Company NameFreeman's Furnishers Limited
DirectorsRuth Anne Breckman and Samuel Gaskell Breckman
Company StatusDissolved
Company Number00394552
CategoryPrivate Limited Company
Incorporation Date9 April 1945(79 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ruth Anne Breckman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Birches 86 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameMr Samuel Gaskell Breckman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 86 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Secretary NameMr Samuel Gaskell Breckman
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 86 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£352,047
Gross Profit£120,553
Net Worth£67,296
Cash£65,232
Current Liabilities£40,354

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Registered office changed on 09/10/00 from: first floor hillside house 2-6 friern park north finchley london N12 9BY (1 page)
5 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2000Appointment of a voluntary liquidator (1 page)
5 October 2000Statement of affairs (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 December 1999Full accounts made up to 30 April 1999 (14 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Registered office changed on 12/11/97 from: 728 high road north finchley london N12 9QD (1 page)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (11 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)