Company NameFrasers Management (UK) Limited
Company StatusActive
Company Number02847139
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Previous Names3

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 NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(24 years, 8 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMs Emma Beadle-Birch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMs Emma Birch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameSoo Chua
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 1994(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address3 Acacia Gardens
London
NW8 6AH
Director NameLeonard John Percy Burrows
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1997)
RoleProperty Consultant
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Secretary NameLeonard John Percy Burrows
NationalityBritish
StatusResigned
Appointed27 September 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 17 October 1995)
RoleCompany Director
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Secretary NameMarion Jenner
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 April 2007)
RoleSecretary
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameBoon Hwee Koh
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed12 June 1996(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 June 1999)
RoleCompany Director
Correspondence Address11 Mount Echo Park
Singapore 1024
Republic Of Singapore
Foreign
Director NameLai Foon Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed12 June 1996(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1996)
RoleCompany Director
Correspondence Address32 Adis Road
01-35
Singapore
229978
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed12 June 1996(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NamePaul Shau Woo Chain
Date of BirthApril 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed18 October 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address14-A Hua Guan Avenue
Singapore
589112
Foreign
Director NameTeck Koon Kee
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed28 September 1999(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence Address61 Jalan Limau Purut
Singapore
468235
Director NameIan Alastair Maclean
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleExecutive
Correspondence Address15-09 Hibiscus Block
Valley Park
483 River Valley Road
Singapore 248368
Foreign
Director NameYam Pin Tan
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed12 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleExecutive
Correspondence Address21 Greenmead Avenue
Singapore
289413
Foreign
Director NameJoke Mui Lim
Date of BirthApril 1951 (Born 73 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed10 May 2001(7 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2002)
RoleCompany Director
Correspondence Address42 Everton Road
No 22-04 Asia Gardens
Singapore
089394
Foreign
Director NameJeffrey Wah Yong Heng
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed03 April 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleExecutive
Correspondence Address60 Chuan Garden
Singapore
558570
Foreign
Director NameCheng Fong Han
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2007)
RoleDeputy Chairman
Correspondence Address3 Toronto Road
Singapore
574430
Foreign
Director NameKien Sen Lo
Date of BirthMay 1945 (Born 79 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2005)
RoleGeneral Manager
Correspondence Address43b West Coast Road
Singapore
127358
Foreign
Director NameMr David Richard Mansell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2006)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameEe Seng Lim
Date of BirthJune 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed15 October 2004(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2009)
RoleChief Executive Officer
Country of ResidenceSingaporean
Correspondence Address56 Lorong Melayu
Sinapore
416942
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(13 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(13 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(16 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road
Apt 21-00 Alexandra Point
Singapore
119958
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed14 January 1994(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 1994)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(17 years after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefraserspropertygroup.com

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Frasers Property (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,778,000
Gross Profit£157,000
Net Worth£1,839,000
Cash£845,000
Current Liabilities£2,020,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

