London
SW7 4DL
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Finance 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 | 22 May 1996(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(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 | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(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 | 22 May 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Lynda Annette Pairman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 August 2005) |
Role | Solicitor Company Director |
Correspondence Address | Ballagawne Cottage Ballagawne Road Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 100 Cheyne Walk London SW10 0DQ |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Cheng Fong Han |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 October 2004(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 August 2005) |
Role | Managing Director |
Correspondence Address | 3 Toronto Road Singapore 574430 Foreign |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Ee Seng Lim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Singaporean |
Correspondence Address | 56 Lorong Melayu Sinapore 416942 |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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 Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 December 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Appletree House 2 Harvest Close Strensall York North Yorkshire YO32 5SA |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Director Name | Mr Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexander Road #21-00 Alexandra Point Singapore 119958 |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | frasershospitality.com |
---|---|
Telephone | 0800 7243584 |
Telephone region | Freephone |
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 |
200 at £0.01 | Frasers Property (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£779,000 |
Cash | £118,000 |
Current Liabilities | £7,066,000 |
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) |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 19 November 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC ("Security Agent") Classification: Corporate trustee mortgage Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 1-27 bolton studios t/no. BGL5153 all fixtures, fittings, plant machinery, manuals and other chattels in respect of the property and all guarantees and warranties in respect of any of them; see image for full details. Fully Satisfied |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments being all the issued share capital of frasers general partner LTD. See image for full details. Fully Satisfied |
10 September 2003 | Delivered on: 19 September 2003 Satisfied on: 19 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of amendment relating to a shares mortgage dated 7 august 2001 Secured details: All monies due or to become due from wandsworth riverside quarter limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares mortgage the 26,316 ordinary shares of 1P each in the borrower held by the company and all rights, moneys and property whatsoever;. See the mortgage charge document for full details. Fully Satisfied |
29 May 2003 | Delivered on: 17 June 2003 Satisfied on: 19 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares mortgage 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: By way of first fixed mortgage, the original securities, the additional securities and all related rights in respect of the original securities and additional securities. See the mortgage charge document for full details. Fully Satisfied |
7 August 2001 | Delivered on: 10 August 2001 Satisfied on: 19 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares mortgage Secured details: All monies due or to become due from the borrower (as defined) to the chargee on any account whatsoever. Particulars: 1. the original securities. 2. such other securities as may be issued from time to time by or in respect of the borrower and in which it has an interest (whether legal or equitable) and which shall be specified in an additional schedule which shall be signed by it and the mortgagee for the purposes of identification and shall be annexed to the shares mortgage. 3. all rights, moneys (including, without limitation, dividends) and property whatsoever which may from time to time at any time be derived from, accrue on or be offered in respect of the original securities. (All terms as defined). See the mortgage charge document for full details. Fully Satisfied |
2 May 2001 | Delivered on: 12 May 2001 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: 67 charlesworth house and garage 48, 77 charlesworth house and garage 51, 85 charlesworth house and garage 53 and 87 charlesworth house and garage 68 all at 46-52 stanhope gardens kensington and chelsea t/nos: BGL27244 BGL27220 BGL27222 and BGL27224 .. 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 2000 | Delivered on: 13 October 2000 Satisfied on: 9 October 2001 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 l/h properties being 67 charlesworth house and garage 48, 77 charlesworth house and garage 51, 85 charlesworth house and garage 53 and 87 charleswoth house and garage 68 all at 46-52 stanhope gardens kensington and chelsea t/n's BGL27244, BGL27220, BGL27222 and BGL27224 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
2 August 1996 | Delivered on: 7 August 1996 Satisfied on: 19 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 2024 | Full accounts made up to 30 September 2023 (17 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 (16 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (16 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 (14 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 (14 pages) |
5 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 secretary on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 September 2018 (14 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page) |
