Company NameFraser Randall Productions Limited
Company StatusDissolved
Company Number02214784
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Dand Macneill Fraser
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameLouise Rush
StatusClosed
Appointed19 May 2017(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 12 May 2021)
RoleCompany Director
Correspondence AddressThe Ship 228 Long Lane
London
SE1 4QB
Director NameSimon Richard Bruxner-Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address25 St Josephs Vale
Blackheath
London
SE3 0XF
Secretary NameCaroline Georgina Edwards
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address71 Newstead Road
Lee
London
SE12 0TB
Director NameGaynor Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address10 Cleveland Road
South Woodford
London
E18 2AN
Director NameSimon Robert Fraser
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressEaster Coul
Auchterarder
Perthshire
PH3 1DS
Scotland
Director NameKevin Ricky Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years after company formation)
Appointment Duration16 years (resigned 02 February 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Manor Park Road
East Finchley
London
N2 0SL
Director NameJeremy Laurence Hull
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years after company formation)
Appointment Duration18 years, 2 months (resigned 29 March 2019)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address26 Elliscombe Road
London
SE7 7FY
Secretary NameJulia Lieberman
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address29 Mulberry Way
South Woodford
London
E18 1EB
Secretary NameMr Nicholas Dand Macneill Fraser
StatusResigned
Appointed12 June 2012(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 2017)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameJohn William Ralph Brockwell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Ship 228 Long Lane
London
SE1 4QB
Director NameMr Gareth Phillip Jones Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grove Rd
Harringay
London
N15 5HJ

Contact

Websitefraserrandall.co.uk
Email address[email protected]
Telephone020 74036403
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

10k at £1N.d.m. Fraser
87.82%
Ordinary
1.2k at £1Jeremy Laurence Hull
10.84%
Ordinary
150 at £1John William Ralph Brockwell
1.32%
Ordinary
2 at £1Gaynor Fraser
0.02%
Ordinary
1 at £1S. Ride Bruxner-randall & D.e. Bruxner-randall
0.01%
Ordinary

Financials

Year2014
Net Worth£861,851
Cash£794,262
Current Liabilities£221,808

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 December 1999Delivered 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 1999Delivered 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

