About

Registered Number: 03784167
Date of Incorporation: 08/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Fraser Glaze Ltd was registered on 08 June 1999, it's status in the Companies House registry is set to "Active". This business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Andrew Alexander 05 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Elizabeth Hazel 06 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 29 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
123 - Notice of increase in nominal capital 09 February 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.