Company NameFrydman Properties Limited
DirectorsDavid Hugh Frydman and Gerald Brian Frydman
Company StatusActive
Company Number00550038
CategoryPrivate Limited Company
Incorporation Date1 June 1955(68 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Hugh Frydman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(36 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Gerald Brian Frydman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(36 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr David Hugh Frydman
NationalityBritish
StatusCurrent
Appointed12 March 1992(36 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMejer Frydman
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1994)
RoleDirector Of Companies
Correspondence Address6 Berkeley Court
Ravenscroft Avenue
London
NW11 8BG

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Hugh Frydman
50.00%
Ordinary
1 at £1Mr Gerald Brian Frydman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e 10,000.
Particulars: 41 victoria rd., Stoke newington london.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e 10,000.
Particulars: 30, leythe rd acton london.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e 10,000.
Particulars: 32 leythe rd acton london.
Fully Satisfied
5 May 1961Delivered on: 8 May 1961
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc not exceeding £5000.
Particulars: 4, 6, 7, 9, 10, 11, 12, 14, 15, 16, 17, 23 rowden ave, willesden nw 10.
Fully Satisfied
26 July 1960Delivered on: 5 August 1960
Satisfied on: 5 October 1993
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due from dobree investments LTD.
Particulars: 7 market place, finchley, middx title no mx 396126.
Fully Satisfied
6 November 1958Delivered on: 13 November 1958
Satisfied on: 5 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 129 sutherland avenue, paddington, london title no. Ln 150209.
Fully Satisfied
27 June 1979Delivered on: 28 June 1979
Satisfied on: 5 October 1993
Persons entitled: Lloyds 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: F/H property, 63, 67, 69-71-71A the broadway, hendon, title no ngl 301019.
Fully Satisfied
29 May 1973Delivered on: 31 May 1973
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1211 to 1231 greenford rd, sudbury hill, ealing.
Fully Satisfied
18 May 1972Delivered on: 22 May 1972
Satisfied on: 5 October 1993
Persons entitled: Lloyds 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: 609 and 611 rea bridge road leyton london e 10.
Fully Satisfied
1 April 1970Delivered on: 10 April 1970
Satisfied on: 5 October 1993
Persons entitled:
William Green
Lorna R. Lazarus
Phillip L Ross

Classification: Legal charge
Secured details: £10,000.
Particulars: 16, 17, 18 & 19 stanhope court east end rd, finchley.
Fully Satisfied
18 February 1970Delivered on: 20 February 1970
Satisfied on: 5 October 1993
Persons entitled: International Credit Bank of Geneva

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322 & 324 ruislip road, east greenford, ealing together with all fixtures & fittings nor or hereafter affixed.
Fully Satisfied
6 May 1965Delivered on: 7 May 1965
Satisfied on: 5 October 1993
Persons entitled: Atlas Assurance Company LTD

Classification: Mortgage
Secured details: £20,000.
Particulars: 24-36 (even) & 24-36(a) nos of stanhope avenue, finchley, middlesex.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneis due etc.
Particulars: 4,6,7,9,10,11,12,14,15,16,17,23 rowden ave willesden london.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 223 elgin ave paddington london.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e 10,000.
Particulars: 72 walford rd hackney london.
Fully Satisfied
6 November 1958Delivered on: 13 November 1958
Satisfied on: 5 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 145 westborne park paddington london title no ln 91003.
Fully Satisfied
23 March 1964Delivered on: 9 April 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e 10,000.
Particulars: 39 victoria road, stoke newington london.
Outstanding
23 March 1964Delivered on: 9 April 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e 10,000.
Particulars: 28 leythe rd acton london.
Satisfied

Filing History

28 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
15 May 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
13 March 2019Change of details for Mr David Hugh Frydman as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Change of details for Mr Gerald Brian Frydman as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Gerald Brian Frydman on 13 March 2019 (2 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
1 November 2018Director's details changed for Mr David Hugh Frydman on 31 October 2018 (2 pages)
1 November 2018Secretary's details changed for Mr David Hugh Frydman on 31 October 2018 (1 page)
1 November 2018Registered office address changed from 145-147 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
11 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 September 2010Secretary's details changed for David Hugh Frydman on 14 September 2010 (2 pages)
14 September 2010Director's details changed for David Hugh Frydman on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for David Hugh Frydman on 14 September 2010 (2 pages)
14 September 2010Director's details changed for David Hugh Frydman on 14 September 2010 (2 pages)
26 August 2010Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 May 2009Return made up to 12/03/09; full list of members (4 pages)
28 May 2009Return made up to 12/03/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 August 2008Director's change of particulars / gerald frydman / 13/03/2008 (1 page)
28 August 2008Director's change of particulars / gerald frydman / 13/03/2008 (1 page)
15 August 2008Return made up to 12/03/08; full list of members (4 pages)
15 August 2008Return made up to 12/03/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 June 2007Return made up to 12/03/07; full list of members (2 pages)
1 June 2007Return made up to 12/03/07; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006Ad 29/06/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
17 August 2006Ad 29/06/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
18 November 1995Dissolved (2 pages)
18 November 1995Dissolved (2 pages)
18 August 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
20 June 1995Liquidators' statement of receipts and payments (6 pages)
20 June 1995Liquidators statement of receipts and payments (6 pages)
20 June 1995Liquidators' statement of receipts and payments (6 pages)