Background WavePink WaveYellow Wave

FRASERS FB (UK) LIMITED (03202502)

FRASERS FB (UK) LIMITED (03202502) is an active UK company. incorporated on 22 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRASERS FB (UK) LIMITED has been registered for 29 years. Current directors include CONDREN, Matthew, TRIVEDI, Hetal Dinesh.

Company Number
03202502
Status
active
Type
ltd
Incorporated
22 May 1996
Age
29 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONDREN, Matthew, TRIVEDI, Hetal Dinesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS FB (UK) LIMITED

FRASERS FB (UK) LIMITED is an active company incorporated on 22 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRASERS FB (UK) LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03202502

LTD Company

Age

29 Years

Incorporated 22 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FRASERS FB (UK) PLC
From: 21 December 2010To: 21 December 2010
FAIRBRIAR PLC
From: 2 August 1996To: 21 December 2010
FAIRBRIAR GROUP PLC
From: 22 May 1996To: 2 August 1996
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 18 September 2015To: 1 May 2018
81 Cromwell Road London SW7 5BW
From: 22 May 1996To: 18 September 2015
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 09
Director Left
Dec 09
Funding Round
Dec 10
Capital Update
Dec 10
Funding Round
Jan 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Dec 19
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CONDREN, Matthew

Active
Cromwell Road, LondonSW7 4DL
Born April 1980
Director
Appointed 23 Jul 2025

TRIVEDI, Hetal Dinesh

Active
Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 23 Jul 2025

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 11 Feb 1998
Resigned 28 Feb 2008

NG, Seng Khoon

Resigned
101 Coldershaw Road, LondonW13 9DU
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

WRIGHT, Gordon Nicholson

Resigned
8 Mossway, BeaconsfieldHP9 1TG
Secretary
Appointed 22 May 1996
Resigned 11 Feb 1998

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 25 Mar 2011
Resigned 31 Jul 2011

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 20 Mar 2006
Resigned 27 Apr 2007

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 03 Dec 2002
Resigned 01 Sept 2005

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1950
Director
Appointed 29 Sept 2000
Resigned 09 Jul 2004

CHIA, Khong Shoong

Resigned
Alexander Road, Singapore
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 16 May 2018

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 27 Apr 2018
Resigned 23 Jul 2025

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed 08 Sept 2006
Resigned 21 Dec 2006

HAN, Cheng Fong

Resigned
3 Toronto Road, SingaporeFOREIGN
Born February 1942
Director
Appointed 07 Oct 2004
Resigned 04 Aug 2005

HANKINSON, Derek William

Resigned
Foxlea Manor, BurnhamSL1 8PS
Born May 1940
Director
Appointed 22 May 1996
Resigned 11 Feb 1998

LEAR, Simon John Patrick

Resigned
Cromwell Road, LondonSW7 5BW
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 27 Apr 2018

LIM, Ee Seng

Resigned
56 Lorong Melayu, Sinapore
Born June 1951
Director
Appointed 01 Sept 2005
Resigned 01 Sept 2009

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 01 Nov 2005
Resigned 21 Dec 2006

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 11 Feb 1998
Resigned 20 Mar 2006

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 5BW
Born January 1962
Director
Appointed 27 Apr 2007
Resigned 12 Dec 2019

PAIRMAN, Lynda Annette

Resigned
Ballagawne Cottage Ballagawne Road, CastletownIM9 4AZ
Born February 1958
Director
Appointed 11 Feb 1998
Resigned 04 Aug 2005

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 24 Nov 2004
Resigned 01 Apr 2017

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 03 Mar 2025
Resigned 23 Jul 2025

RICHARDSON, Paul

Resigned
2 Harvest Close, YorkYO32 5SA
Born May 1964
Director
Appointed 27 Apr 2007
Resigned 18 Jun 2008

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 22 May 1996
Resigned 05 Apr 2004

WALKER, Bruce Layland

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1965
Director
Appointed 29 Aug 2001
Resigned 11 Apr 2003

WOOD-PENN, Richard Cecil

Resigned
3 Glebe Road, NorthamptonNN7 1NR
Born June 1944
Director
Appointed 22 May 1996
Resigned 28 Feb 1999

WRIGHT, Gordon Nicholson

Resigned
8 Mossway, BeaconsfieldHP9 1TG
Born January 1952
Director
Appointed 22 May 1996
Resigned 23 Apr 2002

Persons with significant control

1

Cromwell Road, LondonSW7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Legacy
31 December 2012
MG02MG02
Legacy
31 December 2012
MG02MG02
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
28 January 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2010
SH19Statement of Capital
Legacy
30 December 2010
CAP-SSCAP-SS
Resolution
30 December 2010
RESOLUTIONSResolutions
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Certificate Change Of Name Re Registration Public Limited Company To Private
21 December 2010
CERT11CERT11
Re Registration Memorandum Articles
21 December 2010
MARMAR
Resolution
21 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 December 2010
RR02RR02
Resolution
21 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
353353
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
88(2)R88(2)R
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
4 August 2005
CERT15CERT15
Court Order
4 August 2005
OCOC
Legacy
4 July 2005
363sAnnual Return (shuttle)
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363aAnnual Return
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
26 April 2004
88(2)R88(2)R
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Legacy
9 October 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
88(3)88(3)
Legacy
26 October 2000
88(2)R88(2)R
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
123Notice of Increase in Nominal Capital
Resolution
12 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
31 March 2000
88(2)R88(2)R
Legacy
15 March 2000
PROSPPROSP
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
16 June 1999
363aAnnual Return
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
10 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Memorandum Articles
9 June 1998
MEM/ARTSMEM/ARTS
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
363aAnnual Return
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363aAnnual Return
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
12 August 1996
353353
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Resolution
6 August 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
2 August 1996
CERT8CERT8
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1996
88(3)88(3)
Legacy
2 August 1996
88(2)R88(2)R
Application To Commence Business
2 August 1996
117117
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
325325
Legacy
4 June 1996
353353
Legacy
4 June 1996
225Change of Accounting Reference Date
Incorporation Company
22 May 1996
NEWINCIncorporation