23 December 2010Delivered on: 31 December 2010
Satisfied on: 19 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2024Full accounts made up to 30 September 2023 (26 pages)
3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (24 pages)
4 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
23 June 2022Full accounts made up to 30 September 2021 (22 pages)
4 January 2022Director's details changed for Ms Emma Birch on 4 January 2022 (2 pages)
19 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (20 pages)
24 March 2021Appointment of Ms Emma Birch as a director on 24 March 2021 (2 pages)
12 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
9 July 2020Full accounts made up to 30 September 2019 (19 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
21 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 October 2019Change of details for Frasers Property (Uk) Limited as a person with significant control on 1 September 2019 (2 pages)
20 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page)
29 January 2019Full accounts made up to 30 September 2018 (18 pages)
23 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 July 2018Director's details changed for Mr Seng Khoon Ng on 20 July 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
1 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
8 February 2018Full accounts made up to 30 September 2017 (17 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
16 January 2017Full accounts made up to 30 September 2016 (16 pages)
16 January 2017Full accounts made up to 30 September 2016 (16 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Appointment of Mr Simon John Patrick Lear as a director on 19 September 2016 (2 pages)
29 September 2016Appointment of Mr Simon John Patrick Lear as a director on 19 September 2016 (2 pages)
12 February 2016Full accounts made up to 30 September 2015 (12 pages)
12 February 2016Full accounts made up to 30 September 2015 (12 pages)
23 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 January 2015Full accounts made up to 30 September 2014 (13 pages)
23 January 2015Full accounts made up to 30 September 2014 (13 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(6 pages)
4 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(6 pages)
4 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(6 pages)
24 December 2013Full accounts made up to 30 September 2013 (13 pages)
24 December 2013Full accounts made up to 30 September 2013 (13 pages)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Auditor's resignation (2 pages)
23 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
29 August 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3
(4 pages)
28 November 2012Full accounts made up to 30 September 2012 (15 pages)
28 November 2012Full accounts made up to 30 September 2012 (15 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Full accounts made up to 30 September 2011 (15 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 September 2011Termination of appointment of John Dodwell as a director (2 pages)
21 September 2011Termination of appointment of John Dodwell as a director (2 pages)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
27 April 2011Full accounts made up to 30 September 2010 (15 pages)
27 April 2011Full accounts made up to 30 September 2010 (15 pages)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Sect 551 ca 2006 23/12/2010
(1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 2 August 2010 (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 2 August 2010 (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 2 August 2010 (2 pages)
21 June 2010Full accounts made up to 30 September 2009 (15 pages)
21 June 2010Full accounts made up to 30 September 2009 (15 pages)
22 December 2009Director's details changed for Khong Shoong Chia on 17 December 2009 (3 pages)
22 December 2009Director's details changed for Khong Shoong Chia on 17 December 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for John Christopher Dodwell on 1 October 2009 (3 pages)
30 October 2009Director's details changed for John Christopher Dodwell on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages)
30 October 2009Director's details changed for John Christopher Dodwell on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
16 October 2009Appointment of Khong Shoong Chia as a director (3 pages)
16 October 2009Termination of appointment of Ee Lim as a director (1 page)
16 October 2009Appointment of Khong Shoong Chia as a director (3 pages)
16 October 2009Termination of appointment of Ee Lim as a director (1 page)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 July 2009Full accounts made up to 30 September 2008 (15 pages)
21 July 2009Full accounts made up to 30 September 2008 (15 pages)
29 August 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 August 2008Return made up to 02/08/08; full list of members (5 pages)
29 August 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 August 2008Return made up to 02/08/08; full list of members (5 pages)
14 February 2008Company name changed frasers property developments li mited\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed frasers property developments li mited\certificate issued on 14/02/08 (2 pages)
22 January 2008Full accounts made up to 30 September 2007 (14 pages)
22 January 2008Full accounts made up to 30 September 2007 (14 pages)
21 September 2007Return made up to 02/08/07; full list of members (3 pages)
21 September 2007Return made up to 02/08/07; full list of members (3 pages)
15 August 2007New director appointed (7 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (7 pages)
15 August 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
4 June 2007Section 394 (1 page)
4 June 2007Section 394 (1 page)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
12 December 2006Full accounts made up to 30 September 2006 (15 pages)
12 December 2006Full accounts made up to 30 September 2006 (15 pages)
15 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
25 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 30 September 2005 (16 pages)
20 December 2005Full accounts made up to 30 September 2005 (16 pages)
13 September 2005Memorandum and Articles of Association (15 pages)
13 September 2005Memorandum and Articles of Association (15 pages)
6 September 2005Company name changed lcr developments LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed lcr developments LIMITED\certificate issued on 06/09/05 (2 pages)
15 August 2005Return made up to 02/08/05; full list of members (8 pages)
15 August 2005Return made up to 02/08/05; full list of members (8 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
17 November 2004Full accounts made up to 30 September 2004 (17 pages)
17 November 2004Full accounts made up to 30 September 2004 (17 pages)
31 August 2004Return made up to 11/08/04; full list of members (8 pages)
31 August 2004Return made up to 11/08/04; full list of members (8 pages)
26 February 2004Full accounts made up to 30 September 2003 (17 pages)
26 February 2004Full accounts made up to 30 September 2003 (17 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
22 August 2003Return made up to 11/08/03; full list of members (8 pages)
22 August 2003Return made up to 11/08/03; full list of members (8 pages)
26 February 2003Full accounts made up to 30 September 2002 (13 pages)
26 February 2003Full accounts made up to 30 September 2002 (13 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
9 September 2002Return made up to 24/08/02; full list of members (8 pages)
9 September 2002Return made up to 24/08/02; full list of members (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 30 September 2001 (14 pages)
23 November 2001Full accounts made up to 30 September 2001 (14 pages)
19 September 2001Return made up to 24/08/01; full list of members (7 pages)
19 September 2001Return made up to 24/08/01; full list of members (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
12 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
12 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
7 September 2000Return made up to 24/08/00; full list of members (7 pages)
7 September 2000Return made up to 24/08/00; full list of members (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
28 February 2000Full accounts made up to 31 December 1999 (13 pages)
28 February 2000Full accounts made up to 31 December 1999 (13 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
13 March 1999Full accounts made up to 31 December 1998 (13 pages)
13 March 1999Full accounts made up to 31 December 1998 (13 pages)
4 September 1998Return made up to 24/08/98; full list of members (7 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Return made up to 24/08/98; full list of members (7 pages)
4 September 1998Director's particulars changed (1 page)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
1 October 1997Return made up to 24/08/97; full list of members (8 pages)
1 October 1997Return made up to 24/08/97; full list of members (8 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
20 February 1997Full accounts made up to 31 December 1996 (11 pages)
20 February 1997Full accounts made up to 31 December 1996 (11 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
13 December 1996Secretary's particulars changed (1 page)
13 December 1996Secretary's particulars changed (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
7 October 1996Return made up to 24/08/96; full list of members (8 pages)
7 October 1996Return made up to 24/08/96; full list of members (8 pages)
24 June 1996New director appointed (3 pages)
24 June 1996New director appointed (3 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (3 pages)
24 June 1996New director appointed (3 pages)
24 June 1996New director appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Return made up to 24/08/95; full list of members (12 pages)
4 September 1995Return made up to 24/08/95; full list of members (12 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 January 1994Company name changed softlife products LIMITED\certificate issued on 27/01/94 (2 pages)
26 January 1994Company name changed softlife products LIMITED\certificate issued on 27/01/94 (2 pages)
24 August 1993Incorporation (19 pages)
24 August 1993Incorporation (19 pages)