London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Russell Charles Wooden |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Design And Planning |
Country of Residence | England |
Correspondence Address | The Old Stable House Finches Lane Haywards Heath West Sussex RH16 2PG |
Director Name | John Thomas Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Building Director |
Correspondence Address | 7 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 April 2001) |
Role | Operations Director |
Correspondence Address | 21 The Gardens Stotfold Hitchin Hertfordshire SG5 4HD |
Director Name | John Jordan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 13 Alma Close Knaphill Surrey GU21 2BP |
Director Name | Mr Nicholas John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wendron Close Goldsworth Park Woking Surrey GU21 3PB |
Director Name | Andrew Jordan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2004) |
Role | Quantity Surveyor |
Correspondence Address | 9 Bradbury Road Maidenbower Crawley West Sussex RH10 7HY |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Road St Margarets Middlesex TW1 1LY |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(13 years after company formation) |
Appointment Duration | 10 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(13 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Mr Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road #21-00 Alexandra Point 119958 |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(16 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | fraserspropertydev.com |
---|---|
Telephone | 020 72449889 |
Telephone region | London |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Frasers Property (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£594,000 |
Cash | £36,000 |
Current Liabilities | £5,743,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 May 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
16 April 2024 | Full accounts made up to 30 September 2023 (18 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
11 April 2023 | Full accounts made up to 30 September 2022 (18 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (19 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
7 June 2021 | Full accounts made up to 30 September 2020 (17 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
6 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page) |
28 January 2019 | Full accounts made up to 30 September 2018 (17 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
24 April 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 16 April 2018 (2 pages) |
24 April 2018 | Registered 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 2018 | Full accounts made up to 30 September 2017 (17 pages) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
31 July 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (16 pages) |
21 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 December 2014 | Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages) |
30 December 2014 | Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages) |
23 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 December 2013 | Full accounts made up to 30 September 2013 (13 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (13 pages) |
19 November 2013 | Satisfaction of charge 9 in full (2 pages) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 11 in full (2 pages) |
19 November 2013 | Satisfaction of charge 13 in full (2 pages) |
19 November 2013 | Satisfaction of charge 16 in full (2 pages) |
19 November 2013 | Satisfaction of charge 12 in full (2 pages) |
19 November 2013 | Satisfaction of charge 11 in full (2 pages) |
19 November 2013 | Satisfaction of charge 13 in full (2 pages) |
19 November 2013 | Satisfaction of charge 3 in full (2 pages) |
19 November 2013 | Satisfaction of charge 16 in full (2 pages) |
19 November 2013 | Satisfaction of charge 14 in full (2 pages) |
19 November 2013 | Satisfaction of charge 9 in full (2 pages) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 6 in full (2 pages) |
19 November 2013 | Satisfaction of charge 3 in full (2 pages) |
19 November 2013 | Satisfaction of charge 10 in full (2 pages) |
19 November 2013 | Satisfaction of charge 10 in full (2 pages) |
19 November 2013 | Satisfaction of charge 8 in full (2 pages) |
19 November 2013 | Satisfaction of charge 14 in full (2 pages) |
19 November 2013 | Satisfaction of charge 12 in full (2 pages) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 4 in full (2 pages) |
19 November 2013 | Satisfaction of charge 6 in full (2 pages) |
19 November 2013 | Satisfaction of charge 4 in full (2 pages) |
19 November 2013 | Satisfaction of charge 8 in full (2 pages) |
23 September 2013 | Auditor's resignation (2 pages) |
23 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
29 August 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 30 September 2012 (14 pages) |
28 November 2012 | Full accounts made up to 30 September 2012 (14 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
27 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
19 October 2009 | Termination of appointment of Alastair Thomas as a director (1 page) |
19 October 2009 | Termination of appointment of Alastair Thomas as a director (1 page) |
30 September 2009 | Director appointed khong shoong chia (3 pages) |
30 September 2009 | Director appointed khong shoong chia (3 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
21 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2008 | Director appointed alastair thomas (3 pages) |
24 June 2008 | Appointment terminated director simon lear (1 page) |
24 June 2008 | Appointment terminated director simon lear (1 page) |
24 June 2008 | Director appointed alastair thomas (3 pages) |
2 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 February 2008 | Company name changed fairbriar homes LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed fairbriar homes LIMITED\certificate issued on 14/02/08 (2 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of register of members (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (5 pages) |
20 September 2005 | New director appointed (5 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
28 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
23 March 2005 | New director appointed (11 pages) |
23 March 2005 | New director appointed (11 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
22 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 22/05/02; full list of members (9 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 22/05/02; full list of members (9 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
2 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
6 June 2000 | Full accounts made up to 30 September 1999 (28 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (28 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (9 pages) |
9 June 1999 | Return made up to 22/05/99; no change of members (9 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (13 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (13 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
15 April 1997 | Particulars of mortgage/charge (7 pages) |
15 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (5 pages) |
14 April 1997 | Particulars of mortgage/charge (5 pages) |
7 November 1996 | Particulars of mortgage/charge (5 pages) |
7 November 1996 | Particulars of mortgage/charge (5 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
24 August 1996 | Particulars of mortgage/charge (5 pages) |
5 August 1996 | Return made up to 12/07/96; no change of members (10 pages) |
5 August 1996 | Return made up to 12/07/96; no change of members (10 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (18 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (18 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
11 May 1995 | Return made up to 29/04/95; full list of members (28 pages) |
11 May 1995 | Return made up to 29/04/95; full list of members (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 June 1994 | Memorandum and Articles of Association (23 pages) |
24 June 1994 | Memorandum and Articles of Association (23 pages) |
14 June 1994 | Company name changed fairbriar homes (1994) LIMITED\certificate issued on 15/06/94 (2 pages) |
14 June 1994 | Company name changed fairbriar homes (1994) LIMITED\certificate issued on 15/06/94 (2 pages) |
29 April 1994 | Incorporation (33 pages) |
29 April 1994 | Incorporation (33 pages) |