Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERS FRASER & DUNLOP LIMITED
Company Information for

PETERS FRASER & DUNLOP LIMITED

55 NEW OXFORD STREET, LONDON, WC1A 1BS,
Company Registration Number
02185448
Private Limited Company
Active

Company Overview

About Peters Fraser & Dunlop Ltd
PETERS FRASER & DUNLOP LIMITED was founded on 1987-10-29 and has its registered office in London. The organisation's status is listed as "Active". Peters Fraser & Dunlop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETERS FRASER & DUNLOP LIMITED
 
Legal Registered Office
55 NEW OXFORD STREET
LONDON
WC1A 1BS
Other companies in WC2B
 
Previous Names
PFD AGENTS LIMITED30/05/2014
THE PETERS FRASER & DUNLOP GROUP LIMITED29/10/2013
Filing Information
Company Number 02185448
Company ID Number 02185448
Date formed 1987-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB503209687  
Last Datalog update: 2023-12-05 17:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERS FRASER & DUNLOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETERS FRASER & DUNLOP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALLAN JONES
Director 2016-12-09
CAROLINE JAYNE MICHEL
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD AGGETT
Company Secretary 2014-12-01 2016-03-31
PAUL BERNARD AGGETT
Director 2013-05-29 2016-03-31
MICHAEL ADAM FOSTER
Director 2010-09-22 2013-05-24
ALEXANDRA HENDERSON
Director 2008-09-01 2010-12-20
NATHANIA GEMMA LOUISE HIRST
Director 2008-09-01 2010-12-20
ANNABEL MERULLO
Director 2008-09-01 2010-12-20
MARTIN JAMES GILBERT
Director 2008-07-14 2010-09-22
LESLEY DAVEY
Company Secretary 2008-07-14 2010-05-07
LESLEY DAVEY
Director 2007-12-12 2010-05-07
SUSAN MARGARET DOUGLAS
Director 2008-04-04 2008-08-18
MAHESH DESAI
Company Secretary 2007-10-23 2008-07-14
SUSAN MARGARET DOUGLAS
Company Secretary 2008-04-04 2008-07-14
DAVID JULIAN BUCHLER
Director 2007-08-16 2008-07-14
JEREMY HANLEY
Director 2007-07-24 2008-07-14
JULIAN ALEXANDER ROBERT JAKOBI
Director 2002-03-14 2008-07-14
JAMEELA KHAN
Director 2006-01-01 2007-12-12
MARIA VAUGHAN DAWSON
Company Secretary 1998-03-10 2007-10-22
MARIA VAUGHAN DAWSON
Director 1998-04-01 2007-10-08
ANTHONY SELWYN JONES
Director 1992-09-18 2007-09-26
ST JOHN DONALD
Director 1997-04-06 2007-09-18
CAROLINE DAWNAY
Director 1993-10-26 2007-09-11
LINDY KING
Director 1999-04-15 2007-09-06
NATHASHA CLARE GALLOWAY
Director 2006-01-01 2007-08-30
TIMOTHY DAVID CORRIE
Director 1992-09-18 2007-08-24
PATRICIA OLIVE KAVANAGH
Director 1992-09-18 2007-08-20
SEAN ANTONY KELLY
Director 2002-03-14 2007-06-29
ANTHONY SHAUN BARING
Director 1992-09-18 2005-06-17
VANESSA ANNE JONES
Director 2001-04-24 2002-12-13
GINETTE CHALMERS
Director 1994-04-19 2002-03-14
ROBERT MICHAEL JOHN FOX
Director 1999-10-01 2001-09-19
TIMOTHY DAVID CORRIE
Company Secretary 1992-09-18 1998-03-10
KENNETH HUGH ROBERT EWING
Director 1992-09-18 1997-03-31
MARK HASELDEN LUCAS
Director 1993-04-13 1996-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN JONES GSL DEMERGER CO. LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD GROUP HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
KEVIN ALLAN JONES ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2017-10-09 CURRENT 2008-04-04 Active
KEVIN ALLAN JONES JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-02-14 Active - Proposal to Strike off
KEVIN ALLAN JONES POLLINGER LIMITED Director 2017-09-13 CURRENT 2001-10-10 Active
KEVIN ALLAN JONES THE RIGHTS HOUSE LIMITED Director 2017-09-13 CURRENT 2007-12-19 Active
KEVIN ALLAN JONES LAURENCE POLLINGER LIMITED Director 2017-09-13 CURRENT 1958-03-14 Active
KEVIN ALLAN JONES RIGHTS LTD Director 2017-09-13 CURRENT 1998-04-22 Active - Proposal to Strike off
KEVIN ALLAN JONES MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-10-02 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENTS LIMITED Director 2017-09-13 CURRENT 2008-02-27 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENCY HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-30 Active
KEVIN ALLAN JONES WORLDWRITES HOLDINGS LIMITED Director 2016-08-03 CURRENT 2010-05-13 Active
KEVIN ALLAN JONES RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN JONES
2023-01-31DIRECTOR APPOINTED MR GORDON HAIG BROUGH
