Company NameFrasers Fb (UK) Limited
DirectorIlaria Jane Del Beato
Company StatusActive
Company Number03202502
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(21 years, 11 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2005)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameCheng Fong Han
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed07 October 2004(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 August 2005)
RoleManaging Director
Correspondence Address3 Toronto Road
Singapore
574430
Foreign
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2004(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameEe Seng Lim
Date of BirthJune 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2005(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceSingaporean
Correspondence Address56 Lorong Melayu
Sinapore
416942
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 December 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Paul Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 May 2018)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexander Road
#21-00 Alexandra Point
Singapore
119958
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2011(14 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefrasershospitality.com
Telephone0800 7243584
Telephone regionFreephone

Location

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

Shareholders

200 at £0.01Frasers Property (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£779,000
Cash£118,000
Current Liabilities£7,066,000

Accounts

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

Returns

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

Charges

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

Classification: Debenture
Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2010Delivered 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 2010Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

16 April 2024Full accounts made up to 30 September 2023 (17 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (16 pages)
23 June 2022Full accounts made up to 30 September 2021 (16 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (14 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 July 2020Full accounts made up to 30 September 2019 (14 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
15 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 September 2018 (14 pages)
31 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page)
8 February 2018Full accounts made up to 30 September 2017 (14 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
14 September 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
14 September 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Full accounts made up to 30 September 2016 (14 pages)
17 May 2017Full accounts made up to 30 September 2016 (14 pages)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
12 February 2016Full accounts made up to 30 September 2015 (11 pages)
12 February 2016Full accounts made up to 30 September 2015 (11 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Registered 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 2015Registered 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 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(7 pages)
18 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(7 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Full accounts made up to 30 September 2014 (11 pages)
23 January 2015Full accounts made up to 30 September 2014 (11 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(7 pages)
23 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(7 pages)
24 December 2013Full accounts made up to 30 September 2013 (12 pages)
24 December 2013Full accounts made up to 30 September 2013 (12 pages)
19 November 2013Satisfaction of charge 5 in full (1 page)
19 November 2013Satisfaction of charge 5 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 6 in full (1 page)
19 November 2013Satisfaction of charge 3 in full (2 pages)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 4 in full (2 pages)
19 November 2013Satisfaction of charge 6 in full (1 page)
19 November 2013Satisfaction of charge 9 in full (1 page)
19 November 2013Satisfaction of charge 4 in full (2 pages)
19 November 2013Satisfaction of charge 3 in full (2 pages)
19 November 2013Satisfaction of charge 9 in full (1 page)
23 September 2013Auditor's resignation (2 pages)
23 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
3 September 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
3 September 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 November 2012Full accounts made up to 30 September 2012 (12 pages)
28 November 2012Full accounts made up to 30 September 2012 (12 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
19 March 2012Full accounts made up to 30 September 2011 (14 pages)
19 March 2012Full accounts made up to 30 September 2011 (14 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 250,000.00
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 250,000.00
(4 pages)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
10 June 2011Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
10 June 2011Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
8 February 2011Resolutions
  • RES13 ‐ Dir empowered to issue shares 23/12/2010
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Dir empowered to issue shares 23/12/2010
(1 page)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
30 December 2010Resolutions
  • RES13 ‐ Cancel sshare prem a/c 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Statement by directors (2 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Resolutions
