London
N3 3JJ
Director Name | Paul Joseph Freud |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Personal Assistant |
Country of Residence | Israel |
Correspondence Address | 100/1 Ravutski Ra'Anana 43221 |
Secretary Name | Frank Jeremy Freud |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Tillingbourne Gardens London N3 3JJ |
Director Name | Leila Gita Freud |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 613 Watford Way London NW7 3JN |
Director Name | Thomas Gustav Freud |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 613 Watford Way London NW7 3JN |
Secretary Name | Leila Gita Freud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 613 Watford Way London NW7 3JN |
Registered Address | 15 Tillingbourne Gardens Finchley London N3 3JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1.9k at £0.5 | M. Cohen & G. Gilbert & M. Epstein 95.00% Ordinary |
---|---|
100 at £0.5 | Frank Jeremy Freud & Mrs Mylene Freud 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,986 |
Cash | £16 |
Current Liabilities | £14,722 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 February 1975 | Delivered on: 17 February 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and factory premises at weston near stevenage hertfordshire. Outstanding |
---|---|
11 May 1973 | Delivered on: 19 June 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property in the parish of weston in the county of bedfordshire. A floating charge over all moveable plant machinery implements pls see doc 60 for details. Outstanding |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 29 March 2020 (2 pages) |
25 March 2021 | Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
15 February 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
8 February 2019 | Director's details changed for Paul Joseph Freud on 2 August 2016 (2 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Registered office address changed from 21 Grosvenor Gardens London NW11 0HE to 15 Tillingbourne Gardens Finchley London N3 3JJ on 15 March 2018 (1 page) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
15 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page) |
6 November 2014 | Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
17 December 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
20 March 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 20 March 2013 (1 page) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 29 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 29 March 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 29 March 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 29 March 2009 (5 pages) |
25 January 2010 | Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 29 March 2008 (3 pages) |
21 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 29 March 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 29 March 2007 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 29 March 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 29 March 2006 (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 November 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 29 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 29 March 2005 (3 pages) |
13 January 2006 | Accounting reference date shortened from 30/06/05 to 29/03/05 (1 page) |
13 January 2006 | Accounting reference date shortened from 30/06/05 to 29/03/05 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
24 August 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 August 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/03; full list of members
|
10 January 2005 | Return made up to 31/12/03; full list of members
|
10 January 2005 | Registered office changed on 10/01/05 from: 68 highfield avenue london NW11 9TY (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 68 highfield avenue london NW11 9TY (1 page) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 November 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Return made up to 31/12/99; full list of members
|
3 January 2001 | Return made up to 31/12/99; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
2 March 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
2 March 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
16 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
13 March 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 January 1995 (3 pages) |
21 March 1996 | Accounts for a small company made up to 31 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
12 March 1974 | Memorandum of association (9 pages) |
12 March 1974 | Memorandum of association (9 pages) |
22 April 1932 | Incorporation (13 pages) |
22 April 1932 | Incorporation (13 pages) |