Company number 02926364
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 81 CROMWELL ROAD, LONDON, SW7 5BW
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 fifty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
GBP 1
; Full accounts made up to 30 September 2015. The most likely internet sites of FRASERS HOMES (UK) LIMITED are www.frasershomesuk.co.uk, and www.frasers-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Frasers Homes Uk Limited is a Private Limited Company.
The company registration number is 02926364. Frasers Homes Uk Limited has been working since 29 April 1994.
The present status of the company is Active. The registered address of Frasers Homes Uk Limited is 81 Cromwell Road London Sw7 5bw. . NG, Seng Khoon is a Secretary of the company. CHIA, Khong Shoong is a Director of the company. LEAR, Simon John Patrick is a Director of the company. QUEK, Stanley Swee Han, Dr is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary WRIGHT, Gordon Nicholson has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Secretary VALSEC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BALCHIN, Mark Nicholas has been resigned. Director BROWN, Nicholas John has been resigned. Director CONNOR, John Thomas has been resigned. Director FIDOCK, Robert Michael has been resigned. Director HANKINSON, Derek William has been resigned. Director JORDAN, Andrew has been resigned. Director JORDAN, John has been resigned. Director LEAR, Simon John Patrick has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Kevin Charles has been resigned. Director THOMAS, Alastair has been resigned. Director VAN REYK, Philip has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. Director WOODEN, Russell Charles has been resigned. Director WRIGHT, Gordon Nicholson has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 01 September 2005
Secretary
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2011
Appointed Date: 01 September 2010
Director
JORDAN, Andrew
Resigned: 05 April 2004
Appointed Date: 11 April 2003
61 years old
Director
JORDAN, John
Resigned: 27 September 2002
Appointed Date: 04 March 2002
80 years old
Director
THOMAS, Alastair
Resigned: 01 September 2009
Appointed Date: 27 April 2008
63 years old
Director
VAN REYK, Philip
Resigned: 05 April 2004
Appointed Date: 29 April 1994
67 years old
FRASERS HOMES (UK) LIMITED Events
16 Jan 2017
Full accounts made up to 30 September 2016
21 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
12 Feb 2016
Full accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
23 Jan 2015
Full accounts made up to 30 September 2014
...
... and 141 more events
06 Jul 1994
Location of register of members
24 Jun 1994
Memorandum and Articles of Association
14 Jun 1994
Company name changed fairbriar homes (1994) LIMITED\certificate issued on 15/06/94
29 Apr 1994
Incorporation
23 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied
on 9 December 2011
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Charge and assignment by way of security over the beneficial interest in an agreement
Delivered: 4 January 2008
Status: Satisfied
on 19 November 2013
Persons entitled: Bank of Scotland PLC
Description: All right title and interest in respect of the agreements…
29 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied
on 9 December 2011
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a part berry works baildon west yorkshire…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property situate at and known as buckswood grange…
16 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vaults at the rear of 39/40 devonshire place comprised in a…
14 January 1999
Legal charge
Delivered: 20 January 1999
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 and 40 devonshire place london SW1. Fixed charge all…
17 July 1998
Legal charge
Delivered: 23 July 1998
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 98/100 narrow street t/n 66124 and LN138246…
8 August 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate at 3 & 5 st…
28 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 & 40 devonshire place london t/n 354505 & 267256 fixed…
11 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied
on 19 November 2013
Persons entitled: Bank of Scotland
Description: Property k/a 60,62,64 and 66 rochester row in the city of…
11 April 1997
Charge
Delivered: 14 April 1997
Status: Satisfied
on 17 January 2007
Persons entitled: Colebrook Estates Limited
Description: By way of legal mortgage the f/h property known as 60, 62…
18 October 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate at herne place london road sunningdale…
16 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied
on 17 January 2007
Persons entitled: Spearman Investments Limited
Description: 69 drayton gardens and 69 thistle grove; grove hall…
16 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate at 67/69 drayton gardens and 69 thistle…
24 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate at 108-146 (even) narrow street t/no:-…
5 February 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glebelands road wokingham t/nos:- BK173614 and BK50191.
5 September 1994
Debenture
Delivered: 15 September 1994
Status: Satisfied
on 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…