Company NameRobert Fraser Marine Limited
Company StatusActive
Company Number03226588
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Previous NameRobert Fraser Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(8 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Henry James Emson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Talbot Road
London
W11 1JB
Director NameJohn Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameHugh Patrick O'Neill
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 1997)
RoleCompany Director
Correspondence Address6 Bourne View Close
Southbourne
Emsworth
Hampshire
PO10 8NS
Director NameMr William Robert Starkey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhillets Bridge Cottage
Grinstead Lane
East Grinstead
West Sussex
RH19 4HP
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2010)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Henry James Emson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(14 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.robertfraser.co.uk
Email address[email protected]
Telephone020 74933211
Telephone regionLondon

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

65k at £1Robert Fraser Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
5 October 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
13 September 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
13 September 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Termination of appointment of Henry James Emson as a director on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Henry James Emson as a director on 20 September 2016 (1 page)
27 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 December 2015Appointment of Mr Henry James Emson as a director on 2 December 2015 (2 pages)
17 December 2015Appointment of Mr Henry James Emson as a director on 2 December 2015 (2 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 65,002
(4 pages)
14 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 65,002
(4 pages)
29 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 29 August 2014 (1 page)
28 August 2014Termination of appointment of Henry James Emson as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Henry James Emson as a director on 27 August 2014 (1 page)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 65,002
(4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 65,002
(4 pages)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
4 December 2012Director's details changed for Henry James Emson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Henry James Emson on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Henry James Emson on 4 December 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages)
30 August 2012Director's details changed for Henry James Emson on 30 August 2012 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (10 pages)
30 August 2012Director's details changed for Henry James Emson on 30 August 2012 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (10 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
2 August 2011Appointment of Henry James Emson as a director (3 pages)
2 August 2011Appointment of Henry James Emson as a director (3 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages)
23 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
23 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director appointed catherine lucy hudson (1 page)
20 July 2009Director appointed gwilym ashworth (3 pages)
20 July 2009Director appointed catherine lucy hudson (1 page)
20 July 2009Director appointed gwilym ashworth (3 pages)
17 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
15 June 2007Company name changed robert fraser assets LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed robert fraser assets LIMITED\certificate issued on 15/06/07 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
4 August 2006Return made up to 18/07/06; full list of members (5 pages)
4 August 2006Return made up to 18/07/06; full list of members (5 pages)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Return made up to 18/07/05; full list of members (5 pages)
26 July 2005Return made up to 18/07/05; full list of members (5 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
24 August 2004Return made up to 18/07/04; full list of members (5 pages)
24 August 2004Return made up to 18/07/04; full list of members (5 pages)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
29 October 2003Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
30 July 2003Return made up to 18/07/03; full list of members (5 pages)
30 July 2003Return made up to 18/07/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 July 2002Return made up to 18/07/02; full list of members (5 pages)
23 July 2002Return made up to 18/07/02; full list of members (5 pages)
14 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
24 July 2001Return made up to 18/07/01; full list of members (5 pages)
24 July 2001Return made up to 18/07/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
19 July 2000Return made up to 18/07/00; full list of members (10 pages)
19 July 2000Return made up to 18/07/00; full list of members (10 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
30 July 1999Return made up to 18/07/99; full list of members (11 pages)
30 July 1999Return made up to 18/07/99; full list of members (11 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
27 August 1998Full accounts made up to 31 July 1997 (9 pages)
27 August 1998Full accounts made up to 31 July 1997 (9 pages)
22 July 1998Return made up to 18/07/98; full list of members (13 pages)
22 July 1998Return made up to 18/07/98; full list of members (13 pages)
29 July 1997Return made up to 18/07/97; full list of members (14 pages)
29 July 1997Return made up to 18/07/97; full list of members (14 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (4 pages)
21 May 1997New director appointed (4 pages)
21 May 1997New director appointed (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
23 August 1996Ad 08/08/96--------- £ si 65000@1=65000 £ ic 3/65003 (2 pages)
23 August 1996Ad 08/08/96--------- £ si 65000@1=65000 £ ic 3/65003 (2 pages)
16 August 1996New director appointed (7 pages)
16 August 1996New director appointed (7 pages)
7 August 1996Ad 18/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 1996Ad 18/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996New director appointed (9 pages)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New director appointed (9 pages)
22 July 1996New secretary appointed (2 pages)
18 July 1996Incorporation (15 pages)
18 July 1996Incorporation (15 pages)