About

Registered Number: 03708149
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Timber Barn, Church Lane, Bletchingley, Surrey, RH1 4LP

 

Based in Bletchingley in Surrey, Fraser Designed Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEBETER, Sarah Jane 04 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 26 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 06 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 03 February 2003
CERTNM - Change of name certificate 02 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 18 January 2002
395 - Particulars of a mortgage or charge 22 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2008 Fully Satisfied

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 11 March 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Deed of charge 31 October 2003 Fully Satisfied

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 27 May 2003 Outstanding

N/A

Legal charge 16 November 2001 Fully Satisfied

N/A

Mortgage 16 November 2001 Outstanding

N/A

Legal charge 03 May 2000 Outstanding

N/A

Legal charge 11 February 2000 Fully Satisfied

N/A

Debenture 11 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.