Company NameFrasers Homes (UK) Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusActive
Company Number02926364
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NamesFairbriar Homes (1994) Limited and Fairbriar Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(23 years, 11 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(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameRussell Charles Wooden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleDesign And Planning
Country of ResidenceEngland
Correspondence AddressThe Old Stable House
Finches Lane
Haywards Heath
West Sussex
RH16 2PG
Director NameJohn Thomas Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleBuilding Director
Correspondence Address7 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameRobert Michael Fidock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 2001)
RoleOperations Director
Correspondence Address21 The Gardens
Stotfold
Hitchin
Hertfordshire
SG5 4HD
Director NameJohn Jordan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Correspondence Address13 Alma Close
Knaphill
Surrey
GU21 2BP
Director NameMr Nicholas John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Wendron Close
Goldsworth Park
Woking
Surrey
GU21 3PB
Director NameAndrew Jordan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 April 2004)
RoleQuantity Surveyor
Correspondence Address9 Bradbury Road
Maidenbower
Crawley
West Sussex
RH10 7HY
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Road
St Margarets
Middlesex
TW1 1LY
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2007(13 years after company formation)
Appointment Duration10 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(13 years after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Alastair Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road
#21-00 Alexandra Point
119958
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefraserspropertydev.com
Telephone020 72449889
Telephone regionLondon

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

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

Financials

Year2014
Net Worth-£594,000
Cash£36,000
Current Liabilities£5,743,000

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 Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

28 May 1997Delivered on: 3 June 1997
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 & 40 devonshire place london t/n 354505 & 267256 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 April 1997Delivered on: 15 April 1997
Satisfied on: 19 November 2013
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 60,62,64 and 66 rochester row in the city of westminster t/no LN173823 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums together with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1997Delivered on: 14 April 1997
Satisfied on: 17 January 2007
Persons entitled: Colebrook Estates Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee or any receiver appointed by the chargee under or in connection with the charge and clause 6.4 and the third schedule of an agreement dated 23RD december 1996 as supplemented by an agreement dated 11TH april 1997 and as further amended or supplemented from time to time.
Particulars: By way of legal mortgage the f/h property known as 60, 62, 64 and 66 rochester row london SW1 t/n-LN173823 together with all buildings erections fixtures fittings and fixed plant and machinery from time to time being thereon and all improvements and additions thereto. By way of fixed charge all buildings and other structures, any goodwill, all plant machinery, by way of assignment the rental sums, by way of fixed charge the proceeds of any claim made under any insurance policy,. See the mortgage charge document for full details.
Fully Satisfied
18 October 1996Delivered on: 7 November 1996
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at herne place london road sunningdale t/n: BK149893 together with all buildings and other sturctures fixed charge on any goodwill fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 29 August 1996
Satisfied on: 17 January 2007
Persons entitled: Spearman Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 5. of an agreement dated 19TH july 1996.
Particulars: 69 drayton gardens and 69 thistle grove; grove hall adjoining 65 drayton gardens; chapel grove and 67/67A drayton gardens, kensington.
Fully Satisfied
16 August 1996Delivered on: 24 August 1996
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at 67/69 drayton gardens and 69 thistle grove, grove hall adjoining 69 drayton gardens and grove chapel and 67 and 67A drayton gardens t/nos: BGL1524, LN182728 and LN59126 fixed and floating charge over plant, machinery and chattels. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 4 July 1996
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property situate at 108-146 (even) narrow street t/no:- 148480 fixed charge over all buildings and other structures on items affixed to the property any goodwill relating to the property all plant machinery and other items by way of assignmeent the rental sums and the proceeds of any claim made under any insurance policy floating charge over all unattached plant machinery chattels and goods present and future. See the mortgage charge document for full details.
Fully Satisfied
5 February 1996Delivered on: 7 February 1996
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glebelands road wokingham t/nos:- BK173614 and BK50191.
Fully Satisfied
23 December 2010Delivered on: 31 December 2010
Satisfied on: 9 December 2011
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
3 January 2008Delivered on: 4 January 2008
Satisfied on: 19 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Charge and assignment by way of security over the beneficial interest in an agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the agreements and all rights titles benefits monies receivable adn interests under them, the estate or interest in any proeprty the subject of the agreements and in any warranty guarantee assurance collateral agreement. See the mortgage charge document for full details.
Fully Satisfied
29 November 2007Delivered on: 11 December 2007
Satisfied on: 9 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part berry works baildon west yorkshire t/nos WYK605056 and WYK815668. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate at and known as buckswood grange snatts road uckfield east sussex title number EXS92311. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 April 1999Delivered on: 20 April 1999
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vaults at the rear of 39/40 devonshire place comprised in a lease dated 14/1/99. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 January 1999Delivered on: 20 January 1999
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 and 40 devonshire place london SW1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 July 1998Delivered on: 23 July 1998
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 98/100 narrow street t/n 66124 and LN138246. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 August 1997Delivered on: 12 August 1997
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property situate at 3 & 5 st georges square london SW1.t/nos.ngl 637811 & ngl 85334. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 September 1994Delivered on: 15 September 1994
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: (Including trade fixtures). 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.
Fully Satisfied