  • RES13 ‐ Cancel sshare prem a/c 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 December 2010Statement by directors (2 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 December 2010Solvency statement dated 23/12/10 (2 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 353,411.48
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 353,411.48
(3 pages)
21 December 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 2010Change of name notice (2 pages)
21 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2010Company name changed fairbriar PLC\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(1 page)
21 December 2010Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2010Re-registration of Memorandum and Articles (19 pages)
21 December 2010Company name changed fairbriar PLC\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(1 page)
21 December 2010Re-registration of Memorandum and Articles (19 pages)
21 December 2010Re-registration from a public company to a private limited company (2 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to private LIMITED having shares 21/12/2010
(1 page)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to private LIMITED having shares 21/12/2010
(1 page)
21 December 2010Change of name notice (2 pages)
21 December 2010Re-registration from a public company to a private limited company (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (16 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (16 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
5 January 2010Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
2 December 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Khong Shoong Chia on 1 October 2009 (3 pages)
2 December 2009Termination of appointment of Ee Lim as a director (1 page)
2 December 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
2 December 2009Termination of appointment of Ee Lim as a director (1 page)
25 November 2009Appointment of Mr Khong Shoong Chia as a director (2 pages)
25 November 2009Appointment of Mr Khong Shoong Chia as a director (2 pages)
23 November 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Seng Khoon Ng on 21 October 2009 (3 pages)
16 June 2009Return made up to 22/05/09; full list of members (6 pages)
16 June 2009Return made up to 22/05/09; full list of members (6 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
24 June 2008Appointment terminated director paul richardson (1 page)
24 June 2008Appointment terminated director paul richardson (1 page)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
5 April 2008Appointment terminated secretary mark balchin (1 page)
5 April 2008Appointment terminated secretary mark balchin (1 page)
4 March 2008Director's change of particulars / paul richardson / 29/02/2008 (1 page)
4 March 2008Director's change of particulars / paul richardson / 29/02/2008 (1 page)
22 January 2008Full accounts made up to 30 September 2007 (16 pages)
22 January 2008Full accounts made up to 30 September 2007 (16 pages)
6 September 2007Return made up to 22/05/07; full list of members (8 pages)
6 September 2007Return made up to 22/05/07; full list of members (8 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
8 May 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (18 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
20 October 2006New director appointed (9 pages)
20 October 2006New director appointed (9 pages)
21 June 2006Return made up to 22/05/06; full list of members (4 pages)
21 June 2006Return made up to 22/05/06; full list of members (4 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Location of register of members (1 page)
19 April 2006Registered office changed on 19/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
19 April 2006Registered office changed on 19/04/06 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
13 April 2006Full accounts made up to 30 September 2005 (16 pages)
13 April 2006Full accounts made up to 30 September 2005 (16 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (4 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (4 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Ad 04/08/05--------- £ si [email protected]=108936 £ ic 353411/462347 (2 pages)
25 August 2005Ad 04/08/05--------- £ si [email protected]=108936 £ ic 353411/462347 (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005£ nc 500000/1000000 08/07/05 (1 page)
9 August 2005£ nc 500000/1000000 08/07/05 (1 page)
4 August 2005Scheme and reduction (9 pages)
4 August 2005Scheme and reduction (9 pages)
4 August 2005Certificate of reduction of issued capital (1 page)
4 August 2005Certificate of reduction of issued capital (1 page)
4 July 2005Return made up to 22/05/05; bulk list available separately (11 pages)
4 July 2005Return made up to 22/05/05; bulk list available separately (11 pages)
13 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
12 May 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
13 August 2004Return made up to 28/05/04; bulk list available separately (6 pages)
13 August 2004Return made up to 28/05/04; bulk list available separately (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004Group of companies' accounts made up to 30 September 2003 (43 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (43 pages)
26 April 2004Ad 05/04/04--------- £ si [email protected]=625 £ ic 352786/353411 (2 pages)
26 April 2004Ad 05/04/04--------- £ si [email protected]=625 £ ic 352786/353411 (2 pages)
6 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
19 September 2003Particulars of mortgage/charge (5 pages)
