Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRASERFORT LIMITED
Company Information for

FRASERFORT LIMITED

ST. JAMES HOUSE 3RD FLOOR, SOUTH WING, 27-43 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH,
Company Registration Number
00562745
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fraserfort Ltd
FRASERFORT LIMITED was founded on 1956-03-15 and has its registered office in Romford. The organisation's status is listed as "Active - Proposal to Strike off". Fraserfort Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRASERFORT LIMITED
 
Legal Registered Office
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING
27-43 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH
Other companies in RM1
 
Filing Information
Company Number 00562745
Company ID Number 00562745
Date formed 1956-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERFORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRASERFORT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK BRAIDLEY
Director 2014-08-08
CHRISTOPHER ANDRE KULA
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARZI
Director 2014-08-08 2017-05-23
SALLY ANN COUGHLAN
Company Secretary 2005-09-20 2014-08-08
MARTIN QUINN
Director 2014-04-01 2014-08-08
MATTHEW ALEXANDER ROSENBERG
Director 2008-11-11 2014-04-01
ERWIN JOSEPH RIECK
Director 2005-10-21 2013-09-30
VERONIQUE PASCALE DOMINIQUE MENARD
Director 2009-09-14 2010-06-15
HEATHER LOUISE MULAHASANI
Director 2009-02-23 2010-06-15
KATHRYN OGDEN
Director 2006-07-13 2009-09-11
RICHARD JOHN MOORE
Director 2004-10-26 2009-02-25
FADI KABALAN
Director 2008-09-29 2008-12-10
ALAN CLIFFORD COLES
Director 2004-10-26 2008-10-31
HEATHER LOUISE ALLSOP
Director 2004-11-24 2008-09-29
RUSSELL TODD GOIN
Director 2005-10-21 2006-07-13
BRIAN CHARLES COLLYER
Director 2004-10-26 2005-10-21
TRACY JOANNE CHRISTIAN
Company Secretary 2005-01-13 2005-09-16
MARTIN TERENCE ALAN PURVIS
Company Secretary 2003-04-24 2004-12-31
ASHLEY SIMON KRAIS
Director 2001-03-09 2004-10-26
MICHAEL STUART METCALFE
Director 2002-07-08 2004-10-26
ANDREW MAXWELL COPPEL
Director 1993-07-02 2003-09-30
TIMOTHY JAMES SCOBLE
Director 2002-07-08 2003-05-30
VANESSA JONES
Company Secretary 2002-04-29 2003-02-28
JONATHAN ROY WATERS
Company Secretary 2000-01-28 2002-03-17
ANDREW DARYL LE POIDEVIN
Director 1995-07-07 2001-03-09
KEITH JOHN BURGESS
Company Secretary 1993-12-30 2000-01-28
MICHAEL ANTHONY CAIRNS
Director 1993-10-01 1999-04-30
ANDREW ROBIN DOUGLAS BOULD
Director 1993-10-01 1998-07-05
GEORGE BARRY MAIDEN
Director 1993-07-02 1996-05-03
GERALD JAMES BELL
Director 1993-07-02 1995-09-04
RONALD JOHN WALLER
Company Secretary 1991-06-10 1993-12-30
JOHN BAIRSTOW
Director 1991-06-10 1993-07-02
ALLAN WILLIAM PORTER
Director 1991-06-10 1993-07-02
DAVID MICHAEL HERSEY
Director 1991-06-10 1993-05-26
MARTIN ALAN MARCUS
Director 1991-06-10 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK BRAIDLEY DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JONATHAN PATRICK BRAIDLEY AG GERMANY LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Liquidation
JONATHAN PATRICK BRAIDLEY GERMAN OFFICE PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-08-14 Active
JONATHAN PATRICK BRAIDLEY GERMAN RETAIL PROPERTIES LIMITED Director 2016-09-27 CURRENT 2007-11-05 Liquidation
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL 2 LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LEEDS LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 LIMITED Director 2015-12-01 CURRENT 2015-06-17 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY LTD. Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BRISTOL LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 BIRMINGHAM LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP HOOLE CHESTER LIMITED Director 2015-12-01 CURRENT 2015-02-24 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 GLASGOW LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 SALFORD LIMITED Director 2015-12-01 CURRENT 2015-06-13 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 1 MANCHESTER LIMITED Director 2015-12-01 CURRENT 2015-05-18 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
JONATHAN PATRICK BRAIDLEY DTP EMPLOYEES AND SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET HOTEL LIMITED Director 2015-06-17 CURRENT 2006-11-21 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY CHAPEL STREET SERVICES LIMITED Director 2015-06-17 CURRENT 2009-01-27 Active
JONATHAN PATRICK BRAIDLEY DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JONATHAN PATRICK BRAIDLEY HOOLE HALL COUNTRY CLUB LIMITED Director 2015-02-24 CURRENT 2006-11-22 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL GROUP LIMITED Director 2014-08-08 CURRENT 1946-07-04 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY CHESTER INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-13 Active
JONATHAN PATRICK BRAIDLEY DTP HOSPITALITY UK LIMITED Director 2014-08-08 CURRENT 1985-11-13 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY ECHO HOTEL LIMITED Director 2014-08-08 CURRENT 1986-03-17 Active
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2014-08-08 CURRENT 1972-07-17 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY THE SOLIHULL HOTEL COMPANY LIMITED Director 2014-08-08 CURRENT 1987-09-04 Active
