Background WavePink WaveYellow Wave

FRASERS (CENTRAL HOUSE) LIMITED (09957342)

FRASERS (CENTRAL HOUSE) LIMITED (09957342) is an active UK company. incorporated on 18 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRASERS (CENTRAL HOUSE) LIMITED has been registered for 10 years. Current directors include TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire.

Company Number
09957342
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS (CENTRAL HOUSE) LIMITED

FRASERS (CENTRAL HOUSE) LIMITED is an active company incorporated on 18 January 2016 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 (CENTRAL HOUSE) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09957342

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW United Kingdom
From: 18 January 2016To: 30 April 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TRIVEDI, Hetal Dinesh

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

WALSH, Jonathan Henry Cheshire

Active
Cromwell Road, LondonSW7 4DL
Born January 1969
Director
Appointed 23 Jul 2025

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Secretary
Appointed 18 Jan 2016
Resigned 12 Dec 2019

CHIA, Khong Shoong

Resigned
Cromwell Road, LondonSW7 4DL
Born April 1971
Director
Appointed 18 Jan 2016
Resigned 15 Feb 2019

DEL BEATO, Ilaria Jane

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

LEAR, Simon John Patrick

Resigned
Cromwell Road, LondonSW7 5BW
Born October 1969
Director
Appointed 18 Jan 2016
Resigned 27 Apr 2018

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Born January 1962
Director
Appointed 16 May 2018
Resigned 12 Dec 2019

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 15 Feb 2019
Resigned 23 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Charoen Sirivadhanabhakidi

Active
Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019

Ms Wanna Sirivadhanabhakdi

Active
Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Alexandra Point, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2016
NEWINCIncorporation