Background WavePink WaveYellow Wave

ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED (02403346)

ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED (02403346) is an active UK company. incorporated on 12 July 1989. with registered office in Stratford. The company operates in the Construction sector, engaged in development of building projects. ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED has been registered for 36 years. Current directors include FARRELL, Alan Paul Cardenoso.

Company Number
02403346
Status
active
Type
ltd
Incorporated
12 July 1989
Age
36 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARRELL, Alan Paul Cardenoso
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED

ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED is an active company incorporated on 12 July 1989 with the registered office located in Stratford. The company operates in the Construction sector, specifically engaged in development of building projects. ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02403346

LTD Company

Age

36 Years

Incorporated 12 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 12 July 1989To: 1 August 2016
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Apr 16
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed N/A
Resigned 01 Dec 2017

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 24 Feb 1995
Resigned 04 Apr 2016

BOTTOMLEY, John Michael

Resigned
The Beeches, FleetGU51 4LY
Born November 1944
Director
Appointed 29 Dec 1992
Resigned 11 Jan 1993

BOWDIDGE, James Robert Ketley

Resigned
5a Davies Mews, LondonW1K 5AG
Born August 1960
Director
Appointed N/A
Resigned 31 Jul 1992

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003
Resigned 27 Jan 2026

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed 31 Dec 1992
Resigned 24 Feb 1995

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed N/A
Resigned 24 Feb 1995

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 24 Feb 1995
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 24 Feb 1995
Resigned 30 May 1997

Persons with significant control

1

1 Westfield Avenue, StratfordE20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 July 2008
353353
Legacy
15 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Legacy
13 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
5 August 2004
353353
Legacy
5 August 2004
363aAnnual Return
Legacy
23 July 2004
353353
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
18 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
17 July 2000
363aAnnual Return
Legacy
17 July 2000
363(353)363(353)
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
28 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 August 1994
363x363x
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
363x363x
Gazette Filings Brought Up To Date
14 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 January 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Auditors Resignation Company
12 January 1993
AUDAUD
Legacy
14 September 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
363x363x
Legacy
30 June 1991
288288
Legacy
12 May 1991
225(1)225(1)
Legacy
10 May 1991
363363
Resolution
9 February 1991
RESOLUTIONSResolutions
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
225(1)225(1)
Legacy
31 July 1989
288288
Incorporation Company
12 July 1989
NEWINCIncorporation