JONATHAN PATRICK BRAIDLEY ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2014-08-08 CURRENT 1969-02-24 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY NORFOLK CAPITAL HOTELS LIMITED Director 2014-08-08 CURRENT 1927-10-06 Active - Proposal to Strike off
JONATHAN PATRICK BRAIDLEY FIVE STAR INNS LIMITED Director 2014-08-08 CURRENT 1964-04-02 Active
JONATHAN PATRICK BRAIDLEY THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2014-08-08 CURRENT 1982-04-08 Active
JONATHAN PATRICK BRAIDLEY DTP FINANCE NUMBER 1 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
JONATHAN PATRICK BRAIDLEY DTP PROPERTY TRUSTEE 2 LIMITED Director 2014-08-08 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP SUBHOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA DTP REGIONAL HOSPITALITY GROUP LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL GROUP LIMITED Director 2017-05-23 CURRENT 1946-07-04 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA CHAPEL STREET HOTEL LIMITED Director 2017-05-23 CURRENT 2006-11-21 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET FOOD AND BEVERAGE LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA CHAPEL STREET SERVICES LIMITED Director 2017-05-23 CURRENT 2009-01-27 Active
CHRISTOPHER ANDRE KULA DTP ACQUISITION 2 MAILBOX (UK) LIMITED Director 2017-05-23 CURRENT 2015-05-11 Active
CHRISTOPHER ANDRE KULA CHESTER INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-13 Active
CHRISTOPHER ANDRE KULA DTP HOSPITALITY UK LIMITED Director 2017-05-23 CURRENT 1985-11-13 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA HOOLE HALL COUNTRY CLUB LIMITED Director 2017-05-23 CURRENT 2006-11-22 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES LIMITED Director 2017-05-23 CURRENT 2015-08-08 Active
CHRISTOPHER ANDRE KULA ECHO HOTEL LIMITED Director 2017-05-23 CURRENT 1986-03-17 Active
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Director 2017-05-23 CURRENT 1972-07-17 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA THE SOLIHULL HOTEL COMPANY LIMITED Director 2017-05-23 CURRENT 1987-09-04 Active
CHRISTOPHER ANDRE KULA ROWNTREES (MARKET STREET) MANCHESTER LIMITED Director 2017-05-23 CURRENT 1969-02-24 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA NORFOLK CAPITAL HOTELS LIMITED Director 2017-05-23 CURRENT 1927-10-06 Active - Proposal to Strike off
CHRISTOPHER ANDRE KULA FIVE STAR INNS LIMITED Director 2017-05-23 CURRENT 1964-04-02 Active
CHRISTOPHER ANDRE KULA THE HARROGATE INTERNATIONAL HOTEL LIMITED Director 2017-05-23 CURRENT 1982-04-08 Active
CHRISTOPHER ANDRE KULA DTP FINANCE NUMBER 1 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP PROPERTY TRUSTEE 2 LIMITED Director 2017-05-23 CURRENT 2005-01-18 Active
CHRISTOPHER ANDRE KULA DTP EMPLOYEES AND SERVICES 2 LIMITED Director 2017-05-23 CURRENT 2015-08-17 Active
CHRISTOPHER ANDRE KULA AG GERMANY LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN INDUSTRIAL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Liquidation
CHRISTOPHER ANDRE KULA GERMAN OFFICE PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-08-14 Active
CHRISTOPHER ANDRE KULA GERMAN RETAIL PROPERTIES LIMITED Director 2016-11-30 CURRENT 2007-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Voluntary dissolution strike-off suspended
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2024-01-23DS01Application to strike the company off the register
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-28Solvency Statement dated 27/09/23
2023-09-28Statement by Directors
2023-09-28Statement of capital on GBP 1
2023-09-28SH19Statement of capital on 2023-09-28 GBP 1
2023-09-28SH20Statement by Directors
2023-09-28CAP-SSSolvency Statement dated 27/09/23
2023-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
2023-08-07Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-08-07
2023-08-07PSC05Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-08-07
2023-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/23 FROM Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom
2023-06-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-31Director's details changed for Mr Hansa Susayan on 2023-03-24
2023-03-31Director's details changed for Ms Wanida Suksuwan on 2023-03-24
2023-03-31Director's details changed for Ms Warunya Punawakul on 2023-03-24
2023-03-31CH01Director's details changed for Mr Hansa Susayan on 2023-03-24
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
2023-03-24Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-03-24
2023-03-24Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-03-24
2023-03-24PSC05Change of details for Dtp Finance Number 1 Limited as a person with significant control on 2023-03-24
2023-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/23 FROM Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005627450027
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-23AP01DIRECTOR APPOINTED WANIDA SUKSUWAN
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK BRAIDLEY
2019-12-23PSC05Change of details for Bph Finance Number 1 Limited as a person with significant control on 2019-12-20
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005627450026
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-24CH01Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-01-29PSC02Notification of Bph Finance Number 1 Limited as a person with significant control on 2016-04-06
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005627450027
