Company NameFrasers Fiscal Solutions Limited
DirectorGovind Kanji Raghvani
Company StatusActive
Company Number03463061
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Previous NamesFrasers Audit Ltd and Frasers Young Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Govind Kanji Raghvani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameMrs Kanta Raghvani
NationalityBritish
StatusResigned
Appointed01 December 1997(3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameMr Bhavik Govind Raghvani
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefrasers-ca.com

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Govind Kanji Raghvani
100.00%
Ordinary

Financials

Year2014
Net Worth£111,791
Cash£35,533
Current Liabilities£320,702

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 November 2022Appointment of Mr Bhavik Govind Raghvani as a director on 14 November 2022 (2 pages)
9 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 January 2021Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 12 January 2021 (1 page)
11 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Bhavik Govind Raghvani as a director on 1 May 2020 (1 page)
23 May 2020Appointment of Mr Bhavik Govind Raghvani as a director on 1 May 2020 (2 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Termination of appointment of Kanta Raghvani as a secretary on 12 January 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
19 December 2010Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages)
19 December 2010Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages)
19 December 2010Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page)
19 December 2010Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page)
19 December 2010Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages)
19 December 2010Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 March 2009Company name changed frasers young LIMITED\certificate issued on 19/03/09 (2 pages)
18 March 2009Company name changed frasers young LIMITED\certificate issued on 19/03/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 March 2008Company name changed frasers audit LTD\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed frasers audit LTD\certificate issued on 25/03/08 (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 January 2007Return made up to 23/10/06; full list of members (2 pages)
4 January 2007Return made up to 23/10/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
12 October 2004Return made up to 23/10/04; full list of members (6 pages)
12 October 2004Return made up to 23/10/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 November 2003Return made up to 23/10/03; full list of members (6 pages)
17 November 2003Return made up to 23/10/03; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 November 2002Return made up to 10/11/02; full list of members (6 pages)
7 November 2002Return made up to 10/11/02; full list of members (6 pages)
2 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
2 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
9 November 2000Return made up to 10/11/00; full list of members (6 pages)
9 November 2000Return made up to 10/11/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
14 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
9 December 1998Return made up to 10/11/98; full list of members (6 pages)
9 December 1998Return made up to 10/11/98; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998Registered office changed on 20/04/98 from: c/o maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
20 April 1998Registered office changed on 20/04/98 from: c/o maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
10 November 1997Incorporation (12 pages)
10 November 1997Incorporation (12 pages)