Stondon Road
Ongar
Essex
CM5 9BU
Secretary Name | Mrs Celia Christina Adams |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 October 2002(45 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowleton House Stondon Road Ongar Essex CM5 9BU |
Director Name | Elizabeth Winifred Marion Adams |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Fyfield Essex CM5 0SD |
Director Name | Mr Terence Williams Adams |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1994) |
Role | Electrical Contractor |
Correspondence Address | Pear Tree Cottage Fyfield Essex Cm5 |
Secretary Name | Elizabeth Winifred Marion Adams |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Fyfield Essex CM5 0SD |
Secretary Name | Mr Jeremy Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(37 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | 26 High Beech Road Loughton Essex IG10 4BL |
Secretary Name | Elizabeth Winifred Marion Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Fyfield Essex CM5 0SD |
Website | freemanandcompany.co.uk |
---|
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
501 at £1 | Mr Jeremy Adams 50.10% Ordinary |
---|---|
499 at £1 | Mrs Celia Christina Adams 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,436 |
Cash | £2,175 |
Current Liabilities | £231,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 June 2011 | Delivered 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 2010 | Delivered 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 1991 | Delivered 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 1963 | Delivered 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 |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 2ND floor 16 barclay road croydon surrey CR0 1JN (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 2ND floor 16 barclay road croydon surrey CR0 1JN (1 page) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 2 great chapel street london W1V 3AQ (1 page) |
19 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 2 great chapel street london W1V 3AQ (1 page) |
19 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 20 great chapel street london W1V 3AQ (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 20 great chapel street london W1V 3AQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |