page)
29 January 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
29 January 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 December 2006Return made up to 23/11/06; full list of members (2 pages)
5 December 2006Return made up to 23/11/06; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2005Return made up to 23/11/05; full list of members (6 pages)
6 December 2005Return made up to 23/11/05; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 December 2002Return made up to 09/12/02; full list of members (6 pages)
16 December 2002Return made up to 09/12/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
20 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
29 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
7 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
19 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)