FRASERS HOSPITALITY (UK) LIMITED

3rd Floor 95 Cromwell Road, London, SW7 4DL, United Kingdom
StatusACTIVE
Company No.04119290
CategoryPrivate Limited Company
Incorporated04 Dec 2000
Age23 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

FRASERS HOSPITALITY (UK) LIMITED is an active private limited company with number 04119290. It was incorporated 23 years, 5 months, 1 day ago, on 04 December 2000. The company address is 3rd Floor 95 Cromwell Road, London, SW7 4DL, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khong Shoong Chia

Termination date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chin Fen Eu

Change date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chin Fen Eu

Appointment date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Gustaaf Franciscus Joseph Bakker

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-26

Officer name: Diana Ndirwa

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mrs Rebecca Hollants Van Loocke

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Meei Foon Foo

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Mr Boon Kiong Chan

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Meei Foon Foo

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Peng Sum Choe

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-21

Psc name: Charoen Sirivadhanabhakdi

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Khunying Wanna Sirivadhanabhakdi

Change date: 2018-05-21

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-21

Officer name: Mr Gustaaf Franciscus Joseph Bakker

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diana Ndirwa

Change date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 3rd Floor 95 Cromwell Road London SW7 4DL

Old address: 81 Cromwell Road London SW7 5BW

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Gustaaf Franciscus Joseph Bakker

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peng Sum Choe

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 of the compaines act 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valsec Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seng Ng

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seng Ng

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Quek

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-02

Officer name: Peng Sum Choe

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Diana Ndirwa

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-04

Officer name: Mr Seng Khoon Ng

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Valsec Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khong Shoong Chia

Change date: 2009-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Mr Seng Khoon Ng

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gustaaf Franciscus Joseph Bakker

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peng Sum Choe

Change date: 2009-12-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stanley Swee Han Quek

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peng Sum Choe

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Khong Shoong Chia

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gustaaf Franciscus Joseph Bakker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seng Khoon Ng

Change date: 2009-10-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khong Shoong Chia

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ee Lim

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gustaaf bakker / 11/09/2009

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fraser residences LIMITED\certificate issued on 27/10/06

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: fairbriar house, thorney lane north, iver buckinghamshire SL0 9HQ

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: fairbriar house thorney la north iver buckinghamshire SL0 9HQ

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

COUNTRYWIDE ECO LIMITED

15 CASTLE STREET,WORCESTER,WR1 3AD

Number:07721595
Status:ACTIVE
Category:Private Limited Company

FLYFIX LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07921558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATES AND DATES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11703600
Status:ACTIVE
Category:Private Limited Company

NEACSU SERVICES LTD

FLAT 66 WORDSWORTH COURT,HATFIELD,AL10 0EF

Number:10817508
Status:ACTIVE
Category:Private Limited Company
Number:CS000030
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TITAN LONDON HOLDINGS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:10721782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source