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN NICOLE ANGEL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09AP01DIRECTOR APPOINTED KATHRYN NICOLE ANGEL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28PSC05Change of details for Pfd Agency Holdings Limited as a person with significant control on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-16PSC07CESSATION OF THE PETERS FRASER & DUNLOP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16PSC02Notification of Pfd Agency Holdings Limited as a person with significant control on 2017-04-26
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021854480004
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021854480004
2016-12-09AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2016-12-09AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 367927.04
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 367927.04
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2016-03-31TM02Termination of appointment of Paul Bernard Aggett on 2016-03-31
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 367927.04
2015-12-18AR0103/11/15 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 367927.04
2015-04-21AR0103/11/14 ANNUAL RETURN FULL LIST
2015-01-23AP03Appointment of Paul Bernard Aggett as company secretary on 2014-12-01
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30RES15CHANGE OF NAME 19/05/2014
2014-05-30CERTNMCompany name changed pfd agents LIMITED\certificate issued on 30/05/14
2014-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 367927.04
2013-12-20AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-29RES15CHANGE OF NAME 05/09/2013
2013-10-29CERTNMCOMPANY NAME CHANGED THE PETERS FRASER & DUNLOP GROUP LIMITED CERTIFICATE ISSUED ON 29/10/13
2013-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2012-11-30AR0103/11/12 FULL LIST
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-02AR0103/11/11 FULL LIST
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-15AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HENDERSON
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL MERULLO
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIA HIRST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-16AR0103/11/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MICHAEL ADAM FOSTER
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DAVEY
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVEY
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE MICHEL / 01/10/2009
2009-12-03AR0103/11/09 FULL LIST
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED NATHANIA GEMMA LOUISE HIRST
2008-09-23288aDIRECTOR APPOINTED ANNABEL MERULLO
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-17288aDIRECTOR APPOINTED MARTIN GILBERT
2008-09-16288aDIRECTOR APPOINTED ALEXANDRA HENDERSON
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DOUGLAS
2008-08-12288aSECRETARY APPOINTED LESLEY DAVEY
2008-08-12288aDIRECTOR APPOINTED ANDREW NEIL
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY SUSAN DOUGLAS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HANLEY
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY MAHESH DESAI
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JULIAN JAKOBI
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUCHLER
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED SUSAN DOUGLAS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETERS FRASER & DUNLOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERS FRASER & DUNLOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-04 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-11-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-09-25 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of PETERS FRASER & DUNLOP LIMITED registering or being granted any patents
Domain Names

PETERS FRASER & DUNLOP LIMITED owns 1 domain names.

pfd.co.uk  

Trademarks
We have not found any records of PETERS FRASER & DUNLOP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETERS FRASER & DUNLOP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2014-10-02 GBP £250
South Kesteven District Council 2014-10-02 GBP £1,100
South Kesteven District Council 2014-07-17 GBP £1,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETERS FRASER & DUNLOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERS FRASER & DUNLOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERS FRASER & DUNLOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.