ROBERT FRASER ASSET MANAGEMENT LIMITED
LONDON STERLING SECURITIES MANAGEMENT LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 02269280
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 4,010,422 . The most likely internet sites of ROBERT FRASER ASSET MANAGEMENT LIMITED are www.robertfraserassetmanagement.co.uk, and www.robert-fraser-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Robert Fraser Asset Management Limited is a Private Limited Company. The company registration number is 02269280. Robert Fraser Asset Management Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Robert Fraser Asset Management Limited is Number One Vicarage Lane London England E15 4hf. . EMSON, Colin Jack is a Director of the company. PILBROW, Nicholas David is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director COLLIER, Neil John has been resigned. Director DANE, Michael John has been resigned. Director HUDSON, Catherine Lucy has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Development of building projects".


Current Directors

Director
EMSON, Colin Jack
Appointed Date: 31 December 1992
84 years old

Director
PILBROW, Nicholas David
Appointed Date: 09 September 2004
82 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014

Director
BOTTOMLEY, John Michael
Resigned: 01 April 2014
80 years old

Director
COLLIER, Neil John
Resigned: 15 January 1998
85 years old

Director
DANE, Michael John
Resigned: 30 September 1994
68 years old

Director
HUDSON, Catherine Lucy
Resigned: 01 November 2015
Appointed Date: 09 September 2004
59 years old

Director
WHITE, Robert Glanville
Resigned: 30 May 1997
69 years old

Persons With Significant Control

Colin Jack Emson
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

ROBERT FRASER ASSET MANAGEMENT LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,010,422

10 Nov 2015
Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015
Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
...
... and 128 more events
05 Oct 1988
Accounting reference date notified as 31/12

24 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1988
Registered office changed on 24/08/88 from: 1/3 leonard st london EC2A 4SA

20 Jun 1988
Incorporation

ROBERT FRASER ASSET MANAGEMENT LIMITED Charges

19 May 1989
Assignment
Delivered: 30 May 1989
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited
Description: Assignment of the benefit of a lease dated 19/5/89 relating…
19 May 1989
Assingment
Delivered: 30 May 1989
Status: Satisfied
Persons entitled: Banque Paribas
Description: Assignment of the benefit of a lease dated 19/5/89 relating…
28 October 1988
Debenture
Delivered: 18 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Robert Fraser & Partners Limited
Description: F/H the arlington business centre, on south west of the…
28 October 1988
Debenture
Delivered: 10 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Arlington Securities PLC
Description: Freehold land being part of the property on the south west…
28 October 1988
Mortgage debenture
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: Henry Ansbacher & Co Limited
Description: Fixed and floating charges over the undertaking and…
28 October 1988
Mortgage debenture
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Banque Paribas
Description: Fixed and floating charges over the undertaking and…
28 October 1988
Rent account
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Banque Paribas (London Branch) and Henry Ansbacher and Company Limited
Description: All sums standing to the credit of the account in the name…
28 October 1988
Legal mortgage
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Banque Paribas (London Branch)
Description: F/H land on south west of the ring road beeston leeds west…
28 October 1988
Legal mortgage
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Henry Ansbacher & Co Limited
Description: F/H land on south west side of the ring road beeston leeds…
28 October 1988
Assignment
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Banque Paribas
Description: All the right title and interest in or to a rental…
28 October 1988
Assignment
Delivered: 8 November 1988
Status: Satisfied on 14 November 1990
Persons entitled: Henry Ansbacher & Co Limited
Description: All the right title and interest in or to a rental…