FRASERS FB (UK) LIMITED
Vue d'ensemble
Nom de la société | FRASERS FB (UK) LIMITED |
---|---|
Statut de la société | Active |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03202502 |
Juridiction | Angleterre/Pays de Galles |
Date de création |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe FRASERS FB (UK) LIMITED ?
Adresse du siège social | 95 Cromwell Road SW7 4DL London England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de FRASERS FB (UK) LIMITED ?
En retard | Non |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 30 sept. 2024 |
Date d'échéance des prochains comptes | 30 juin 2025 |
Derniers comptes | |
Derniers comptes arrêtés au | 30 sept. 2023 |
Quel est le statut de la dernière déclaration de confirmation pour FRASERS FB (UK) LIMITED ?
Dernière déclaration de confirmation établie jusqu'au | 15 mai 2025 |
---|---|
Date d'échéance de la prochaine déclaration de confirmation | 29 mai 2025 |
Dernière déclaration de confirmation | |
Prochaine déclaration de confirmation établie jusqu'au | 15 mai 2024 |
En retard | Non |
Quels sont les derniers dépôts pour FRASERS FB (UK) LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Nomination de Mr Martin James Ratchford en tant qu'administrateur le 03 mars 2025 | 2 pages | AP01 | ||
Déclaration de confirmation établie le 15 mai 2024 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 30 sept. 2023 | 17 pages | AA | ||
Déclaration de confirmation établie le 22 mai 2023 avec mises à jour | 4 pages | CS01 | ||
Comptes annuels établis au 30 sept. 2022 | 16 pages | AA | ||
Comptes annuels établis au 30 sept. 2021 | 16 pages | AA | ||
Déclaration de confirmation établie le 22 mai 2022 avec mises à jour | 4 pages | CS01 | ||
Comptes annuels établis au 30 sept. 2020 | 14 pages | AA | ||
Déclaration de confirmation établie le 22 mai 2021 avec mises à jour | 4 pages | CS01 | ||
Comptes annuels établis au 30 sept. 2019 | 14 pages | AA | ||
Déclaration de confirmation établie le 22 mai 2020 avec mises à jour | 4 pages | CS01 | ||
Cessation de la nomination de Seng Khoon Ng en tant que secrétaire le 12 déc. 2019 | 1 pages | TM02 | ||
Cessation de la nomination de Seng Khoon Ng en tant que directeur le 12 déc. 2019 | 1 pages | TM01 | ||
Déclaration de confirmation établie le 22 mai 2019 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 30 sept. 2018 | 14 pages | AA | ||
Déclaration de confirmation établie le 22 mai 2018 sans mise à jour | 3 pages | CS01 | ||
Cessation de la nomination de Khong Shoong Chia en tant que directeur le 16 mai 2018 | 1 pages | TM01 | ||
Nomination de Mrs Ilaria Jane Del Beato en tant qu'administrateur le 27 avr. 2018 | 2 pages | AP01 | ||
Cessation de la nomination de Simon John Patrick Lear en tant que directeur le 27 avr. 2018 | 1 pages | TM01 | ||
Changement d'adresse du siège social de 81 Cromwell Road London SW7 5BW à 95 Cromwell Road London SW7 4DL le 01 mai 2018 | 1 pages | AD01 | ||
Comptes annuels établis au 30 sept. 2017 | 14 pages | AA | ||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||
Déclaration de confirmation établie le 22 mai 2017 sans mise à jour | 3 pages | CS01 | ||
Qui sont les dirigeants de FRASERS FB (UK) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEL BEATO, Ilaria Jane | Administrateur | Cromwell Road SW7 4DL London 95 England | United Kingdom | British | Chief Executive | 93124450002 | ||||||||
RATCHFORD, Martin James | Administrateur | Cromwell Road SW7 4DL London 95 England | England | British | Director | 255563630001 | ||||||||
BALCHIN, Mark Nicholas | Secrétaire | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
NG, Seng Khoon | Secrétaire | 101 Coldershaw Road W13 9DU London | British | 90211410001 | ||||||||||
WRIGHT, Gordon Nicholson | Secrétaire | 8 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | Finance Director | 38011750001 | |||||||||
VALSEC COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire |
| 160736190001 | ||||||||||
BALCHIN, Mark Nicholas | Administrateur | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | Accountant | 812680001 | ||||||||
BALCHIN, Mark Nicholas | Administrateur | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | Accountant | 812680001 | ||||||||
BOURNE, Robert Anthony | Administrateur | 100 Cheyne Walk SW10 0DQ London | British | Company Director | 70526160001 | |||||||||
CHIA, Khong Shoong | Administrateur | Alexander Road #21-00 Alexandra Point Singapore 438 119958 Singapore | Singapore | Singaporean | Chief Financial Officer | 141112510002 | ||||||||
DI CIACCA, Cesidio Martin | Administrateur | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Solicitor | 1267050001 | ||||||||
HAN, Cheng Fong | Administrateur | 3 Toronto Road FOREIGN Singapore 574430 | Singaporean | Managing Director | 79872410001 | |||||||||
HANKINSON, Derek William | Administrateur | Foxlea Manor Dorneywood Road SL1 8PS Burnham Buckinghamshire | British | Company Director | 822380001 | |||||||||
LEAR, Simon John Patrick | Administrateur | Cromwell Road SW7 5BW London 81 | United Kingdom | British | Managing Director | 107485520001 | ||||||||
