Woodford Green
Essex
IG8 0QG
Secretary Name | Louise Rush |
---|---|
Status | Closed |
Appointed | 19 May 2017(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 May 2021) |
Role | Company Director |
Correspondence Address | The Ship 228 Long Lane London SE1 4QB |
Director Name | Simon Richard Bruxner-Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 25 St Josephs Vale Blackheath London SE3 0XF |
Secretary Name | Caroline Georgina Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 71 Newstead Road Lee London SE12 0TB |
Director Name | Gaynor Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 10 Cleveland Road South Woodford London E18 2AN |
Director Name | Simon Robert Fraser |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Easter Coul Auchterarder Perthshire PH3 1DS Scotland |
Director Name | Kevin Ricky Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years after company formation) |
Appointment Duration | 16 years (resigned 02 February 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20 Manor Park Road East Finchley London N2 0SL |
Director Name | Jeremy Laurence Hull |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 March 2019) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 26 Elliscombe Road London SE7 7FY |
Secretary Name | Julia Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 29 Mulberry Way South Woodford London E18 1EB |
Secretary Name | Mr Nicholas Dand Macneill Fraser |
---|---|
Status | Resigned |
Appointed | 12 June 2012(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | John William Ralph Brockwell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Ship 228 Long Lane London SE1 4QB |
Director Name | Mr Gareth Phillip Jones Williams |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grove Rd Harringay London N15 5HJ |
Website | fraserrandall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74036403 |
Telephone region | London |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
10k at £1 | N.d.m. Fraser 87.82% Ordinary |
---|---|
1.2k at £1 | Jeremy Laurence Hull 10.84% Ordinary |
150 at £1 | John William Ralph Brockwell 1.32% Ordinary |
2 at £1 | Gaynor Fraser 0.02% Ordinary |
1 at £1 | S. Ride Bruxner-randall & D.e. Bruxner-randall 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861,851 |
Cash | £794,262 |
Current Liabilities | £221,808 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 1999 | Delivered on: 8 January 2000 Satisfied on: 14 August 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10 maritime quay, westferry road isle of dogs LONDONE14 3QH by way of first fixed mortgage over all rents now owing or hereafter to become owing in respect of the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 1999 | Delivered on: 8 January 2000 Satisfied on: 14 August 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge over all of the company's present and future undertakings and assets whatever and wherever. Fully Satisfied |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
---|---|
17 November 2017 | Termination of appointment of Nicholas Dand Macneill Fraser as a secretary on 1 July 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Appointment of Louise Rush as a secretary on 19 May 2017 (3 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
4 April 2017 | Second filing of a statement of capital following an allotment of shares on 17 January 2017
|
16 February 2017 | Termination of appointment of Kevin Ricky Hill as a director on 2 February 2017 (2 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
21 November 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Appointment of Gareth Phillip Jones Williams as a director on 8 August 2016 (3 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
8 April 2016 | Resolutions
|
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to The Ship 228 Long Lane London SE1 4QB on 30 June 2015 (2 pages) |
16 January 2015 | Accounts for a medium company made up to 5 April 2014 (5 pages) |
16 January 2015 | Accounts for a medium company made up to 5 April 2014 (5 pages) |
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Nicholas David Macneill Fraser on 1 January 2014 (2 pages) |
10 December 2014 | Director's details changed for Nicholas David Macneill Fraser on 1 January 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Nicholas David Mcneill Fraser on 1 January 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr Nicholas David Mcneill Fraser on 1 January 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
30 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
10 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders (7 pages) |
30 December 2013 | Accounts for a small company made up to 5 April 2013 (5 pages) |
30 December 2013 | Accounts for a small company made up to 5 April 2013 (5 pages) |
10 December 2013 | Purchase of own shares. (3 pages) |
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
18 November 2013 | Appointment of John William Ralph Brockwell as a director (3 pages) |
17 October 2013 | Resolutions
|
9 January 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
9 January 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
2 January 2013 | Secretary's details changed for Mr Nicholas Dand Mcneill Fraser on 11 November 2012 (1 page) |
2 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Termination of appointment of Julia Lieberman as a secretary (1 page) |
13 June 2012 | Appointment of Mr Nicholas Dand Mcneill Fraser as a secretary (2 pages) |
9 February 2012 | Secretary's details changed for Julia Lieberman on 11 November 2011 (2 pages) |
9 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
29 March 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 29 March 2011 (1 page) |
1 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (15 pages) |
30 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
23 July 2010 | Resolutions
|
10 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
5 January 2010 | Full accounts made up to 5 April 2009 (10 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (10 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Nicholas David Macneill Fraser on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Jeremy Laurence Hull on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Kevin Ricky Hill on 12 November 2009 (2 pages) |
9 January 2009 | Full accounts made up to 5 April 2008 (10 pages) |
9 January 2009 | Full accounts made up to 5 April 2008 (10 pages) |
19 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
3 January 2008 | Full accounts made up to 5 April 2007 (11 pages) |
3 January 2008 | Full accounts made up to 5 April 2007 (11 pages) |
20 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
26 February 2007 | Return made up to 11/11/06; full list of members (3 pages) |
10 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
10 January 2007 | Full accounts made up to 5 April 2006 (13 pages) |
9 January 2006 | Full accounts made up to 5 April 2005 (10 pages) |
9 January 2006 | Full accounts made up to 5 April 2005 (10 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 11/11/05; full list of members (3 pages) |
5 January 2006 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
3 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
30 November 2004 | Return made up to 11/11/04; full list of members
|
14 September 2004 | Resolutions
|
28 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
4 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
24 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
5 December 2002 | Return made up to 11/11/02; full list of members
|
13 February 2002 | Return made up to 14/11/01; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
23 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
6 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Nc inc already adjusted 09/10/00 (1 page) |
25 October 2000 | Ad 09/10/00--------- £ si 9995@1=9995 £ ic 5/10000 (2 pages) |
2 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
2 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
31 March 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
31 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
31 December 1997 | Full accounts made up to 5 April 1997 (10 pages) |
24 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
19 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
14 November 1996 | Return made up to 14/11/96; full list of members
|
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Ad 27/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
28 January 1988 | Certificate of incorporation (1 page) |
28 January 1988 | Incorporation (12 pages) |