8 July 2003Return made up to 22/05/03; full list of members (11 pages)
8 July 2003Return made up to 22/05/03; full list of members (11 pages)
17 June 2003Particulars of mortgage/charge (6 pages)
17 June 2003Particulars of mortgage/charge (6 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
1 April 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
1 April 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
3 January 2003New director appointed (11 pages)
3 January 2003New director appointed (11 pages)
7 August 2002Return made up to 22/05/02; bulk list available separately (10 pages)
7 August 2002Return made up to 22/05/02; bulk list available separately (10 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 May 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
9 May 2002Group of companies' accounts made up to 30 September 2001 (33 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001New director appointed (6 pages)
13 September 2001New director appointed (6 pages)
10 August 2001Particulars of mortgage/charge (5 pages)
10 August 2001Particulars of mortgage/charge (5 pages)
21 June 2001Return made up to 22/05/01; bulk list available separately (8 pages)
21 June 2001Return made up to 22/05/01; bulk list available separately (8 pages)
17 May 2001Ad 29/03/01--------- £ si [email protected]=21462 £ ic 331323/352785 (2 pages)
17 May 2001Ad 29/03/01--------- £ si [email protected]=21462 £ ic 331323/352785 (2 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Full group accounts made up to 30 September 2000 (38 pages)
3 May 2001Full group accounts made up to 30 September 2000 (38 pages)
30 October 2000New director appointed (4 pages)
30 October 2000New director appointed (4 pages)
26 October 2000Particulars of contract relating to shares (6 pages)
26 October 2000Particulars of contract relating to shares (6 pages)
26 October 2000Ad 29/09/00--------- £ si [email protected]=41381 £ ic 289942/331323 (2 pages)
26 October 2000Ad 29/09/00--------- £ si [email protected]=41381 £ ic 289942/331323 (2 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
16 June 2000Return made up to 22/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2000Return made up to 22/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2000£ nc 379000/500000 04/04/00 (1 page)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 2000£ nc 379000/500000 04/04/00 (1 page)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 March 2000Full group accounts made up to 30 September 1999 (41 pages)
31 March 2000Ad 29/02/00--------- premium £ si [email protected]=500 £ ic 289442/289942 (2 pages)
31 March 2000Ad 29/02/00--------- premium £ si [email protected]=500 £ ic 289442/289942 (2 pages)
31 March 2000Full group accounts made up to 30 September 1999 (41 pages)
15 March 2000Listing of particulars (48 pages)
15 March 2000Listing of particulars (48 pages)
27 July 1999Full group accounts made up to 31 December 1998 (35 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Full group accounts made up to 31 December 1998 (35 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 June 1999Return made up to 22/05/99; bulk list available separately (13 pages)
16 June 1999Return made up to 22/05/99; bulk list available separately (13 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
29 June 1998Full group accounts made up to 31 December 1997 (36 pages)
29 June 1998Full group accounts made up to 31 December 1997 (36 pages)
9 June 1998Memorandum and Articles of Association (58 pages)
9 June 1998Memorandum and Articles of Association (58 pages)
9 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1998Return made up to 22/05/98; bulk list available separately (16 pages)
8 June 1998Return made up to 22/05/98; bulk list available separately (16 pages)
19 March 1998New director appointed (6 pages)
19 March 1998New director appointed (6 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
30 June 1997Full group accounts made up to 31 December 1996 (28 pages)
30 June 1997Full group accounts made up to 31 December 1996 (28 pages)
13 June 1997Return made up to 22/05/97; bulk list available separately (11 pages)
13 June 1997Return made up to 22/05/97; bulk list available separately (11 pages)
17 September 1996Auditor's resignation (2 pages)
17 September 1996Auditor's resignation (2 pages)
12 August 1996Location of register of members (1 page)
12 August 1996Location of register of members (1 page)
7 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Ad 01/08/96--------- £ si [email protected]=289442 £ ic 2/289444 (51 pages)
2 August 1996Application to commence business (2 pages)
2 August 1996Certificate of authorisation to commence business and borrow (5 pages)
2 August 1996Particulars of contract relating to shares (5 pages)
2 August 1996Certificate of authorisation to commence business and borrow (5 pages)
2 August 1996Company name changed fairbriar group PLC\certificate issued on 02/08/96 (3 pages)
2 August 1996Application to commence business (2 pages)
2 August 1996Company name changed fairbriar group PLC\certificate issued on 02/08/96 (3 pages)
2 August 1996Ad 01/08/96--------- £ si [email protected]=289442 £ ic 2/289444 (51 pages)
2 August 1996Particulars of contract relating to shares (5 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
4 June 1996Location of register of directors' interests (1 page)
4 June 1996Location of register of members (1 page)
4 June 1996Location of register of directors' interests (1 page)
4 June 1996Location of register of members (1 page)
4 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1996Incorporation (82 pages)
22 May 1996Incorporation (82 pages)