Brentwood
Essex
CM14 4LH
Director Name | Mr David Mark Ferguson |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2001(92 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Director Name | Mr Ian David Wilson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(96 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Secretary Name | Mr Ian David Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2009(101 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Director Name | Mr Billy Steven Faires |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Director Name | Donald Stuart Bagnall Fergusson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 1992(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 39 Beltran Road London SW6 3AL |
Director Name | Leslie George Heath |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(83 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 18 Oakhurst Drive Wickford Essex SS12 0NN |
Director Name | Mr Anthony Michael John Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(83 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Balmoral Road Gidea Park Romford Essex RM2 5XD |
Secretary Name | Mr Anthony Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(83 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balmoral Road Gidea Park Romford Essex RM2 5XD |
Secretary Name | Leslie George Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(83 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 18 Oakhurst Drive Wickford Essex SS12 0NN |
Director Name | Graham George Plant |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 07 March 1994(85 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 46 Kuprand Road Discovery Roodeport South Africa 1709 |
Director Name | Susan Gillian Ferguson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(86 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 52 Ebury Mews London SW1W 9NY |
Director Name | Christopher Lane |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 24 June 1997(89 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2001) |
Role | Financial Director |
Correspondence Address | 49 Biggarsberd Road Glenvista Johannesburg 2058 |
Director Name | Colin Peter Horgan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(94 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 58 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0DZ |
Director Name | Mr Paul Richard Klus |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Road Brentwood Essex CM14 4LH |
Website | alex-fraser.co.uk |
---|
Registered Address | 1 St. James Road Brentwood Essex CM14 4LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Frasers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,393,753 |
Net Worth | £2,768,924 |
Cash | £904,165 |
Current Liabilities | £6,339,407 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (3 months ago) |
---|---|
Next Return Due | 3 July 2024 (9 months, 1 week from now) |
22 November 2013 | Delivered on: 26 November 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 March 2021 | Group of companies' accounts made up to 30 September 2020 (25 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 January 2020 | Group of companies' accounts made up to 30 September 2019 (24 pages) |
20 August 2019 | Withdrawal of a person with significant control statement on 20 August 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 January 2019 | Group of companies' accounts made up to 30 September 2018 (24 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 April 2018 | Notification of Ian David Wilson as a person with significant control on 5 April 2018 (2 pages) |
23 January 2018 | Group of companies' accounts made up to 30 September 2017 (28 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 April 2017 | Termination of appointment of Paul Richard Klus as a director on 17 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Paul Richard Klus as a director on 17 April 2017 (1 page) |
6 March 2017 | Appointment of Mr Billy Steven Faires as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Billy Steven Faires as a director on 1 March 2017 (2 pages) |
26 January 2017 | Group of companies' accounts made up to 30 September 2016 (22 pages) |
26 January 2017 | Group of companies' accounts made up to 30 September 2016 (22 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 February 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
3 February 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 July 2015 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NR to 1 st. James Road Brentwood Essex CM14 4LH on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NR to 1 st. James Road Brentwood Essex CM14 4LH on 21 July 2015 (1 page) |
21 January 2015 | Amended group of companies' accounts made up to 30 September 2014 (18 pages) |
21 January 2015 | Amended group of companies' accounts made up to 30 September 2014 (18 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Group of companies' accounts made up to 30 September 2014 (18 pages) |
22 December 2014 | Group of companies' accounts made up to 30 September 2014 (18 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Full accounts made up to 30 September 2013 (17 pages) |
10 December 2013 | Full accounts made up to 30 September 2013 (17 pages) |
26 November 2013 | Registration of charge 000986270002 (53 pages) |
26 November 2013 | Registration of charge 000986270001 (33 pages) |
26 November 2013 | Registration of charge 000986270001 (33 pages) |
26 November 2013 | Registration of charge 000986270002 (53 pages) |
11 January 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
11 January 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Mr David Mark Ferguson on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr David Mark Ferguson on 17 February 2012 (2 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Paul Richard Klus as a director (2 pages) |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
22 December 2011 | Appointment of Mr Paul Richard Klus as a director (2 pages) |
21 December 2011 | Director's details changed for Mr Ian David Wilson on 19 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Ian David Wilson on 19 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Ian David Wilson on 19 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Graham Plant as a director (1 page) |
21 December 2011 | Termination of appointment of Graham Plant as a director (1 page) |
21 December 2011 | Director's details changed for Mr David Mark Ferguson on 19 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr David Mark Ferguson on 19 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr David Clive Emerson Ferguson on 19 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Ian David Wilson on 19 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr David Clive Emerson Ferguson on 19 December 2011 (2 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
6 December 2010 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Graham George Plant on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham George Plant on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham George Plant on 3 February 2010 (2 pages) |
17 December 2009 | Group of companies' accounts made up to 30 September 2009 (17 pages) |
17 December 2009 | Group of companies' accounts made up to 30 September 2009 (17 pages) |
3 July 2009 | Secretary appointed ian david wilson (2 pages) |
3 July 2009 | Appointment terminated director and secretary leslie heath (1 page) |
3 July 2009 | Secretary appointed ian david wilson (2 pages) |
3 July 2009 | Appointment terminated director and secretary leslie heath (1 page) |
30 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
1 December 2008 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
1 December 2008 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 November 2007 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
27 November 2007 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 November 2006 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
23 November 2006 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 December 2005 | Auditor's resignation (1 page) |
16 December 2005 | Auditor's resignation (1 page) |
14 November 2005 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
14 November 2005 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
4 January 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
4 January 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
21 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
21 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
8 January 2004 | Return made up to 29/12/03; change of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; change of members (8 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 29/12/02; full list of members; amend (8 pages) |
22 April 2003 | Return made up to 29/12/02; full list of members; amend (8 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members
|
6 January 2003 | Return made up to 29/12/02; full list of members
|
13 February 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
13 February 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
4 January 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 January 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members
|
4 January 2000 | Return made up to 29/12/99; full list of members
|
9 November 1999 | Full group accounts made up to 30 September 1999 (18 pages) |
9 November 1999 | Full group accounts made up to 30 September 1999 (18 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 30 September 1998 (16 pages) |
2 November 1998 | Full group accounts made up to 30 September 1998 (16 pages) |
7 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
3 December 1997 | Full group accounts made up to 30 September 1997 (16 pages) |
3 December 1997 | Full group accounts made up to 30 September 1997 (16 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
7 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
11 December 1996 | Full group accounts made up to 30 September 1996 (16 pages) |
11 December 1996 | Full group accounts made up to 30 September 1996 (16 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
2 January 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
2 January 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
29 December 1995 | Return made up to 01/01/96; full list of members (6 pages) |
29 December 1995 | Return made up to 01/01/96; full list of members (6 pages) |
3 July 1908 | Certificate of incorporation (1 page) |
3 July 1908 | Certificate of incorporation (1 page) |
1 July 1908 | Incorporation (48 pages) |
1 July 1908 | Incorporation (48 pages) |