8 February 2018 | Full accounts made up to 30 September 2017 (14 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
14 September 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
14 September 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
17 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
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 (11 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (11 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 81 Cromwell Road London SW7 5BW on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 81 Cromwell Road London SW7 5BW on 18 September 2015 (1 page) |
18 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (11 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 (12 pages) |
24 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
19 November 2013 | Satisfaction of charge 5 in full (1 page) |
19 November 2013 | Satisfaction of charge 5 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 6 in full (1 page) |
19 November 2013 | Satisfaction of charge 3 in full (2 pages) |
19 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Satisfaction of charge 4 in full (2 pages) |
19 November 2013 | Satisfaction of charge 6 in full (1 page) |
19 November 2013 | Satisfaction of charge 9 in full (1 page) |
19 November 2013 | Satisfaction of charge 4 in full (2 pages) |
19 November 2013 | Satisfaction of charge 3 in full (2 pages) |
19 November 2013 | Satisfaction of charge 9 in full (1 page) |
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) |
3 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2012 | Full accounts made up to 30 September 2012 (12 pages) |
28 November 2012 | Full accounts made up to 30 September 2012 (12 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 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) |
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
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) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
10 June 2011 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by directors (2 pages) |
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 December 2010 | Statement by directors (2 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
30 December 2010 | Solvency statement dated 23/12/10 (2 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
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
|
21 December 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Company name changed fairbriar PLC\certificate issued on 21/12/10
|
21 December 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 2010 | Resolutions
|
21 December 2010 | Re-registration of Memorandum and Articles (19 pages) |
21 December 2010 | Company name changed fairbriar PLC\certificate issued on 21/12/10
|
21 December 2010 | Re-registration of Memorandum and Articles (19 pages) |
21 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 January 2010 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
2 December 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages) |
2 December 2009 | Termination of appointment of Ee Lim as a director (1 page) |
2 December 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
2 December 2009 | Termination of appointment of Ee Lim as a director (1 page) |
25 November 2009 | Appointment of Mr Khong Shoong Chia as a director (2 pages) |
25 November 2009 | Appointment of Mr Khong Shoong Chia as a director (2 pages) |
23 November 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
24 June 2008 | Appointment terminated director paul richardson (1 page) |
24 June 2008 | Appointment terminated director paul richardson (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 April 2008 | Appointment terminated secretary mark balchin (1 page) |
5 April 2008 | Appointment terminated secretary mark balchin (1 page) |
4 March 2008 | Director's change of particulars / paul richardson / 29/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / paul richardson / 29/02/2008 (1 page) |
22 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
22 January 2008 | Full accounts made up to 30 September 2007 (16 pages) |
6 September 2007 | Return made up to 22/05/07; full list of members (8 pages) |
6 September 2007 | Return made up to 22/05/07; full list of members (8 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 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) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (18 pages) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (18 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 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 | Director resigned (1 page) |
20 October 2006 | New director appointed (9 pages) |
20 October 2006 | New director appointed (9 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of register of members (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
19 April 2006 | Registered office changed on 19/04/06 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 (16 pages) |
13 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (4 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | New director appointed (5 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Ad 04/08/05--------- £ si [email protected]=108936 £ ic 353411/462347 (2 pages) |
25 August 2005 | Ad 04/08/05--------- £ si [email protected]=108936 £ ic 353411/462347 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | £ nc 500000/1000000 08/07/05 (1 page) |
9 August 2005 | £ nc 500000/1000000 08/07/05 (1 page) |
4 August 2005 | Scheme and reduction (9 pages) |
4 August 2005 | Scheme and reduction (9 pages) |
4 August 2005 | Certificate of reduction of issued capital (1 page) |
4 August 2005 | Certificate of reduction of issued capital (1 page) |
4 July 2005 | Return made up to 22/05/05; bulk list available separately (11 pages) |
4 July 2005 | Return made up to 22/05/05; bulk list available separately (11 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
12 May 2005 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
