Company NameConway Fraser Limited
DirectorIan Simon Kitchener
Company StatusActive
Company Number03191720
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Previous NameCaphill Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Simon Kitchener
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(4 years, 11 months after company formation)
Appointment Duration23 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Robert Michael Squier Fraser
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ruvigny Gardens
London
SW15 1JR
Secretary NameRichard Charles Innes Stoneman
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Gorse Road
Petersfield
Hampshire
GU31 4HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecfkllp.co.uk
Email address[email protected]
Telephone020 74849269
Telephone regionLondon

Location

Registered Address42 Midhurst Avenue
London
N10 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Simon Kitchener
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

26 June 1996Delivered on: 1 July 1996
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Registered office address changed from 46 Blandford Street London W1U 7HT England to 42 Midhurst Avenue London N10 3EN on 4 March 2021 (1 page)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 December 2016Registered office address changed from 5th Floor 167 - 169 Great Portland Street London W1W 5PF to 46 Blandford Street London W1U 7HT on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 5th Floor 167 - 169 Great Portland Street London W1W 5PF to 46 Blandford Street London W1U 7HT on 4 December 2016 (1 page)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
24 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(4 pages)
24 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(4 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from 33 Great Portland Street London W1W 8QG on 22 May 2014 (1 page)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from 33 Great Portland Street London W1W 8QG on 22 May 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 February 2012Termination of appointment of Robert Fraser as a director (1 page)
28 February 2012Termination of appointment of Robert Fraser as a director (1 page)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 April 2010Director's details changed for Ian Simon Kitchener on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Robert Michael Squier Fraser on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Robert Michael Squier Fraser on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Ian Simon Kitchener on 29 April 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from liberty house 222 regent street london W1B 5TR (1 page)
4 March 2009Registered office changed on 04/03/2009 from liberty house 222 regent street london W1B 5TR (1 page)
12 December 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 December 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 October 2008Return made up to 29/04/08; full list of members (4 pages)
22 October 2008Return made up to 29/04/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 August 2007Registered office changed on 01/08/07 from: third floor 7 appletree yard london SW1Y 6LD (1 page)
1 August 2007Registered office changed on 01/08/07 from: third floor 7 appletree yard london SW1Y 6LD (1 page)
13 June 2007Return made up to 29/04/07; no change of members (7 pages)
13 June 2007Return made up to 29/04/07; no change of members (7 pages)
27 July 2006Return made up to 29/04/06; full list of members (7 pages)
27 July 2006Return made up to 29/04/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 August 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 June 2004Return made up to 29/04/04; full list of members (7 pages)
22 June 2004Return made up to 29/04/04; full list of members (7 pages)
11 July 2003Registered office changed on 11/07/03 from: 11 waterloo place london SW1Y 4AU (1 page)
11 July 2003Registered office changed on 11/07/03 from: 11 waterloo place london SW1Y 4AU (1 page)
10 July 2003Return made up to 29/04/03; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 July 2003Return made up to 29/04/03; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 June 2002Return made up to 29/04/02; full list of members (6 pages)
18 June 2002Return made up to 29/04/02; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
17 June 2002Registered office changed on 17/06/02 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
5 March 2001Full accounts made up to 30 June 2000 (11 pages)
5 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 July 2000Return made up to 29/04/00; full list of members (6 pages)
7 July 2000Return made up to 29/04/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (12 pages)
8 February 2000Full accounts made up to 30 June 1999 (12 pages)
24 June 1999Return made up to 29/04/99; full list of members (5 pages)
24 June 1999Return made up to 29/04/99; full list of members (5 pages)
27 April 1999Full accounts made up to 30 June 1998 (12 pages)
27 April 1999Full accounts made up to 30 June 1998 (12 pages)
13 May 1998Return made up to 29/04/98; full list of members (6 pages)
13 May 1998Return made up to 29/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 June 1997 (10 pages)
2 March 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page)
9 January 1998Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page)
25 July 1997Return made up to 29/04/97; full list of members (6 pages)
25 July 1997Return made up to 29/04/97; full list of members (6 pages)
26 July 1996Company name changed caphill LIMITED\certificate issued on 29/07/96 (2 pages)
26 July 1996Company name changed caphill LIMITED\certificate issued on 29/07/96 (2 pages)
1 July 1996Particulars of mortgage/charge (5 pages)
1 July 1996Particulars of mortgage/charge (5 pages)
29 May 1996Director resigned (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996New director appointed (1 page)
3 May 1996Registered office changed on 03/05/96 from: 120 east road london N1 6AA (1 page)
3 May 1996Registered office changed on 03/05/96 from: 120 east road london N1 6AA (1 page)
29 April 1996Incorporation (15 pages)
29 April 1996Incorporation (15 pages)