Company NameFraction Estates Limited
DirectorsUlf Torsten Ehrenmark and Judith Manuela Keshet Orr
Company StatusActive
Company Number04383128
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ulf Torsten Ehrenmark
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusCurrent
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address181 Hampstead Way
London
NW11 7YA
Director NameJudith Manuela Keshet Orr
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address181 Hampstead Way
London
NW11 7YA
Secretary NameDr Ulf Torsten Ehrenmark
NationalitySwedish
StatusCurrent
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address181 Hampstead Way
London
NW11 7YA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Judith Manuela Keshet-orr
30.00%
Ordinary
75k at £1Ulf Torsten Ehrenmark
30.00%
Ordinary
50k at £1Emma Kimche
20.00%
Ordinary
25k at £1Joanne Ehrenmark
10.00%
Ordinary
25k at £1Simon Ehrenmark
10.00%
Ordinary

Financials

Year2014
Net Worth£403,607
Cash£61,477
Current Liabilities£12,155

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

11 July 2002Delivered on: 19 July 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 baggholme road lincoln.
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 250,000
(7 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 250,000
(7 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000
(7 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000
(7 pages)
5 February 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
5 February 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(7 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(7 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(7 pages)
29 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 250,000
(4 pages)
29 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 250,000
(4 pages)
29 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages)
4 February 2010Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Judith Manuela Keshet Orr on 5 November 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages)
4 February 2010Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Doctor Ulf Torsten Ehrenmark on 5 November 2009 (2 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 06/02/07; full list of members (7 pages)
26 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 08/02/05; full list of members (7 pages)
18 February 2005Return made up to 08/02/05; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 2003Ad 26/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 15 duncan terrace london N1 8BZ (1 page)
24 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 April 2002Registered office changed on 24/04/02 from: 15 duncan terrace london N1 8BZ (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 April 2002Director resigned (2 pages)
16 April 2002Secretary resigned (2 pages)
16 April 2002Secretary resigned (2 pages)
16 April 2002Director resigned (2 pages)
16 April 2002Registered office changed on 16/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages)
16 April 2002Registered office changed on 16/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (2 pages)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)