13 August 2004 | Return made up to 28/05/04; bulk list available separately (6 pages) |
13 August 2004 | Return made up to 28/05/04; bulk list available separately (6 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (43 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (43 pages) |
26 April 2004 | Ad 05/04/04--------- £ si [email protected]=625 £ ic 352786/353411 (2 pages) |
26 April 2004 | Ad 05/04/04--------- £ si [email protected]=625 £ ic 352786/353411 (2 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
19 September 2003 | Particulars of mortgage/charge (5 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Return made up to 22/05/03; full list of members (11 pages) |
8 July 2003 | Return made up to 22/05/03; full list of members (11 pages) |
17 June 2003 | Particulars of mortgage/charge (6 pages) |
17 June 2003 | Particulars of mortgage/charge (6 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
1 April 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
1 April 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
3 January 2003 | New director appointed (11 pages) |
3 January 2003 | New director appointed (11 pages) |
7 August 2002 | Return made up to 22/05/02; bulk list available separately (10 pages) |
7 August 2002 | Return made up to 22/05/02; bulk list available separately (10 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 May 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
9 May 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | New director appointed (6 pages) |
13 September 2001 | New director appointed (6 pages) |
10 August 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Return made up to 22/05/01; bulk list available separately (8 pages) |
21 June 2001 | Return made up to 22/05/01; bulk list available separately (8 pages) |
17 May 2001 | Ad 29/03/01--------- £ si [email protected]=21462 £ ic 331323/352785 (2 pages) |
17 May 2001 | Ad 29/03/01--------- £ si [email protected]=21462 £ ic 331323/352785 (2 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
3 May 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
30 October 2000 | New director appointed (4 pages) |
30 October 2000 | New director appointed (4 pages) |
26 October 2000 | Particulars of contract relating to shares (6 pages) |
26 October 2000 | Particulars of contract relating to shares (6 pages) |
26 October 2000 | Ad 29/09/00--------- £ si [email protected]=41381 £ ic 289942/331323 (2 pages) |
26 October 2000 | Ad 29/09/00--------- £ si [email protected]=41381 £ ic 289942/331323 (2 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
16 June 2000 | Return made up to 22/05/00; bulk list available separately
|
16 June 2000 | Return made up to 22/05/00; bulk list available separately
|
13 April 2000 | £ nc 379000/500000 04/04/00 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | £ nc 379000/500000 04/04/00 (1 page) |
13 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
31 March 2000 | Full group accounts made up to 30 September 1999 (41 pages) |
31 March 2000 | Ad 29/02/00--------- premium £ si [email protected]=500 £ ic 289442/289942 (2 pages) |
31 March 2000 | Ad 29/02/00--------- premium £ si [email protected]=500 £ ic 289442/289942 (2 pages) |
31 March 2000 | Full group accounts made up to 30 September 1999 (41 pages) |
15 March 2000 | Listing of particulars (48 pages) |
15 March 2000 | Listing of particulars (48 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Full group accounts made up to 31 December 1998 (35 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) |
16 June 1999 | Return made up to 22/05/99; bulk list available separately (13 pages) |
16 June 1999 | Return made up to 22/05/99; bulk list available separately (13 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
29 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
9 June 1998 | Memorandum and Articles of Association (58 pages) |
9 June 1998 | Memorandum and Articles of Association (58 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
8 June 1998 | Return made up to 22/05/98; bulk list available separately (16 pages) |
8 June 1998 | Return made up to 22/05/98; bulk list available separately (16 pages) |
19 March 1998 | New director appointed (6 pages) |
19 March 1998 | New director appointed (6 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
13 June 1997 | Return made up to 22/05/97; bulk list available separately (11 pages) |
13 June 1997 | Return made up to 22/05/97; bulk list available separately (11 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
12 August 1996 | Location of register of members (1 page) |
12 August 1996 | Location of register of members (1 page) |
7 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
2 August 1996 | Ad 01/08/96--------- £ si [email protected]=289442 £ ic 2/289444 (51 pages) |
2 August 1996 | Application to commence business (2 pages) |
2 August 1996 | Certificate of authorisation to commence business and borrow (5 pages) |
2 August 1996 | Particulars of contract relating to shares (5 pages) |
2 August 1996 | Certificate of authorisation to commence business and borrow (5 pages) |
2 August 1996 | Company name changed fairbriar group PLC\certificate issued on 02/08/96 (3 pages) |
2 August 1996 | Application to commence business (2 pages) |
2 August 1996 | Company name changed fairbriar group PLC\certificate issued on 02/08/96 (3 pages) |
2 August 1996 | Ad 01/08/96--------- £ si [email protected]=289442 £ ic 2/289444 (51 pages) |
2 August 1996 | Particulars of contract relating to shares (5 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
4 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
4 June 1996 | Location of register of directors' interests (1 page) |
4 June 1996 | Location of register of members (1 page) |
4 June 1996 | Location of register of directors' interests (1 page) |
4 June 1996 | Location of register of members (1 page) |
4 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
22 May 1996 | Incorporation (82 pages) |
22 May 1996 | Incorporation (82 pages) |