Company NameFrasers (Central House) Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusActive
Company Number09957342
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(3 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameSeng Khoon Ng
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL

Contact

Websitewww.fraserspropertydev.com
Telephone020 72449889
Telephone regionLondon

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

9 July 2020Full accounts made up to 30 September 2019 (16 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
13 January 2020Notification of Wanna Sirivadhanabhakdi as a person with significant control on 18 January 2019 (2 pages)
13 January 2020Notification of Charoen Sirivadhanabhakidi as a person with significant control on 18 January 2019 (2 pages)
13 January 2020Cessation of Frasers Centrepoint Limited as a person with significant control on 18 January 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
20 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
20 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page)
29 January 2019Full accounts made up to 30 September 2018 (16 pages)
18 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
30 April 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
30 April 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
30 April 2018Registered office address changed from 81 Cromwell Road London SW7 5BW United Kingdom to 95 Cromwell Road London SW7 4DL on 30 April 2018 (1 page)
9 February 2018Full accounts made up to 30 September 2017 (15 pages)
8 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 September 2016 (14 pages)
16 January 2017Full accounts made up to 30 September 2016 (14 pages)
14 October 2016Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
14 October 2016Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 100
(35 pages)