London
SW7 4DL
Director Name | Miss Chin Fen Eu |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 26 September 2023(13 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Mr Boon Kiong Chan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 March 2024(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Seng Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2016) |
Role | Company Director |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Gustaaf Franciscus Joseph Bakker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Secretary Name | Diana Ndirwa |
---|---|
Status | Resigned |
Appointed | 08 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.fraserspropertydev.com |
---|---|
Telephone | 020 72449889 |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Balchin 50.00% Ordinary |
---|---|
1 at £1 | S. Ng 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
29 September 2016 | Delivered on: 14 October 2016 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: All that freehold land being 75 stanhope gardens, london, SW7 5RN and known as fraser suites kensington and registered with the land registry under title number BGL80884, together with all buildings and structures erected thereon and all the chargor's other real property including any freehold, leasehold or immovable property and all the chargor's patents, trade marks, service marks, designs and other intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
29 September 2016 | Delivered on: 13 October 2016 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Outstanding |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land 1-27 bolton studios redcliffe road and 17 a gilston toad kensington t/no'BGL5153 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 |
17 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
28 September 2023 | Termination of appointment of Diana Ndirwa as a secretary on 26 September 2023 (1 page) |
28 September 2023 | Director's details changed for Miss Chin Fen Eu on 28 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Chin Fen Eu as a director on 26 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page) |
17 June 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
3 March 2023 | Appointment of Mrs Rebecca Hollants Van Loocke as a director on 28 February 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
24 December 2019 | Cessation of Khong Shoong Chia as a person with significant control on 13 December 2019 (1 page) |
24 December 2019 | Notification of Frasers General Partner Limited as a person with significant control on 13 December 2019 (2 pages) |
24 December 2019 | Cessation of Gustaaf Franciscus Joseph Bakker as a person with significant control on 13 December 2019 (1 page) |
10 October 2019 | Satisfaction of charge 070369000002 in full (1 page) |
10 October 2019 | Satisfaction of charge 070369000003 in full (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Gustaaf Franciscus Joseph Bakker on 21 May 2018 (2 pages) |
22 May 2018 | Change of details for Khong Shoong Chia as a person with significant control on 21 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Gustaaf Franciscus Joseph Bakker as a person with significant control on 21 May 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Diana Ndirwa on 21 May 2018 (1 page) |
22 May 2018 | Director's details changed for Khong Shoong Chia on 21 May 2018 (2 pages) |
21 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor 95 Cromwell Road London SW7 4DL on 21 May 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
5 March 2018 | Notification of Khong Shoong Chia as a person with significant control on 9 December 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Gustaaf Franciscus Joseph Bakker as a person with significant control on 9 December 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed (2 pages) |
27 July 2017 | Director's details changed (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
14 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 October 2016 | Registration of charge 070369000003, created on 29 September 2016 (70 pages) |
14 October 2016 | Registration of charge 070369000003, created on 29 September 2016 (70 pages) |
13 October 2016 | Registration of charge 070369000002, created on 29 September 2016 (25 pages) |
13 October 2016 | Registration of charge 070369000002, created on 29 September 2016 (25 pages) |
26 September 2016 | Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages) |
26 September 2016 | Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages) |
26 September 2016 | Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (4 pages) |
26 September 2016 | Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (6 pages) |
26 September 2016 | Appointment of Diana Ndirwa as a secretary (3 pages) |
26 September 2016 | Appointment of Diana Ndirwa as a secretary (3 pages) |
26 September 2016 | Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (6 pages) |
26 September 2016 | Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (4 pages) |
22 June 2016 | Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages) |
22 June 2016 | Appointment of Diana Nairwa as a secretary on 8 June 2016 (3 pages) |
22 June 2016 | Appointment of Diana Nairwa as a secretary on 8 June 2016 (3 pages) |
17 June 2016 | Appointment of Khong Shoong Chia as a director on 8 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Khong Shoong Chia as a director on 8 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Mark Nicholas Balchin as a director on 9 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Mark Nicholas Balchin as a director on 9 June 2016 (2 pages) |
16 June 2016 | Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (3 pages) |
16 June 2016 | Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (3 pages) |
18 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 November 2015 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
16 October 2014 | Annual return made up to 8 October 2014 no member list Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 no member list Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 no member list Statement of capital on 2014-10-16
|
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 November 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-11-12
|
4 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Annual return made up to 8 October 2012 (14 pages) |
25 October 2012 | Annual return made up to 8 October 2012 (14 pages) |
25 October 2012 | Annual return made up to 8 October 2012 (14 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
3 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
3 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
3 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
22 April 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (2 pages) |
22 April 2010 | Appointment of Seng Ng as a secretary (3 pages) |
22 April 2010 | Appointment of Mr Seng Khoon Ng as a director (3 pages) |
22 April 2010 | Appointment of Mr Mark Nicholas Balchin as a director (3 pages) |
22 April 2010 | Termination of appointment of Dws Directors Limited as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Harris as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Harris as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
22 April 2010 | Registered office address changed from One Fleet Place London EC4M 7WS on 22 April 2010 (2 pages) |
22 April 2010 | Appointment of Mr Seng Khoon Ng as a director (3 pages) |
22 April 2010 | Registered office address changed from One Fleet Place London EC4M 7WS on 22 April 2010 (2 pages) |
22 April 2010 | Appointment of Seng Ng as a secretary (3 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
22 April 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (2 pages) |
22 April 2010 | Termination of appointment of Dws Directors Limited as a director (2 pages) |
22 April 2010 | Appointment of Mr Mark Nicholas Balchin as a director (3 pages) |
15 April 2010 | Company name changed dwsco 3008 LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Company name changed dwsco 3008 LIMITED\certificate issued on 15/04/10
|
8 October 2009 | Incorporation (49 pages) |
8 October 2009 | Incorporation (49 pages) |