UKBizDB.co.uk

FRASERS FB (HOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frasers Fb (house) Limited. The company was founded 55 years ago and was given the registration number 00955087. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FRASERS FB (HOUSE) LIMITED
Company Number:00955087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:28 May 1969
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Cromwell Road, London, England, SW7 4DL

Director27 April 2018Active
95, Cromwell Road, London, England, SW7 4DL

Director20 January 2020Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary11 February 1998Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary-Active
95, Cromwell Road, London, England, SW7 4DL

Secretary27 April 2007Active
8a The Glade, Fetcham, KT22 9TH

Secretary21 December 1992Active
8 Mossway, Beaconsfield, HP9 1TG

Secretary30 July 1993Active
4a, Melville Street, Edinburgh, Scotland, EH3 7NS

Corporate Secretary01 September 2005Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary01 September 2010Active
6 Fleming Close, Farnborough, GU14 8BT

Director01 July 1996Active
Hollyfox, Brunswick Grove, Cobham, KT11 1HP

Director-Active
7 West Hill Avenue, Epsom, KT19 8LE

Director01 March 1993Active
Windles, Bangor Road North, Ivor Heath, LL57

Director-Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director-Active
Foxlea Manor, Dorneywood Road, Burnham, SL1 8PS

Director26 February 1993Active
81, Cromwell Road, London, SW7 5BW

Director21 December 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director02 March 2006Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director26 May 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director26 February 1993Active
76 Reedham Drive, Purley, CR8 4DS

Director-Active
95, Cromwell Road, London, England, SW7 4DL

Director15 April 2019Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director14 December 1992Active
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR

Director21 December 1992Active
The Old Stable House, Finches Lane, Haywards Heath, RH16 2PG

Director01 April 1993Active
8 Mossway, Beaconsfield, HP9 1TG

Director26 February 1993Active

People with Significant Control

Frasers Fb (Uk) G Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.