London
E15 4HF
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Mr Henry James Emson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Talbot Road London W11 1JB |
Director Name | John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Hugh Patrick O'Neill |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 6 Bourne View Close Southbourne Emsworth Hampshire PO10 8NS |
Director Name | Mr William Robert Starkey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whillets Bridge Cottage Grinstead Lane East Grinstead West Sussex RH19 4HP |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2010) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Mr Henry James Emson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.robertfraser.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74933211 |
Telephone region | London |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
65k at £1 | Robert Fraser Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 September 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
5 October 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
13 September 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
13 September 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Termination of appointment of Henry James Emson as a director on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Henry James Emson as a director on 20 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 December 2015 | Appointment of Mr Henry James Emson as a director on 2 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Henry James Emson as a director on 2 December 2015 (2 pages) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Henry James Emson as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Henry James Emson as a director on 27 August 2014 (1 page) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 December 2012 | Director's details changed for Henry James Emson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Henry James Emson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Henry James Emson on 4 December 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
30 August 2012 | Director's details changed for Henry James Emson on 30 August 2012 (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 August 2012 | Director's details changed for Henry James Emson on 30 August 2012 (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 August 2011 | Appointment of Henry James Emson as a director (3 pages) |
2 August 2011 | Appointment of Henry James Emson as a director (3 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
23 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
23 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Director appointed catherine lucy hudson (1 page) |
20 July 2009 | Director appointed gwilym ashworth (3 pages) |
20 July 2009 | Director appointed catherine lucy hudson (1 page) |
20 July 2009 | Director appointed gwilym ashworth (3 pages) |
17 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
15 June 2007 | Company name changed robert fraser assets LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed robert fraser assets LIMITED\certificate issued on 15/06/07 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 18/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Return made up to 18/07/05; full list of members (5 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
24 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
30 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
19 July 2000 | Return made up to 18/07/00; full list of members (10 pages) |
19 July 2000 | Return made up to 18/07/00; full list of members (10 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
30 July 1999 | Return made up to 18/07/99; full list of members (11 pages) |
30 July 1999 | Return made up to 18/07/99; full list of members (11 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
27 August 1998 | Full accounts made up to 31 July 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (9 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (13 pages) |
22 July 1998 | Return made up to 18/07/98; full list of members (13 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members (14 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members (14 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (4 pages) |
21 May 1997 | New director appointed (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
23 August 1996 | Ad 08/08/96--------- £ si 65000@1=65000 £ ic 3/65003 (2 pages) |
23 August 1996 | Ad 08/08/96--------- £ si 65000@1=65000 £ ic 3/65003 (2 pages) |
16 August 1996 | New director appointed (7 pages) |
16 August 1996 | New director appointed (7 pages) |
7 August 1996 | Ad 18/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 August 1996 | Ad 18/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New director appointed (9 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New director appointed (9 pages) |
22 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Incorporation (15 pages) |
18 July 1996 | Incorporation (15 pages) |