Barnes
London
SW13 8DL
Director Name | Mr Timothy Charles Lowe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Secretary Name | Mrs Cheryl Warren |
---|---|
Status | Current |
Appointed | 23 January 2012(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 32-33 Cowcross Street London EC1M 6DF |
Director Name | Mr Timothy John Malthouse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 32-33 Cowcross Street London EC1M 6DF |
Director Name | Mr Christopher Giles Wright |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 32-33 Cowcross Street London EC1M 6DF |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 156 Ifield Road London SW10 9AF |
Director Name | Mr Michael John Ringer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nevill Park Tunbridge Wells Kent TN4 8NW |
Secretary Name | Ian Alexander Anton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 156 Ifield Road London SW10 9AF |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Secretary Name | Mr David Jeffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr Mark Henry Campbell Alexander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Perrymill Farm Inkberrow Worcester WR7 4JQ |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Howard Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | frasercre.com |
---|---|
Email address | [email protected] |
Telephone | 020 74407500 |
Telephone region | London |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Whitfield Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £946,369 |
Net Worth | £96,743 |
Cash | £520 |
Current Liabilities | £291,192 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
20 May 1998 | Delivered on: 22 May 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
---|
6 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 February 2021 | Notification of Whitfield Investments Limited as a person with significant control on 3 February 2021 (2 pages) |
3 February 2021 | Withdrawal of a person with significant control statement on 3 February 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from 32-33 Cowcross Street London EC1M 6DF England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 January 2018 | Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
1 December 2016 | Appointment of Mr Tim John Malthouse as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Christopher Giles Wright as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Christopher Giles Wright as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Tim John Malthouse as a director on 1 December 2016 (2 pages) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
2 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
11 October 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page) |
16 November 2012 | Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page) |
16 November 2012 | Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
25 January 2012 | Appointment of Mrs Cheryl Warren as a secretary (1 page) |
25 January 2012 | Appointment of Mrs Cheryl Warren as a secretary (1 page) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RJ on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RJ on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Company name changed fraser portfolio LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed fraser portfolio LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 July 2008 | Director appointed timothy charles lowe (3 pages) |
7 July 2008 | Director appointed timothy charles lowe (3 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 January 2007 | Return made up to 01/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 01/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
23 September 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 September 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 May 2004 | Return made up to 01/10/03; full list of members (7 pages) |
19 May 2004 | Return made up to 01/10/03; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
26 November 2002 | Return made up to 01/10/02; full list of members
|
26 November 2002 | Return made up to 01/10/02; full list of members
|
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
7 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
8 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 April 1998 | Return made up to 01/10/97; full list of members (6 pages) |
16 April 1998 | Return made up to 01/10/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 01/10/96; no change of members (6 pages) |
20 March 1997 | Return made up to 01/10/96; no change of members (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 August 1993 | Incorporation (15 pages) |
4 August 1993 | Incorporation (15 pages) |