Company NameFreehold Company Limited
Company StatusActive
Company Number00612161
CategoryPrivate Limited Company
Incorporation Date1 October 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Hannah Charlotte Cymerman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashbourne Avenue
London
NW11 0DR
Director NameMrs Leah Cymerman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE
Director NameMrs Miriam Cymerman-Gehler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE
Secretary NameMrs Leah Cymerman
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE
Director NameMr Selwyn Cymerman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleAccountant
Correspondence Address28 Ashbourne Avenue
London
NW11 0DR
Secretary NameMrs Esther Cymerman
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16
Director NameDr Benjamin Cymerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(50 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bridge Lane
London
NW11 0EE

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Esther Cymerman
50.00%
Ordinary
1 at £1Mrs Leah Cymerman
50.00%
Ordinary

Financials

Year2014
Net Worth£619,545
Cash£27,370
Current Liabilities£5,237

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

10 June 1959Delivered on: 16 June 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 8, allingham street, london title no. 272548.
Outstanding
10 June 1959Delivered on: 16 June 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 6 allingham street, london title no. 274221.
Outstanding
10 June 1959Delivered on: 16 June 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 4 allingtham street, london title no ln 85452.
Outstanding
28 May 1959Delivered on: 16 June 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 19, vartry road london N16 title no. Ln 167499.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2021Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page)
5 January 2021Notification of Leah Cymerman as a person with significant control on 8 August 2018 (2 pages)
5 January 2021Cessation of Benjamin Cymerman as a person with significant control on 8 August 2018 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
28 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
3 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
27 December 2018Termination of appointment of Benjamin Cymerman as a director on 8 August 2018 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 December 2017Total exemption small company accounts made up to 28 June 2016 (4 pages)
15 December 2017Total exemption small company accounts made up to 28 June 2016 (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 April 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(7 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(7 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(7 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
22 March 2010Partial exemption accounts made up to 30 June 2009 (4 pages)
22 March 2010Partial exemption accounts made up to 30 June 2009 (4 pages)
29 December 2009Director's details changed for Mrs Leah Cymerman on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mrs Hannah Charlotte Cymerman on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Miriam Cymerman-Gehler on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Dr Benjamin Cymerman on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Miriam Cymerman-Gehler on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Hannah Charlotte Cymerman on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Dr Benjamin Cymerman on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mrs Leah Cymerman on 29 December 2009 (2 pages)
4 April 2009Director appointed dr benjamin cymerman (2 pages)
4 April 2009Director appointed dr benjamin cymerman (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BW (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BW (1 page)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (6 pages)
19 March 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 June 1997Return made up to 31/12/96; full list of members (6 pages)
25 June 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Full accounts made up to 30 June 1996 (8 pages)
3 March 1997Full accounts made up to 30 June 1996 (8 pages)
4 April 1996Full accounts made up to 30 June 1995 (7 pages)
4 April 1996Full accounts made up to 30 June 1995 (7 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
15 October 1986Full accounts made up to 30 June 1984 (5 pages)
15 October 1986Full accounts made up to 30 June 1984 (5 pages)
28 July 1984Annual return made up to 31/12/82 (3 pages)
28 July 1984Annual return made up to 31/12/82 (3 pages)
1 February 1983Annual return made up to 31/12/81 (4 pages)
1 February 1983Accounts made up to 30 June 1981 (4 pages)
1 February 1983Annual return made up to 31/12/81 (4 pages)
1 February 1983Accounts made up to 30 June 1981 (4 pages)