Company NameFraser Cre Limited
Company StatusActive
Company Number02842090
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Previous NameFraser Portfolio Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(3 years after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Timothy Charles Lowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Secretary NameMrs Cheryl Warren
StatusCurrent
Appointed23 January 2012(18 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr Timothy John Malthouse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr Christopher Giles Wright
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleExecutive
Correspondence Address156 Ifield Road
London
SW10 9AF
Director NameMr Michael John Ringer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameIan Alexander Anton
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address156 Ifield Road
London
SW10 9AF
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameMr David Jeffrey Wadsworth
NationalityBritish
StatusResigned
Appointed16 August 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Mark Henry Campbell Alexander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPerrymill Farm
Inkberrow
Worcester
WR7 4JQ
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitefrasercre.com
Email address[email protected]
Telephone020 74407500
Telephone regionLondon

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Whitfield Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£946,369
Net Worth£96,743
Cash£520
Current Liabilities£291,192

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

20 May 1998Delivered 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

Filing History

6 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 February 2021Notification of Whitfield Investments Limited as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Withdrawal of a person with significant control statement on 3 February 2021 (2 pages)
3 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 November 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 January 2018Registered 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 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 December 2016Appointment of Mr Tim John Malthouse as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Christopher Giles Wright as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Christopher Giles Wright as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Tim John Malthouse as a director on 1 December 2016 (2 pages)
28 November 2016Registered 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 2016Registered 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 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
25 November 2016Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 57 Wimpole Street London W1G 9RJ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
11 October 2013Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages)
11 October 2013Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 November 2012Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page)
16 November 2012Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page)
16 November 2012Secretary's details changed for Gregory Paul Mcewen on 3 January 2012 (1 page)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
25 January 2012Appointment of Mrs Cheryl Warren as a secretary (1 page)
25 January 2012Appointment of Mrs Cheryl Warren as a secretary (1 page)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 83 Wimpole Street London W1G 9RJ on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 83 Wimpole Street London W1G 9RJ on 22 December 2010 (1 page)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 November 2010Company name changed fraser portfolio LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed fraser portfolio LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
16 November 2010Change of name notice (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Jeffrey Wadsworth on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Timothy Charles Lowe on 1 October 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 July 2008Director appointed timothy charles lowe (3 pages)
7 July 2008Director appointed timothy charles lowe (3 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 January 2007Return made up to 01/10/06; full list of members (2 pages)
16 January 2007Return made up to 01/10/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
5 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
23 September 2004Return made up to 01/10/04; full list of members (7 pages)
23 September 2004Return made up to 01/10/04; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
19 May 2004Return made up to 01/10/03; full list of members (7 pages)
19 May 2004Return made up to 01/10/03; full list of members (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page)
8 February 2004Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
26 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
4 October 2001Return made up to 01/10/01; full list of members (7 pages)
4 October 2001Return made up to 01/10/01; full list of members (7 pages)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 July 2001Full accounts made up to 31 August 2000 (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (8 pages)
5 October 2000Return made up to 01/10/00; full list of members (7 pages)
5 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
7 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 October 1999Return made up to 01/10/99; full list of members (7 pages)
16 May 1999Full accounts made up to 31 August 1998 (10 pages)
16 May 1999Full accounts made up to 31 August 1998 (10 pages)
8 October 1998Return made up to 01/10/98; no change of members (6 pages)
8 October 1998Return made up to 01/10/98; no change of members (6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Full accounts made up to 31 August 1997 (9 pages)
11 May 1998Full accounts made up to 31 August 1997 (9 pages)
16 April 1998Return made up to 01/10/97; full list of members (6 pages)
16 April 1998Return made up to 01/10/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (8 pages)
4 July 1997Full accounts made up to 31 August 1996 (8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Return made up to 01/10/96; no change of members (6 pages)
20 March 1997Return made up to 01/10/96; no change of members (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1994Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1994Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1993Incorporation (15 pages)
4 August 1993Incorporation (15 pages)