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 32737407
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDRE KULA
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARZI
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 32737407
2016-07-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-27AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-06-27AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11ANNOTATIONOther
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005627450026
2015-07-31MEM/ARTSARTICLES OF ASSOCIATION
2015-07-31RES01ADOPT ARTICLES 31/07/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 32737407
2015-07-08AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-27CC04Statement of company's objects
2015-01-27RES01ADOPT ARTICLES 27/01/15
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-08-12AP01DIRECTOR APPOINTED MR DAVID ARZI
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TEASDALE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY SALLY COUGHLAN
2014-08-11AP01DIRECTOR APPOINTED MR JONATHAN BRAIDLEY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 32737407
2014-07-01AR0109/06/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MARTIN QUINN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG
2013-10-18AP01DIRECTOR APPOINTED MR SIMON MICHAEL TEASDALE
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN RIECK
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0109/06/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 TWO CV
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 BRITANNIA LLC
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0109/06/12 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 12/09/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0109/06/11 FULL LIST
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-06-24AR0109/06/10 FULL LIST
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 TWO CV
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 BRITANNIA LLC
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MULAHASANI
2010-06-16TM01TERMINATE DIR APPOINTMENT VERONIQUE PASCALE DOMINIQUE MENARD
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER ROSENBERG / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE PASCALE DOMINIQUE MENARD / 21/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE MULAHASANI / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 10/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02288aDIRECTOR APPOINTED VERONIQUE PASCALE DOMINIQUE MENARD
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN OGDEN
2009-07-29363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED HEATEHR LOUISE MULAHASANI
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR FADI KABALAN
2008-11-20288aDIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN COLES
2008-10-09288aDIRECTOR APPOINTED FADI KABALAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HEATHER ALLSOP
2008-07-01363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN COLES / 11/04/2008
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-28363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FRASERFORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRASERFORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
2015-07-23 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
SECURITY AGREEMENT 2011-03-02 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
A COMPOSITE GUARANTEE AND DEBENTURE 2005-03-04 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
LEGAL CHARGE 2005-02-23 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEBENTURE 2005-02-23 Satisfied GS MORTGAGE FUNDING NO.1 LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 2005-02-23 Satisfied G S MORTGAGE FUNDING NO.1 LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-24 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEBENTURE 2004-06-18 Satisfied THE LAW DEBENTURE TRUST COPRORATION PLC
SUPPLEMENTAL DEED TO THE COMPOSITE GUARANTEE AND DEBENTURE 2004-06-08 Satisfied BARCLAYS BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR THE JUNIOR TERM LENDERS DEFINED IN THETERM FACILITY AGREEMENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-25 Satisfied BARCLAYS BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR THE JUNIOR TERM LENDERS)
LEGAL CHARGE 1993-03-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1982-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1981-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-16 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-03-03 Satisfied EVERARDS BREWERY LIMITED
LEGAL CHARGE 1980-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1979-07-24 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL CHARGE 1979-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRASERFORT LIMITED

Intangible Assets
Patents
We have not found any records of FRASERFORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERFORT LIMITED
Trademarks
We have not found any records of FRASERFORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERFORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FRASERFORT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FRASERFORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASERFORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRASERFORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.