MATTHEW FRASER LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 1PB

Company number 02120277
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 1ST FLOOR ST BARTHOLOMEW HOUSE, 92 FLEET STREET, LONDON, EC4Y 1PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Susan Lines as a director on 19 October 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of MATTHEW FRASER LIMITED are www.matthewfraser.co.uk, and www.matthew-fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthew Fraser Limited is a Private Limited Company. The company registration number is 02120277. Matthew Fraser Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Matthew Fraser Limited is 1st Floor St Bartholomew House 92 Fleet Street London Ec4y 1pb. . LINES, Susan is a Secretary of the company. LINES, David Harry is a Director of the company. LINES, Susan is a Director of the company. Secretary LINES, David Harry has been resigned. Director LINES, Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LINES, Susan
Appointed Date: 16 July 1993

Director
LINES, David Harry

81 years old

Director
LINES, Susan
Appointed Date: 19 October 2016
82 years old

Resigned Directors

Secretary
LINES, David Harry
Resigned: 16 July 1993

Director
LINES, Susan
Resigned: 31 May 1999
82 years old

MATTHEW FRASER LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Jan 2017
Appointment of Mrs Susan Lines as a director on 19 October 2016
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 92 more events
22 Oct 1987
Secretary resigned;new secretary appointed

22 Oct 1987
Director resigned;new director appointed

22 Oct 1987
Registered office changed on 22/10/87 from: 2 baches street london N1 6EE

07 Apr 1987
Incorporation
07 Apr 1987
Certificate of Incorporation

MATTHEW FRASER LIMITED Charges

17 February 1997
Fixed and floating charges
Delivered: 22 February 1997
Status: Satisfied on 3 April 2012
Persons entitled: Britannia Building Society
Description: .. fixed and floating charges over the undertaking and all…
10 September 1993
Assignment.
Delivered: 14 September 1993
Status: Satisfied on 21 January 2015
Persons entitled: Midland Bank PLC,
Description: Unit 7, moulton park office village, northampton,.
26 September 1991
Fixed and floating charge
Delivered: 1 October 1991
Status: Satisfied on 3 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
26 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 4 November 1997
Persons entitled: Midland Bank PLC
Description: F/H lands and premises - land adjoining church farm church…
5 July 1991
Legal charge
Delivered: 6 July 1991
Status: Satisfied on 9 April 1994
Persons entitled: Barclays Bank PLC
Description: 4 headlands kettering t/n nn 132041.
18 July 1990
Legal charge
Delivered: 6 August 1990
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: 34 billing road northampton northamptonshire title no:- nn…
18 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: 8, abington square northampton.
10 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 21 January 2015
Persons entitled: Midland Bank PLC
Description: Unit moulton park office village northampton.
1 June 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank PLC
Description: F/H 34 billing road northampton.