Company NameFreeman & Co.(Installations) Limited
DirectorJeremy Adams
Company StatusActive
Company Number00574236
CategoryPrivate Limited Company
Incorporation Date14 November 1956(67 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jeremy Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKnowleton House
Stondon Road
Ongar
Essex
CM5 9BU
Secretary NameMrs Celia Christina Adams
NationalityFrench
StatusCurrent
Appointed01 October 2002(45 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowleton House
Stondon Road
Ongar
Essex
CM5 9BU
Director NameElizabeth Winifred Marion Adams
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressPear Tree Cottage
Fyfield
Essex
CM5 0SD
Director NameMr Terence Williams Adams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1994)
RoleElectrical Contractor
Correspondence AddressPear Tree Cottage
Fyfield
Essex
Cm5
Secretary NameElizabeth Winifred Marion Adams
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleSecretary
Correspondence AddressPear Tree Cottage
Fyfield
Essex
CM5 0SD
Secretary NameMr Jeremy Adams
NationalityBritish
StatusResigned
Appointed31 December 1993(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1994)
RoleSecretary
Correspondence Address26 High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameElizabeth Winifred Marion Adams
NationalityBritish
StatusResigned
Appointed28 March 1994(37 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2002)
RoleSecretary
Correspondence AddressPear Tree Cottage
Fyfield
Essex
CM5 0SD

Contact

Websitefreemanandcompany.co.uk

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

501 at £1Mr Jeremy Adams
50.10%
Ordinary
499 at £1Mrs Celia Christina Adams
49.90%
Ordinary

Financials

Year2014
Net Worth£45,436
Cash£2,175
Current Liabilities£231,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2011Delivered on: 3 June 2011
Persons entitled: Brunel University Enterprises Limited

Classification: Lease
Secured details: £695.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £695.00 see image for full details.
Outstanding
13 December 2010Delivered on: 14 December 2010
Persons entitled: Brunel University Enterprises Limited

Classification: Lease
Secured details: £948.75 due or to become due from the company to the chargee.
Particulars: A rent deposit of £948.75 see image for full details.
Outstanding
25 November 1991Delivered on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over l/h property k/a 20 great chapel street london W1 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 July 1963Delivered on: 16 July 1963
Persons entitled: National Provincial Bank PLC

Classification: Mortgage & general charge
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital an assignment of the goodwill & connection of all businesses & benefit of all licences held in connection therewith (see doc 13).
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 2 September 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (5 pages)
29 December 2004Return made up to 31/12/04; full list of members (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (5 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (5 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Registered office changed on 16/12/98 from: 2ND floor 16 barclay road croydon surrey CR0 1JN (1 page)
16 December 1998Registered office changed on 16/12/98 from: 2ND floor 16 barclay road croydon surrey CR0 1JN (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 March 1998Registered office changed on 19/03/98 from: 2 great chapel street london W1V 3AQ (1 page)
19 March 1998Return made up to 31/12/97; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 2 great chapel street london W1V 3AQ (1 page)
19 March 1998Return made up to 31/12/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 March 1997Return made up to 31/12/96; no change of members (4 pages)
17 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Registered office changed on 20/06/95 from: 20 great chapel street london W1V 3AQ (1 page)
20 June 1995Registered office changed on 20/06/95 from: 20 great chapel street london W1V 3AQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)