Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 September 2020) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Alexander Theodore Terence Rottenburg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 May 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Bryanston Blandford Forum Dorset DT11 0PR |
Secretary Name | Kenneth John Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 8 Taverners Lodge 20 Cockfosters Road Barnet Hertfordshire EN4 0DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | fraserburgh.uk.com |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1.2m at £1 | Fraserburgh Holdings LTD 98.40% Redeemable Preference |
---|---|
15k at £1 | Christopher Donegan 1.20% Ordinary |
5k at £1 | Fraserburgh Holdings LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,218 |
Cash | £520,858 |
Current Liabilities | £38,808 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 9 June 2019 (14 pages) |
6 August 2018 | Liquidators' statement of receipts and payments to 9 June 2018 (17 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (17 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (17 pages) |
25 June 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 June 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Declaration of solvency (3 pages) |
27 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
27 May 2016 | Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 18 May 2016 (1 page) |
27 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
27 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 18 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
12 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Kenneth Fenton as a secretary (1 page) |
10 October 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Kenneth Fenton as a secretary (1 page) |
10 October 2012 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement by directors (2 pages) |
7 September 2012 | Solvency statement dated 31/08/12 (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement by directors (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of company's objects (2 pages) |
7 September 2012 | Solvency statement dated 31/08/12 (2 pages) |
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2012 | Statement of company's objects (2 pages) |
7 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 April 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2012 (3 pages) |
18 April 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2012 (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Dr Christopher Donegan on 16 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Dr Christopher Donegan on 16 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages) |
18 March 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 18 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / alexander rottenburg / 30/06/2009 (1 page) |
7 September 2009 | Director's change of particulars / alexander rottenburg / 30/06/2009 (1 page) |
10 March 2009 | Return made up to 19/07/08; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
10 March 2009 | Return made up to 19/07/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 May 2007 | Ad 11/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
18 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
18 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Ad 11/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
18 May 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
4 January 2007 | Ad 18/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
4 January 2007 | Ad 18/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
4 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
7 December 2006 | Return made up to 19/07/06; full list of members (7 pages) |
7 December 2006 | Return made up to 19/07/06; full list of members (7 pages) |
26 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
5 August 2005 | Company name changed fraser borough consulting limite d\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed fraser borough consulting limite d\certificate issued on 05/08/05 (2 pages) |
19 July 2005 | Incorporation (30 pages) |
19 July 2005 | Incorporation (30 pages) |