London
SW7 4DL
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(21 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | Susan Theresa Nicklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomfield Gate Slough Berkshire SL2 1HH |
Secretary Name | Diana Ndirwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Accountant |
Correspondence Address | 45 Grangecliffe Gardens London SE25 6SY |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | frasershospitality.com |
---|
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Frasers Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,370 |
Net Worth | £56,728 |
Cash | £70,738 |
Current Liabilities | £27,810 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Appointment of Mrs Ilaria Jane Del Beato as a director on 20 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 January 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 February 2019 | Termination of appointment of Ilaria Jane Del Beato as a director on 15 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
1 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Appointment of Mr Simon John Patrick Lear as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Simon John Patrick Lear as a director on 26 September 2017 (2 pages) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Appointment of Mr Seng Khoon Ng as a secretary (1 page) |
5 July 2012 | Appointment of Dr Stanley Swee Han Quek as a director (2 pages) |
5 July 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (2 pages) |
5 July 2012 | Appointment of Dr Stanley Swee Han Quek as a director (2 pages) |
5 July 2012 | Appointment of Mr Seng Khoon Ng as a secretary (1 page) |
5 July 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Termination of appointment of Mark Balchin as a director (1 page) |
29 February 2012 | Termination of appointment of Diana Ndirwa as a secretary (1 page) |
29 February 2012 | Termination of appointment of Diana Ndirwa as a secretary (1 page) |
29 February 2012 | Termination of appointment of Mark Balchin as a director (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / diana ndirwa / 20/12/2006 (1 page) |
25 February 2008 | Secretary's change of particulars / diana ndirwa / 20/12/2006 (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 81 cromwell road london SW7 5BW (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: 81 cromwell road london SW7 5BW (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 May 1999 | Memorandum and Articles of Association (22 pages) |
21 May 1999 | Memorandum and Articles of Association (22 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Memorandum and Articles of Association (7 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 May 1999 | Memorandum and Articles of Association (7 pages) |
7 May 1999 | Company name changed\certificate issued on 07/05/99 (2 pages) |
7 May 1999 | Company name changed\certificate issued on 07/05/99 (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
31 December 1998 | Incorporation (27 pages) |
31 December 1998 | Incorporation (27 pages) |