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

FRASERS RIVERSIDE QUARTER LIMITED

95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
04126958
Private Limited Company
Active

Company Overview

About Frasers Riverside Quarter Ltd
FRASERS RIVERSIDE QUARTER LIMITED was founded on 2000-12-13 and has its registered office in London. The organisation's status is listed as "Active". Frasers Riverside Quarter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRASERS RIVERSIDE QUARTER LIMITED
 
Legal Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in SW7
 
Previous Names
WANDSWORTH RIVERSIDE QUARTER LIMITED14/02/2008
Filing Information
Company Number 04126958
Company ID Number 04126958
Date formed 2000-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERS RIVERSIDE QUARTER 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 FRASERS RIVERSIDE QUARTER LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-04-27
KHONG SHOONG CHIA
Director 2009-09-01
ILARIA JANE DEL BEATO
Director 2018-04-16
SENG KHOON NG
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PATRICK LEAR
Director 2008-04-27 2018-04-27
STANLEY SWEE HAN QUEK
Director 2001-07-16 2017-05-01
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-01 2010-09-01
JOHN CHRISTOPHER DODWELL
Director 2007-04-27 2008-04-27
EE SENG LIM
Director 2004-10-15 2008-04-27
SENG KHOON NG
Director 2007-04-27 2008-04-27
MARK NICHOLAS BALCHIN
Director 2006-03-20 2007-04-27
JOHN LEWIS BURNLEY
Director 2004-05-11 2007-04-27
ANTHONY FOOK SENG CHEONG
Director 2006-12-13 2007-04-27
SIMON JOHN PATRICK LEAR
Director 2006-12-21 2007-04-27
STEPHEN PAUL MCBRIDE
Director 2005-09-30 2006-12-21
CHENG FONG HAN
Director 2001-07-16 2006-12-13
EUROPA DIRECTOR LIMITED
Director 2006-08-03 2006-08-10
KEVIN CHARLES MCCABE
Director 2001-07-16 2006-03-20
MARK NICHOLAS BALCHIN
Company Secretary 2001-07-25 2005-09-01
MARK NICHOLAS BALCHIN
Director 2003-04-22 2005-06-22
JEFFREY WAH YONG HENG
Director 2002-07-02 2004-09-30
PHILIP VAN REYK
Director 2001-07-16 2004-04-05
JOHN CHRISTOPHER DODWELL
Director 2001-07-16 2003-09-03
JONATHAN ANGUS BUCHANAN
Director 2000-12-18 2003-05-15
BRUCE LAYLAND WALKER
Director 2001-07-16 2003-04-11
KEIN SEN LO
Director 2001-07-17 2002-07-02
JOHN CHRISTOPHER DODWELL
Company Secretary 2000-12-18 2001-07-25
PAULA KIM MCGOURTY
Company Secretary 2000-12-18 2001-07-25
PETER FRANCIS GRAY
Director 2000-12-15 2001-07-16
PETER ALEXANDER FREDERICK HARRIS
Director 2001-06-14 2001-07-16
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-13 2000-12-18
TANYA SHILLINGFORD
Director 2000-12-13 2000-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS MAIDENHEAD LIMITED Company Secretary 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-04 Active - Proposal to Strike off
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG NGH PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 1984-12-06 Liquidation
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
KHONG SHOONG CHIA FRASERS VINCENT SQUARE LIMITED Director 2009-09-01 CURRENT 2003-04-15 Dissolved 2016-08-16
KHONG SHOONG CHIA FRASERS ISLINGTON PROPERTIES LIMITED Director 2009-09-01 CURRENT 2008-11-19 Dissolved 2017-05-02
KHONG SHOONG CHIA FRASERS PROJECTS LIMITED Director 2009-09-01 CURRENT 1982-10-29 Active
KHONG SHOONG CHIA FAIRDACE LIMITED Director 2009-09-01 CURRENT 2000-08-04 Active
KHONG SHOONG CHIA FRASERS INVESTMENTS (UK) LIMITED Director 2009-09-01 CURRENT 2006-12-13 Active
KHONG SHOONG CHIA FRASERS VENTURES LIMITED Director 2009-09-01 CURRENT 2006-12-13 Active
KHONG SHOONG CHIA FRASERS ST GILES STREET MANAGEMENT LIMITED Director 2009-09-01 CURRENT 2009-04-28 Active
KHONG SHOONG CHIA FRASERS (BROWN STREET) LIMITED Director 2009-09-01 CURRENT 1993-03-05 Active
KHONG SHOONG CHIA FRASERS MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 1993-08-24 Active
KHONG SHOONG CHIA FRASERS HOMES (UK) LIMITED Director 2009-09-01 CURRENT 1994-04-29 Active
KHONG SHOONG CHIA FRASERS HOSPITALITY (UK) LIMITED Director 2009-09-01 CURRENT 2000-12-04 Active
KHONG SHOONG CHIA FRASERS PROPERTY (UK) LIMITED Director 2009-09-01 CURRENT 2005-03-23 Active
KHONG SHOONG CHIA FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS FB (HOUSE) LIMITED Director 2018-04-27 CURRENT 1969-05-28 Voluntary Arrangement
ILARIA JANE DEL BEATO FRASERS PROJECTS LIMITED Director 2018-04-27 CURRENT 1982-10-29 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) G LIMITED Director 2018-04-27 CURRENT 1985-04-25 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) LIMITED Director 2018-04-27 CURRENT 1996-05-22 Active
ILARIA JANE DEL BEATO FRASERS INVESTMENTS (UK) LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS VENTURES LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS (CENTRAL HOUSE) LIMITED Director 2018-04-27 CURRENT 2016-01-18 Active
ILARIA JANE DEL BEATO FRASERS (CAMBERWELL) LIMITED Director 2018-04-27 CURRENT 2016-06-13 Active
ILARIA JANE DEL BEATO LUMIERE LEEDS LP (NO. 1) LIMITED Director 2018-04-27 CURRENT 2005-01-06 Active
ILARIA JANE DEL BEATO LUMIERE LEEDS LP (NO. 2) LIMITED Director 2018-04-27 CURRENT 2005-02-10 Active
ILARIA JANE DEL BEATO FRASERS (BROWN STREET) LIMITED Director 2018-04-27 CURRENT 1993-03-05 Active
ILARIA JANE DEL BEATO FRASERS MANAGEMENT (UK) LIMITED Director 2018-04-27 CURRENT 1993-08-24 Active
ILARIA JANE DEL BEATO FRASERS GENERAL PARTNER LIMITED Director 2018-04-27 CURRENT 2000-12-04 Active
ILARIA JANE DEL BEATO FRASERS LUMIERE LEEDS LIMITED Director 2018-04-27 CURRENT 2005-01-27 Active
ILARIA JANE DEL BEATO FRASERS IMPERIAL PLACE LIMITED Director 2018-04-27 CURRENT 2007-07-02 Active
ILARIA JANE DEL BEATO J S GARDEN MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1998-12-31 Active
ILARIA JANE DEL BEATO FRASERS ISLINGTON LIMITED Director 2018-04-27 CURRENT 2005-03-21 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS HOMES (UK) LIMITED Director 2018-04-16 CURRENT 1994-04-29 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY (UK) LIMITED Director 2018-04-16 CURRENT 2005-03-23 Active
ILARIA JANE DEL BEATO CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2016-11-11 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Director 2018-05-23 CURRENT 2000-12-04 Active
SENG KHOON NG CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2016-11-11 Active
SENG KHOON NG FRASERS PROJECTS LIMITED Director 2018-05-16 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Director 2018-05-16 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS (CENTRAL HOUSE) LIMITED Director 2018-05-16 CURRENT 2016-01-18 Active
SENG KHOON NG FRASERS (CAMBERWELL) LIMITED Director 2018-05-16 CURRENT 2016-06-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Director 2018-05-16 CURRENT 2005-02-10 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Director 2018-05-16 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Director 2018-05-16 CURRENT 2007-07-02 Active
SENG KHOON NG J S GARDEN MANAGEMENT LIMITED Director 2018-05-16 CURRENT 1998-12-31 Active
SENG KHOON NG FRASERS ISLINGTON LIMITED Director 2018-05-16 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Director 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Director 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Director 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Director 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Director 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2007-04-27 CURRENT 2006-12-15 Active

