About

Registered Number: 02403159
Date of Incorporation: 11/07/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Established in 1989, Robert Fraser Twentieth Development Company Ltd have registered office in London, it has a status of "Active". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 01 August 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
RESOLUTIONS - N/A 05 March 2014
SH01 - Return of Allotment of shares 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 November 2008
353 - Register of members 14 July 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 24 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 28 July 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 17 July 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 16 July 2001
287 - Change in situation or address of Registered Office 10 August 2000
363a - Annual Return 17 July 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 16 July 1999
AA - Annual Accounts 30 October 1998
363a - Annual Return 16 July 1998
AA - Annual Accounts 04 November 1997
363a - Annual Return 18 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
AA - Annual Accounts 02 August 1996
363a - Annual Return 16 July 1996
AA - Annual Accounts 03 August 1995
363x - Annual Return 12 July 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 28 February 1995
363x - Annual Return 21 July 1994
RESOLUTIONS - N/A 09 May 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 09 May 1994
363x - Annual Return 06 May 1994
DISS40 - Notice of striking-off action discontinued 14 April 1994
GAZ1 - First notification of strike-off action in London Gazette 08 February 1994
DISS6 - Notice of striking-off action suspended 26 July 1993
GAZ1 - First notification of strike-off action in London Gazette 13 July 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
AUD - Auditor's letter of resignation 12 January 1993
288 - N/A 10 January 1993
288 - N/A 10 September 1992
363x - Annual Return 22 July 1992
363x - Annual Return 22 July 1991
288 - N/A 30 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1991
RESOLUTIONS - N/A 09 February 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 06 December 1990
395 - Particulars of a mortgage or charge 20 August 1990
288 - N/A 23 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
288 - N/A 13 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1989
288 - N/A 31 July 1989
NEWINC - New incorporation documents 11 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 1990 Outstanding

N/A

Debenture 29 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.