LIM, Ee Seng | Administrateur | 56 Lorong Melayu Sinapore 416942 | Singaporean | Singaporean | Director | 123920850001 | ||||||||
MCBRIDE, Stephen Paul | Administrateur | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Finance Director | 56953000002 | ||||||||
MCCABE, Kevin Charles | Administrateur | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||||||
NG, Seng Khoon | Administrateur | Cromwell Road SW7 5BW London 81 | England | British | Financial Director | 90211410001 | ||||||||
PAIRMAN, Lynda Annette | Administrateur | Ballagawne Cottage Ballagawne Road Colby IM9 4AZ Castletown Isle Of Man | British | Solicitor Company Director | 132910006 | |||||||||
QUEK, Stanley Swee Han, Dr | Administrateur | Cromwell Road SW7 5BW London 81 | Singapore | Singaporean | Director | 123800250001 | ||||||||
RICHARDSON, Paul | Administrateur | 2 Harvest Close Strensall YO32 5SA York Appletree House North Yorkshire | United Kingdom | British | Financial Controller | 133683730001 | ||||||||
VAN REYK, Philip | Administrateur | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | Company Director | 76943220003 | ||||||||
WALKER, Bruce Layland | Administrateur | 59 Chiswick Staithe Hartington Road W4 3TP London | United Kingdom | British | Director | 82714410001 | ||||||||
WOOD-PENN, Richard Cecil | Administrateur | 3 Glebe Road Cogenhoe NN7 1NR Northampton Northamptonshire | England | British | Quantity Surveyor | 99981260001 | ||||||||
WRIGHT, Gordon Nicholson | Administrateur | 8 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | Finance Director | 38011750001 |
Qui sont les personnes ayant un contrôle significatif sur FRASERS FB (UK) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frasers Property (Uk) Limited | 06 avr. 2016 | Cromwell Road SW7 5BW London 81 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
FRASERS FB (UK) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 23 déc. 2010 Livré le 31 déc. 2010 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Corporate trustee mortgage | Créé le 17 déc. 2010 Livré le 30 déc. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H land k/a 1-27 bolton studios t/no. BGL5153 all fixtures, fittings, plant machinery, manuals and other chattels in respect of the property and all guarantees and warranties in respect of any of them; see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage of shares | Créé le 17 déc. 2010 Livré le 30 déc. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of fixed charge the investments being all the issued share capital of frasers general partner LTD. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment relating to a shares mortgage dated 7 august 2001 | Créé le 10 sept. 2003 Livré le 19 sept. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from wandsworth riverside quarter limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The shares mortgage the 26,316 ordinary shares of 1P each in the borrower held by the company and all rights, moneys and property whatsoever;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Shares mortgage | Créé le 29 mai 2003 Livré le 17 juin 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first fixed mortgage, the original securities, the additional securities and all related rights in respect of the original securities and additional securities. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Shares mortgage | Créé le 07 août 2001 Livré le 10 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrower (as defined) to the chargee on any account whatsoever. | |
Brèves mentions 1. the original securities. 2. such other securities as may be issued from time to time by or in respect of the borrower and in which it has an interest (whether legal or equitable) and which shall be specified in an additional schedule which shall be signed by it and the mortgagee for the purposes of identification and shall be annexed to the shares mortgage. 3. all rights, moneys (including, without limitation, dividends) and property whatsoever which may from time to time at any time be derived from, accrue on or be offered in respect of the original securities. (All terms as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 02 mai 2001 Livré le 12 mai 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 67 charlesworth house and garage 48, 77 charlesworth house and garage 51, 85 charlesworth house and garage 53 and 87 charlesworth house and garage 68 all at 46-52 stanhope gardens kensington and chelsea t/nos: BGL27244 BGL27220 BGL27222 and BGL27224 .. 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 29 sept. 2000 Livré le 13 oct. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h properties being 67 charlesworth house and garage 48, 77 charlesworth house and garage 51, 85 charlesworth house and garage 53 and 87 charleswoth house and garage 68 all at 46-52 stanhope gardens kensington and chelsea t/n's BGL27244, BGL27220, BGL27222 and BGL27224 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 02 août 1996 Livré le 07 août 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0