London
E1 6RA
Secretary Name | Elizabeth Hazel Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Martin Lawrence Hughes Norwood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Pyecombe Corner London N12 7AJ |
Secretary Name | Mr Paul Christopher Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgcumbe Turners Hill Road East Grinstead West Sussex RH19 4LX |
Website | fraserglaze.com |
---|---|
Telephone | 01267 232153 |
Telephone region | Carmarthen |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Mr Andrew Alexander Fraser 99.99% Ordinary |
---|---|
1 at £1 | Ms Elizabeth Hazel Fraser 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,975 |
Cash | £21,685 |
Current Liabilities | £79,395 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
11 November 2013 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 1 cillefwr industrial estate 1 glien road alltycnap road johnstown carmarthe t/no CYM604091. Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
20 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 January 2014 | Registration of charge 037841670001 (16 pages) |
31 January 2014 | Registration of charge 037841670001 (16 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page) |
15 June 2011 | Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page) |
15 June 2011 | Director's details changed for Andrew Alexander Fraser on 8 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Elizabeth Hazel Fraser on 8 June 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 June 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Secretary's change of particulars / elizabeth fraser / 08/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / elizabeth fraser / 08/06/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from colechurch house one london bridge walk london SE1 2SX (1 page) |
30 June 2008 | Director's change of particulars / andrew fraser / 08/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / andrew fraser / 08/06/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from colechurch house one london bridge walk london SE1 2SX (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Location of debenture register (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
10 June 2005 | Return made up to 08/06/05; full list of members
|
10 June 2005 | Return made up to 08/06/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
5 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
9 February 2000 | Nc inc already adjusted 20/12/99 (1 page) |
9 February 2000 | Nc inc already adjusted 20/12/99 (1 page) |
9 February 2000 | Ad 31/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Ad 31/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 79 bennetts castle lane dagenham essex RM8 3YH (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 79 bennetts castle lane dagenham essex RM8 3YH (1 page) |
8 June 1999 | Incorporation (11 pages) |
8 June 1999 | Incorporation (11 pages) |