Filing History

16 April 2024Full accounts made up to 30 September 2023 (18 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (18 pages)
23 June 2022Full accounts made up to 30 September 2021 (19 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (17 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 July 2020Full accounts made up to 30 September 2019 (17 pages)
6 June 2020Confirmation statement made on 22 May 2020 with updates (4 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)
15 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page)
28 January 2019Full accounts made up to 30 September 2018 (17 pages)
31 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
24 April 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 16 April 2018 (2 pages)
24 April 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 24 April 2018 (1 page)
8 February 2018Full accounts made up to 30 September 2017 (17 pages)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
31 July 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
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)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 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 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 January 2015Full accounts made up to 30 September 2014 (12 pages)
23 January 2015Full accounts made up to 30 September 2014 (12 pages)
30 December 2014Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages)
30 December 2014Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 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 9 in full (2 pages)
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 11 in full (2 pages)
19 November 2013Satisfaction of charge 13 in full (2 pages)
19 November 2013Satisfaction of charge 16 in full (2 pages)
19 November 2013Satisfaction of charge 12 in full (2 pages)
19 November 2013Satisfaction of charge 11 in full (2 pages)
19 November 2013Satisfaction of charge 13 in full (2 pages)
19 November 2013Satisfaction of charge 3 in full (2 pages)
19 November 2013Satisfaction of charge 16 in full (2 pages)
19 November 2013Satisfaction of charge 14 in full (2 pages)
19 November 2013Satisfaction of charge 9 in full (2 pages)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 6 in full (2 pages)
19 November 2013Satisfaction of charge 3 in full (2 pages)
19 November 2013Satisfaction of charge 10 in full (2 pages)
19 November 2013Satisfaction of charge 10 in full (2 pages)
19 November 2013Satisfaction of charge 8 in full (2 pages)
19 November 2013Satisfaction of charge 14 in full (2 pages)
19 November 2013Satisfaction of charge 12 in full (2 pages)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 4 in full (2 pages)
19 November 2013Satisfaction of charge 6 in full (2 pages)
19 November 2013Satisfaction of charge 4 in full (2 pages)
19 November 2013Satisfaction of charge 8 in full (2 pages)
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 2
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
28 November 2012Full accounts made up to 30 September 2012 (14 pages)
28 November 2012Full accounts made up to 30 September 2012 (14 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 30 September 2011 (14 pages)
19 March 2012Full accounts made up to 30 September 2011 (14 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 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)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
14 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 April 2011Full accounts made up to 30 September 2010 (14 pages)
27 April 2011Full accounts made up to 30 September 2010 (14 pages)
8 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(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: 17 (19 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 17 (19 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
(1 page)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
(1 page)
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 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 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 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
26 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
26 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
22 December 2009Director's details changed for Mr 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 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 Khong Shoong Chia on 1 October 2009 (3 pages)
19 October 2009Termination of appointment of Alastair Thomas as a director (1 page)
19 October 2009Termination of appointment of Alastair Thomas as a director (1 page)
30 September 2009Director appointed khong shoong chia (3 pages)
30 September 2009Director appointed khong shoong chia (3 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)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2008Director appointed alastair thomas (3 pages)
24 June 2008Appointment terminated director simon lear (1 page)
24 June 2008Appointment terminated director simon lear (1 page)
24 June 2008Director appointed alastair thomas (3 pages)
2 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
2 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 February 2008Company name changed fairbriar homes LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed fairbriar homes LIMITED\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)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
13 April 2006Full accounts made up to 30 September 2005 (15 pages)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 April 2006Full accounts made up to 30 September 2005 (15 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (5 pages)
20 September 2005New director appointed (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (14 pages)
28 June 2005Full accounts made up to 30 September 2004 (14 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
23 March 2005New director appointed (11 pages)
23 March 2005New director appointed (11 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
17 June 2003Return made up to 22/05/03; full list of members (8 pages)
17 June 2003Return made up to 22/05/03; full list of members (8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
22 July 2002Full accounts made up to 30 September 2001 (15 pages)
22 July 2002Full accounts made up to 30 September 2001 (15 pages)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 22/05/02; full list of members (9 pages)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 22/05/02; full list of members (9 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
2 July 2001Return made up to 22/05/01; full list of members (8 pages)
2 July 2001Return made up to 22/05/01; full list of members (8 pages)
4 June 2001Full accounts made up to 30 September 2000 (15 pages)
4 June 2001Full accounts made up to 30 September 2000 (15 pages)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
7 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 30 September 1999 (28 pages)
6 June 2000Full accounts made up to 30 September 1999 (28 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Return made up to 22/05/99; no change of members (9 pages)
9 June 1999Return made up to 22/05/99; no change of members (9 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
19 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 22/05/97; full list of members (13 pages)
13 June 1997Return made up to 22/05/97; full list of members (13 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
15 April 1997Particulars of mortgage/charge (7 pages)
15 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Particulars of mortgage/charge (5 pages)
14 April 1997Particulars of mortgage/charge (5 pages)
7 November 1996Particulars of mortgage/charge (5 pages)
7 November 1996Particulars of mortgage/charge (5 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
5 August 1996Return made up to 12/07/96; no change of members (10 pages)
5 August 1996Return made up to 12/07/96; no change of members (10 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
3 August 1995Return made up to 12/07/95; no change of members (18 pages)
3 August 1995Return made up to 12/07/95; no change of members (18 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
11 May 1995Return made up to 29/04/95; full list of members (28 pages)
11 May 1995Return made up to 29/04/95; full list of members (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 June 1994Memorandum and Articles of Association (23 pages)
24 June 1994Memorandum and Articles of Association (23 pages)
14 June 1994Company name changed fairbriar homes (1994) LIMITED\certificate issued on 15/06/94 (2 pages)
14 June 1994Company name changed fairbriar homes (1994) LIMITED\certificate issued on 15/06/94 (2 pages)
29 April 1994Incorporation (33 pages)
29 April 1994Incorporation (33 pages)