Company NameFraser Brown Mackenna Ltd
Company StatusActive
Company Number03817059
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon James Fraser
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 Ashmead Road
London
SE8 4DY
Director NameMs Viviana Toledo Vivanco
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Blackbird Yard
London
E2 7RP
Director NameMr Andrew Peter Bacon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Goldsborough Crescent
London
E4 6PZ
Secretary NameMs Amanda Jane Little
StatusCurrent
Appointed01 June 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address63 Ashmead Road
London
SE8 4DY
Director NameMr Angus John Duncan Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 27 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressApartment 6
31 Corsica Street
London
N5 1JT
Secretary NameMr Simon James Fraser
NationalityBritish
StatusResigned
Appointed17 November 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ashmead Road
London
SE8 4DY
Director NameMr Phillip Edward Dawson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(4 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aritos Court 1b Selborne Road
London
N14 7DD
Director NameLouise Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleArchitect
Correspondence AddressFlat 10 Block C Peabody Buildings
Southwark Street
London
SE1 0TR
Director NameJames Yong Kheong Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Southdown Drive
Wimbledon
London
SW20 8EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefbmarchitects.com

Location

Registered Address15-18 Featherstone Street
London
EC1Y 8SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Angus Brown
50.00%
Ordinary
50 at £1Mr Simon Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£735,499
Cash£682,103
Current Liabilities£352,233

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2001Delivered on: 21 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 October 2023Notification of Amanda Jane Little as a person with significant control on 28 September 2023 (2 pages)
5 October 2023Change of details for Mr Simon James Fraser as a person with significant control on 28 September 2023 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
2 October 2023Second filing of a statement of capital following an allotment of shares on 28 September 2023
  • GBP 100
(4 pages)
28 September 2023Statement of capital following an allotment of shares on 28 September 2023
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2023.
(4 pages)
15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 June 2023Change of details for Mr Simon James Fraser as a person with significant control on 27 January 2017 (2 pages)
5 December 2022Director's details changed for Mr Simon James Fraser on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Andrew Peter Bacon on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Ms Viviana Toledo Vivanco on 5 December 2022 (2 pages)
5 December 2022Secretary's details changed for Ms Amanda Jane Little on 5 December 2022 (1 page)
9 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 August 2021Director's details changed for Mr Andrew Peter Bacon on 31 August 2021 (2 pages)
31 August 2021Termination of appointment of Phillip Edward Dawson as a director on 31 August 2021 (1 page)
17 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 November 2020Amended total exemption full accounts made up to 31 March 2020 (7 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 December 2017Director's details changed for Phillip Edward Dawson on 2 December 2017 (2 pages)
15 December 2017Director's details changed for Phillip Edward Dawson on 2 December 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
10 August 2017Cessation of Angus John Duncan Brown as a person with significant control on 27 January 2017 (1 page)
10 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
10 August 2017Cessation of Angus John Duncan Brown as a person with significant control on 27 January 2017 (1 page)
1 June 2017Termination of appointment of Simon James Fraser as a secretary on 1 June 2017 (1 page)
1 June 2017Appointment of Ms Amanda Jane Little as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms Amanda Jane Little as a secretary on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Simon James Fraser as a secretary on 1 June 2017 (1 page)
5 April 2017Purchase of own shares. (3 pages)
5 April 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 50
(6 pages)
23 March 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 50
(6 pages)
6 March 2017Termination of appointment of Angus John Duncan Brown as a director on 27 January 2017 (1 page)
6 March 2017Termination of appointment of Angus John Duncan Brown as a director on 27 January 2017 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(8 pages)
5 August 2014Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages)
5 August 2014Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(8 pages)
5 August 2014Appointment of Ms Viviana Toledo Vivanco as a director on 1 April 2014 (2 pages)
5 August 2014Appointment of Mr Andrew Peter Bacon as a director on 1 April 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Phillip Edward Dawson on 30 July 2010 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Angus Brown on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Phillip Edward Dawson on 30 July 2010 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Angus Brown on 30 July 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Return made up to 30/07/07; full list of members (3 pages)
21 August 2007Return made up to 30/07/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 30/07/06; full list of members (3 pages)
20 September 2006Return made up to 30/07/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
5 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005New director appointed (1 page)
5 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005New director appointed (1 page)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Director's particulars changed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
1 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Registered office changed on 24/08/04 from: 2 saint johns place saint johns square london EC1M 4NP (1 page)
24 August 2004Registered office changed on 24/08/04 from: 2 saint johns place saint johns square london EC1M 4NP (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Return made up to 30/07/02; full list of members (7 pages)
20 August 2002Return made up to 30/07/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
16 March 2000Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 28 bloomfield road cheshunt waltham cross hertfordshire EN7 6WJ (1 page)
21 January 2000Registered office changed on 21/01/00 from: 28 bloomfield road cheshunt waltham cross hertfordshire EN7 6WJ (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (12 pages)
30 July 1999Incorporation (12 pages)