FRASERS FB (HOUSE) LIMITED
Overview
Company Name | FRASERS FB (HOUSE) LIMITED |
---|---|
Company Status | Voluntary Arrangement |
Legal Form | Private limited company |
Company Number | 00955087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRASERS FB (HOUSE) LIMITED?
Company Name | From | Until |
---|---|---|
FAIRBRIAR HOUSE LIMITED | Oct 07, 2005 | Oct 07, 2005 |
FAIRBRIAR HOLDINGS LIMITED | Jun 15, 1994 | Jun 15, 1994 |
FAIRBRIAR HOMES LIMITED | May 28, 1969 | May 28, 1969 |
What are the latest accounts for FRASERS FB (HOUSE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FRASERS FB (HOUSE) LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for FRASERS FB (HOUSE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 1 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 1 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2019 | 1 pages | AA | ||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Martin James Ratchford as a director on Jan 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Seng Khoon Ng as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Seng Khoon Ng as a secretary on Dec 12, 2019 | 1 pages | TM02 | ||
Confirmation statement made on May 22, 2019 with updates | 4 pages | CS01 | ||
Change of details for Frasers Fb Uk (G) Limited as a person with significant control on May 01, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Seng Khoon Ng as a director on Apr 15, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 1 pages | AA | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ilaria Jane Del Beato as a director on Apr 27, 2018 | 2 pages | AP01 | ||
Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on May 01, 2018 | 1 pages | AD01 | ||
Termination of appointment of Simon John Patrick Lear as a director on Apr 27, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 1 pages | AA | ||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||
Notification of Frasers Fb Uk (G) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Who are the officers of FRASERS FB (HOUSE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEL BEATO, Ilaria Jane | Director | Cromwell Road SW7 4DL London 95 England | United Kingdom | British | Chief Executive | 93124450002 | ||||||||
RATCHFORD, Martin James | Director | Cromwell Road SW7 4DL London 95 England | England | British | Director | 255563630001 | ||||||||
BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
NG, Seng Khoon | Secretary | Cromwell Road SW7 4DL London 95 England | British | 90211410001 | ||||||||||
STAFFORD, Rodney Frank John | Secretary | 8a The Glade KT22 9TH Fetcham Surrey | British | 34094600001 | ||||||||||
WRIGHT, Gordon Nicholson | Secretary | 8 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | 38011750001 | ||||||||||
VALAD SECRETARIAL SERVICES LIMITED | Secretary | Melville Street EH3 7NS Edinburgh 4a Scotland |
| 133355520001 | ||||||||||
VALSEC COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 154199910001 | ||||||||||
BALCHIN, Mark Nicholas | Director | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | Accountant | 812680001 | ||||||||
CATLING, Richard Lional | Director | Hollyfox Brunswick Grove KT11 1HP Cobham Surrey | British | Director | 13835700001 | |||||||||
CONNOR, John Thomas | Director | 7 West Hill Avenue KT19 8LE Epsom Surrey | British | Building Director | 25104060001 | |||||||||
COOMBES, William Frederick | Director | Windles Bangor Road North LL57 Ivor Heath Buckinghamshire | British | Director | 18604620001 | |||||||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||||||
HANKINSON, Derek William | Director | Foxlea Manor Dorneywood Road SL1 8PS Burnham Buckinghamshire | British | Company Director | 822380001 | |||||||||
LEAR, Simon John Patrick | Director | Cromwell Road SW7 5BW London 81 | United Kingdom | British | Managing Director | 138750860001 | ||||||||
MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Finance Director | 56953000002 | ||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Property Developer / Director | 109250000001 | |||||||||
NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | Director | 27564990001 | |||||||||
NG, Seng Khoon | Director | Cromwell Road SW7 4DL London 95 England | England | British | Finance Director | 90211410001 | ||||||||
QUEK, Stanley Swee Han, Dr | Director | Cromwell Road SW7 5BW London 81 | Singapore | Singaporean | Company Director | 123800250001 | ||||||||
VAN REYK, Philip | Director | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | Company Director | 76943220003 | ||||||||
WOOD-PENN, Richard Cecil | Director | 3 Glebe Road Cogenhoe NN7 1NR Northampton Northamptonshire | England | British | Quantity Surveyor | 99981260001 | ||||||||
WOODEN, Russell Charles | Director | The Old Stable House Finches Lane RH16 2PG Haywards Heath West Sussex | England | British | Design & Planning | 35410970003 | ||||||||
WRIGHT, Gordon Nicholson | Director | 8 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | Finance Director | 38011750001 |
Who are the persons with significant control of FRASERS FB (HOUSE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frasers Fb (Uk) G Limited | Apr 06, 2016 | Cromwell Road SW7 4DL London 95 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FRASERS FB (HOUSE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administration order |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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