FRASERS FB (HOUSE) LIMITED

FRASERS FB (HOUSE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFRASERS FB (HOUSE) LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 00955087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRASERS FB (HOUSE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FRASERS FB (HOUSE) LIMITED located?

    Registered Office Address
    95 Cromwell Road
    SW7 4DL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS FB (HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRBRIAR HOUSE LIMITEDOct 07, 2005Oct 07, 2005
    FAIRBRIAR HOLDINGS LIMITEDJun 15, 1994Jun 15, 1994
    FAIRBRIAR HOMES LIMITEDMay 28, 1969May 28, 1969

    What are the latest accounts for FRASERS FB (HOUSE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FRASERS FB (HOUSE) LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for FRASERS FB (HOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    1 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    1 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    1 pagesAA

    Accounts for a dormant company made up to Sep 30, 2019

    1 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    4 pagesCS01

    Appointment of Mr Martin James Ratchford as a director on Jan 20, 2020

    2 pagesAP01

    Termination of appointment of Seng Khoon Ng as a director on Dec 12, 2019

    1 pagesTM01

    Termination of appointment of Seng Khoon Ng as a secretary on Dec 12, 2019

    1 pagesTM02

    Confirmation statement made on May 22, 2019 with updates

    4 pagesCS01

    Change of details for Frasers Fb Uk (G) Limited as a person with significant control on May 01, 2019

    2 pagesPSC05

    Appointment of Mr Seng Khoon Ng as a director on Apr 15, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Ilaria Jane Del Beato as a director on Apr 27, 2018

    2 pagesAP01

    Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on May 01, 2018

    1 pagesAD01

    Termination of appointment of Simon John Patrick Lear as a director on Apr 27, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    4 pagesCS01

    Notification of Frasers Fb Uk (G) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of FRASERS FB (HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEL BEATO, Ilaria Jane
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    United KingdomBritishChief Executive93124450002
    RATCHFORD, Martin James
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    EnglandBritishDirector255563630001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    NG, Seng Khoon
    Cromwell Road
    SW7 4DL London
    95
    England
    Secretary
    Cromwell Road
    SW7 4DL London
    95
    England
    British90211410001
    STAFFORD, Rodney Frank John
    8a The Glade
    KT22 9TH Fetcham
    Surrey
    Secretary
    8a The Glade
    KT22 9TH Fetcham
    Surrey
    British34094600001
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7305485
    154199910001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishAccountant812680001
    CATLING, Richard Lional
    Hollyfox
    Brunswick Grove
    KT11 1HP Cobham
    Surrey
    Director
    Hollyfox
    Brunswick Grove
    KT11 1HP Cobham
    Surrey
    BritishDirector13835700001
    CONNOR, John Thomas
    7 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    7 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    BritishBuilding Director25104060001
    COOMBES, William Frederick
    Windles
    Bangor Road North
    LL57 Ivor Heath
    Buckinghamshire
    Director
    Windles
    Bangor Road North
    LL57 Ivor Heath
    Buckinghamshire
    BritishDirector18604620001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    HANKINSON, Derek William
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    Director
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    BritishCompany Director822380001
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritishManaging Director138750860001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishProperty Developer / Director109250000001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    BritishDirector27564990001
    NG, Seng Khoon
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    EnglandBritishFinance Director90211410001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporeanCompany Director123800250001
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritishCompany Director76943220003
    WOOD-PENN, Richard Cecil
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    Director
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    EnglandBritishQuantity Surveyor99981260001
    WOODEN, Russell Charles
    The Old Stable House
    Finches Lane
    RH16 2PG Haywards Heath
    West Sussex
    Director
    The Old Stable House
    Finches Lane
    RH16 2PG Haywards Heath
    West Sussex
    EnglandBritishDesign & Planning35410970003
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    BritishFinance Director38011750001

    Who are the persons with significant control of FRASERS FB (HOUSE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frasers Fb (Uk) G Limited
    Cromwell Road
    SW7 4DL London
    95
    England
    Apr 06, 2016
    Cromwell Road
    SW7 4DL London
    95
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredRegistered Address
    Registration Number01908590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRASERS FB (HOUSE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 1993Administration discharged
    Sep 25, 1991Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Terence Charles Carter
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    William Morys Roberts
    Ernst & Young
    1 Lambeth Palace Road
    London
    Se1 7ev
    practitioner
    Ernst & Young
    1 Lambeth Palace Road
    London
    Se1 7ev
    2
    DateType
    Jan 27, 1993Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Terence Charles Carter
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    William Morys Roberts
    Ernst & Young
    1 Lambeth Palace Road
    London
    Se1 7ev
    practitioner
    Ernst & Young
    1 Lambeth Palace Road
    London
    Se1 7ev

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0