Warning: file_put_contents(c/66e29454ec69505989ca7009b3e2efdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Frasers Fb (uk) G Limited, SW7 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRASERS FB (UK) G LIMITED

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

This company is commonly known as Frasers Fb (uk) G Limited. The company was founded 39 years ago and was given the registration number 01908590. 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 (UK) G LIMITED
Company Number:01908590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1985
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
101 Coldershaw Road, London, W13 9DU

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

Secretary-Active
8 Mossway, Beaconsfield, HP9 1TG

Secretary30 July 1993Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Corporate Secretary25 March 2011Active
6 Fleming Close, Farnborough, GU14 8BT

Director31 October 2001Active
438, Alexander Road, #21-00 Alexandra Point, Singapore, Singapore,

Director01 September 2009Active
Foxlea Manor, Dorneywood Road, Burnham, SL1 8PS

Director21 December 1992Active
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

Director21 December 1992Active
95, Cromwell Road, London, England, SW7 4DL

Director16 May 2018Active
Ballagawne Cottage Ballagawne Road, Colby, Castletown, IM9 4AZ

Director21 June 2004Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
8a The Glade, Fetcham, KT22 9TH

Director-Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

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

Director21 December 1992Active
8 Mossway, Beaconsfield, HP9 1TG

Director21 December 1992Active

People with Significant Control

Frasers Property (Uk) Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:95 Cromwell Road, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

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 secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Address

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

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.