Filing History

20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
17 November 2017Termination of appointment of Nicholas Dand Macneill Fraser as a secretary on 1 July 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Appointment of Louise Rush as a secretary on 19 May 2017 (3 pages)
6 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 11,514
(6 pages)
4 April 2017Second filing of a statement of capital following an allotment of shares on 17 January 2017
  • GBP 11,512
(14 pages)
16 February 2017Termination of appointment of Kevin Ricky Hill as a director on 2 February 2017 (2 pages)
14 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 11,512
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
(5 pages)
21 November 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 11,510
(4 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Appointment of Gareth Phillip Jones Williams as a director on 8 August 2016 (3 pages)
14 June 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 11,509
(4 pages)
8 April 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11,384
(7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Registered 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 2015Accounts for a medium company made up to 5 April 2014 (5 pages)
16 January 2015Accounts for a medium company made up to 5 April 2014 (5 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 11,384
(7 pages)
10 December 2014Director's details changed for Nicholas David Macneill Fraser on 1 January 2014 (2 pages)
10 December 2014Director's details changed for Nicholas David Macneill Fraser on 1 January 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Nicholas David Mcneill Fraser on 1 January 2014 (1 page)
9 December 2014Secretary's details changed for Mr Nicholas David Mcneill Fraser on 1 January 2014 (1 page)
28 July 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 11,384
(4 pages)
10 January 2014Annual return made up to 11 November 2013 with a full list of shareholders (7 pages)
30 December 2013Accounts for a small company made up to 5 April 2013 (5 pages)
30 December 2013Accounts for a small company made up to 5 April 2013 (5 pages)
10 December 2013Purchase of own shares. (3 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 11,234
(4 pages)
18 November 2013Appointment of John William Ralph Brockwell as a director (3 pages)
17 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
9 January 2013Accounts for a small company made up to 5 April 2012 (5 pages)
9 January 2013Accounts for a small company made up to 5 April 2012 (5 pages)
2 January 2013Secretary's details changed for Mr Nicholas Dand Mcneill Fraser on 11 November 2012 (1 page)
2 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
13 June 2012Termination of appointment of Julia Lieberman as a secretary (1 page)
13 June 2012Appointment of Mr Nicholas Dand Mcneill Fraser as a secretary (2 pages)
9 February 2012Secretary's details changed for Julia Lieberman on 11 November 2011 (2 pages)
9 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
30 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
29 March 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 29 March 2011 (1 page)
1 March 2011Annual return made up to 11 November 2010 with a full list of shareholders (15 pages)
30 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
30 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 11,419
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 22,030
(4 pages)
5 January 2010Full accounts made up to 5 April 2009 (10 pages)
5 January 2010Full accounts made up to 5 April 2009 (10 pages)
5 January 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 22,030
(4 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Nicholas David Macneill Fraser on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Jeremy Laurence Hull on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Kevin Ricky Hill on 12 November 2009 (2 pages)
9 January 2009Full accounts made up to 5 April 2008 (10 pages)
9 January 2009Full accounts made up to 5 April 2008 (10 pages)
19 November 2008Return made up to 11/11/08; full list of members (5 pages)
3 January 2008Full accounts made up to 5 April 2007 (11 pages)
3 January 2008Full accounts made up to 5 April 2007 (11 pages)
20 November 2007Return made up to 11/11/07; full list of members (3 pages)
26 February 2007Return made up to 11/11/06; full list of members (3 pages)
10 January 2007Full accounts made up to 5 April 2006 (13 pages)
10 January 2007Full accounts made up to 5 April 2006 (13 pages)
9 January 2006Full accounts made up to 5 April 2005 (10 pages)
9 January 2006Full accounts made up to 5 April 2005 (10 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 11/11/05; full list of members (3 pages)
5 January 2006Director's particulars changed (1 page)
3 February 2005Full accounts made up to 5 April 2004 (10 pages)
3 February 2005Full accounts made up to 5 April 2004 (10 pages)
30 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2004Full accounts made up to 5 April 2003 (11 pages)
28 January 2004Full accounts made up to 5 April 2003 (11 pages)
4 December 2003Return made up to 11/11/03; full list of members (8 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
24 January 2003Full accounts made up to 5 April 2002 (10 pages)
24 January 2003Full accounts made up to 5 April 2002 (10 pages)
5 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2002Return made up to 14/11/01; full list of members (7 pages)
23 January 2002Full accounts made up to 5 April 2001 (10 pages)
23 January 2002Full accounts made up to 5 April 2001 (10 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
22 January 2001Return made up to 14/11/00; full list of members (6 pages)
6 December 2000Full accounts made up to 5 April 2000 (10 pages)
6 December 2000Full accounts made up to 5 April 2000 (10 pages)
25 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 2000Nc inc already adjusted 09/10/00 (1 page)
25 October 2000Ad 09/10/00--------- £ si 9995@1=9995 £ ic 5/10000 (2 pages)
2 February 2000Full accounts made up to 5 April 1999 (8 pages)
2 February 2000Full accounts made up to 5 April 1999 (8 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 14/11/99; full list of members (6 pages)
31 March 1999Director resigned (1 page)
17 November 1998Return made up to 14/11/98; no change of members (4 pages)
10 November 1998Full accounts made up to 5 April 1998 (8 pages)
10 November 1998Full accounts made up to 5 April 1998 (8 pages)
31 December 1997Full accounts made up to 5 April 1997 (10 pages)
31 December 1997Full accounts made up to 5 April 1997 (10 pages)
24 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 December 1996Full accounts made up to 5 April 1996 (8 pages)
19 December 1996Full accounts made up to 5 April 1996 (8 pages)
14 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 27/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 November 1995Return made up to 14/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 5 April 1995 (8 pages)
12 October 1995Full accounts made up to 5 April 1995 (8 pages)
28 January 1988Certificate of incorporation (1 page)
28 January 1988Incorporation (12 pages)