Company NameFrasers (Camberwell) Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusActive
Company Number10228695
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Previous NameFrasers (Victoria Works) Limited

Business Activity

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

Directors

Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameStanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameSeng Khoon Ng
StatusResigned
Appointed13 June 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(1 year, 11 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

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 CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
20 January 2020Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Appointment of Mr Seng Khoon Ng as a director on 16 May 2018 (2 pages)
18 May 2018Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page)
18 May 2018Termination of appointment of Khong Shoong Chia as a director on 16 May 2018 (1 page)
1 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW United Kingdom to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
12 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
27 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 13 June 2016 (1 page)
31 July 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 13 June 2016 (1 page)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(36 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(36 pages)