London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 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 | 04 October 2006(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Stephen McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2007) |
Role | Financial Controller |
Correspondence Address | Gyraffe Main Street Upper Poppleron York |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 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 | 03 April 2019(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 95 Cromwell Road London SW7 4DL |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | frasershospitality.com |
---|---|
Telephone | 020 73415599 |
Telephone region | London |
Registered Address | 3rd Floor, 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Frasers Projects (Uk )ltd 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 19 November 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 19 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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: The f/h property known as the schoolhouse calvery street tunbridge wells t/n K791981,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
20 January 2020 | Termination of appointment of Seng Khoon Ng as a secretary on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Seng Khoon Ng as a director on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mrs Ilaria Jane Del Beato as a director on 20 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages) |
6 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
4 April 2019 | Appointment of Mr Seng Khoon Ng as a director on 3 April 2019 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Termination of appointment of Simon John Patrick Lear as a director on 31 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 July 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor, 95 Cromwell Road London SW7 4DL on 31 July 2018 (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 August 2017 (1 page) |
4 August 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
21 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 October 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 3 in full (1 page) |
19 November 2013 | Satisfaction of charge 3 in full (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: one fleet place london EC4M 7WS (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: one fleet place london EC4M 7WS (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
13 October 2006 | New secretary appointed;new director appointed (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New secretary appointed;new director appointed (3 pages) |
13 October 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | New director appointed (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
8 September 2006 | Company name changed dwsco 2671 LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed dwsco 2671 LIMITED\certificate issued on 08/09/06 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
4 May 2006 | Incorporation (18 pages) |
4 May 2006 | Incorporation (18 pages) |