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
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-09-04Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2023-09-04
2023-04-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR JONATHAN HENRY CHESHIRE WALSH
2019-12-16TM02Termination of appointment of Seng Khoon Ng on 2019-12-12
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG
2019-02-20AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KHONG SHOONG CHIA
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-05-17AP01DIRECTOR APPOINTED MR SENG KHOON NG
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 81 Cromwell Road London SW7 5BW
2018-04-24AP01DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1.01
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1.01
2016-02-19AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1.01
2015-03-26AR0131/10/14 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1.01
2014-02-04AR0119/01/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-23AR0120/01/13 FULL LIST
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-06AUDAUDITOR'S RESIGNATION
2013-08-29SH0123/12/10 STATEMENT OF CAPITAL GBP 10526.33
2013-03-27AR0119/01/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0119/01/12 FULL LIST
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-05-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08RES13SECT 551 CA 2006 23/12/2010
2011-01-07RES01ALTER ARTICLES 22/12/2010
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 1.01
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30RES06REDUCE ISSUED CAPITAL 23/12/2010
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 23/12/10
2010-12-30RES13CANCEL SHARE PREM A/C 23/12/2010
2010-12-23SH0123/12/10 STATEMENT OF CAPITAL GBP 10526.32
2010-12-21AR0113/12/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 13/12/2010
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 13/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHONG SHOONG CHIA / 17/12/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009
2009-09-30288aDIRECTOR APPOINTED KHONG SHOONG CHIA
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEAR / 28/04/2009
2008-12-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR EE LIM
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SENG NG
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DODWELL
2008-06-24288aDIRECTOR APPOINTED SIMON JOHN PATRICK LEAR
2008-02-14CERTNMCOMPANY NAME CHANGED WANDSWORTH RIVERSIDE QUARTER LIM ITED CERTIFICATE ISSUED ON 14/02/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRASERS RIVERSIDE QUARTER 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 FRASERS RIVERSIDE QUARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE TO THE DEBENTURE 2012-08-01 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2006-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-07-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FRASERS RIVERSIDE QUARTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERS RIVERSIDE QUARTER LIMITED
Trademarks
We have not found any records of FRASERS RIVERSIDE QUARTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HUDSON'S (BOW) LIMITED 2006-03-21 Outstanding

We have found 1 mortgage charges which are owed to FRASERS RIVERSIDE QUARTER LIMITED

Income
Government Income
We have not found government income sources for FRASERS RIVERSIDE QUARTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRASERS RIVERSIDE QUARTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRASERS RIVERSIDE QUARTER 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 FRASERS RIVERSIDE QUARTER 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 FRASERS RIVERSIDE QUARTER 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.