Company NameFrasers Hospitality Berlin Investments Ltd
Company StatusActive
Company Number09088689
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMrs Rebecca Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMiss Chin Fen Eu
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Peng Sum Choe
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChief Executive Officer/Director
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road #21-00, Alexandra Point
Singapore 119958
Singapore
Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road #21-00, Alexandra Point
Singapore 119958
Singapore
Secretary NameMs Diana Ndirwa
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Teck Chuan Koh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road #21-00 Alexandra Point
Singapore 119958
Singapore

Contact

Websitefrasershospitality.com

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

28 September 2023Director's details changed for Miss Chin Fen Eu on 28 September 2023 (2 pages)
28 September 2023Appointment of Mr Chin Fen Eu as a director on 26 September 2023 (2 pages)
28 September 2023Termination of appointment of Diana Ndirwa as a secretary on 26 September 2023 (1 page)
28 September 2023Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page)
27 June 2023Full accounts made up to 30 September 2022 (23 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 March 2023Appointment of Mrs Rebecca Hollants Van Loocke as a director on 28 February 2023 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
15 June 2022Full accounts made up to 30 September 2021 (22 pages)
5 September 2021Full accounts made up to 30 September 2020 (23 pages)
28 July 2021Termination of appointment of Teck Chuan Koh as a director on 1 July 2021 (1 page)
28 July 2021Appointment of Mr Boon Kiong Chan as a director on 1 July 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 30 September 2019 (21 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (17 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
23 May 2019Appointment of Mr Teck Chuan Koh as a director on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of Peng Sum Choe as a director on 15 May 2019 (1 page)
2 July 2018Full accounts made up to 30 September 2017 (15 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 May 2018Change of details for Khunying Wanna Sirivadhanabhakdi as a person with significant control on 21 May 2018 (2 pages)
22 May 2018Change of details for Charoen Sirivadhanabhakdi as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Registered 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)
26 July 2017Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 1 January 2016 (2 pages)
26 July 2017Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 1 January 2016 (2 pages)
23 June 2017Full accounts made up to 30 September 2016 (14 pages)
23 June 2017Full accounts made up to 30 September 2016 (14 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
18 January 2017Director's details changed for Mr Peng Sum Choe on 5 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Peng Sum Choe on 5 January 2017 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • EUR 2
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • EUR 2
(6 pages)
18 March 2016Full accounts made up to 30 September 2015 (11 pages)
18 March 2016Full accounts made up to 30 September 2015 (11 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 2
(6 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 2
(6 pages)
9 December 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
9 December 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • EUR 2
(25 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • EUR 2
(25 pages)