FRASERS MAIDENHEAD LIMITED

FRASERS MAIDENHEAD LIMITED

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

    Company NameFRASERS MAIDENHEAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05499051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRASERS MAIDENHEAD LIMITED?

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

    Where is FRASERS MAIDENHEAD LIMITED located?

    Registered Office Address
    81 Cromwell Road
    London
    SW7 5BW
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS MAIDENHEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPF (MAIDENHEAD) LIMITEDJul 07, 2005Jul 07, 2005
    LOTHIAN SHELF (008) LIMITEDJul 05, 2005Jul 05, 2005

    What are the latest accounts for FRASERS MAIDENHEAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for FRASERS MAIDENHEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XCE23DO3

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01
    XC748NJM

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

    2 pagesPSC02
    XC0PMUXN

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01
    XC0PMQ36

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01
    XC0PML21

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01
    XC0PM6DM

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01
    XC0PM3X6

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01
    XC0PLZFN

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01
    XC0PLU8X

    Confirmation statement made on Jul 05, 2016 with updates

    4 pagesCS01
    XC0PLR60

    Termination of appointment of Seng Khoon Ng as a secretary on Nov 08, 2021

    2 pagesTM02
    AAVLJFX6

    Termination of appointment of Stanley Swee Han Quek as a director on Nov 08, 2021

    2 pagesTM01
    AAVLJFXE

    Termination of appointment of Simon John Patrick Lear as a director on Nov 08, 2021

    2 pagesTM01
    AAGY99E0

    Appointment of Mr Martin James Ratchford as a director on Jun 04, 2021

    3 pagesAP01
    AAGY99E8

    Appointment of Ms Ilaria Jane Del Beato as a director on Jun 04, 2021

    3 pagesAP01
    AAGY99EG

    Restoration by order of the court

    3 pagesAC92
    RBVF6YL5

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A40NU55C

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 101
    SH01
    X3CR9UOJ

    Full accounts made up to Sep 30, 2013

    13 pagesAA
    A2NN2U7F

    Satisfaction of charge 2 in full

    2 pagesMR04
    X2LGW17L

    Satisfaction of charge 1 in full

    1 pagesMR04
    X2LGW0S8

    Who are the officers of FRASERS MAIDENHEAD 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
    BritishAccountant812680001
    NG, Seng Khoon
    81 Cromwell Road
    London
    SW7 5BW
    Secretary
    81 Cromwell Road
    London
    SW7 5BW
    British90211410001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    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 Number7307485
    154202650001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishAccountant812680001
    BLACKWELL, Terence
    56 Bower Hill
    CM16 7AN Epping
    Essex
    Director
    56 Bower Hill
    CM16 7AN Epping
    Essex
    BritishTechnical Director63521450002
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritishCompany Director30279690002
    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
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporeanCompany Director123800250001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of FRASERS MAIDENHEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frasers Property (Uk) Limited
    Cromwell Road
    SW7 5BW London
    81
    United Kingdom
    Apr 06, 2016
    Cromwell Road
    SW7 5BW London
    81
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number5402640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRASERS MAIDENHEAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 08, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a brandhall newcroft hazelwood dorlish ARD shoppenhangers road maidenhead t/n's BK41896 BK136974 BK78284 and BK83887.
    Persons Entitled
    • Fairbriar PLC
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 08, 2005
    Delivered On Aug 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a the site at shoppenhammers road, maidenhead t/n BK41896, BK136974, BK78284 and BK83887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2005Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 08, 2005
    Delivered On Aug 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2005Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)

    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