Company NameFreson Properties Limited
Company StatusDissolved
Company Number00747099
CategoryPrivate Limited Company
Incorporation Date16 January 1963(61 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Brian Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(50 years, 3 months after company formation)
Appointment Duration2 years (closed 05 May 2015)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameMr Leonard Derrick Freedman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(28 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMrs Wendy Joyce Freedman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(28 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Secretary NameMrs Wendy Joyce Freedman
NationalityBritish
StatusResigned
Appointed15 January 1991(28 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMr Gordon Adrian Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell House Bell Walk
Uckfield
East Sussex
TN22 5DQ
Secretary NamePatrick Foster
NationalityBritish
StatusResigned
Appointed08 November 2011(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2013)
RoleCompany Director
Correspondence Address1 Bell House Bell Walk
Uckfield
East Sussex
TN22 5DQ

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1B.b. Hall
100.00%
Ordinary B

Accounts

Latest Accounts16 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 January

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(14 pages)
18 October 2013Total exemption small company accounts made up to 16 January 2013 (5 pages)
4 July 2013Purchase of own shares. (3 pages)
4 July 2013Termination of appointment of Gordon Adrian Cook as a director on 25 April 2013 (2 pages)
4 July 2013Registered office address changed from 1st Floor Unit 1 Bell Walk Uckfield East Sussex TN22 5DQ on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
4 July 2013Appointment of Benjamin Brian Hall as a director on 25 April 2013 (3 pages)
4 July 2013Termination of appointment of Patrick Foster as a secretary on 25 April 2013 (2 pages)
4 July 2013Registered office address changed from 1st Floor Unit 1 Bell Walk Uckfield East Sussex TN22 5DQ on 4 July 2013 (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2013Total exemption small company accounts made up to 16 January 2012 (6 pages)
4 July 2013Administrative restoration application (3 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 15 January 2012. List of shareholders has changed (14 pages)
10 April 2012Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 10 April 2012 (2 pages)
4 April 2012Termination of appointment of Wendy Joyce Freedman as a director on 4 November 2011 (2 pages)
4 April 2012Termination of appointment of Leonard Derrick Freedman as a director on 4 November 2011 (2 pages)
4 April 2012Termination of appointment of Wendy Joyce Freedman as a director on 4 November 2011 (2 pages)
4 April 2012Termination of appointment of Leonard Derrick Freedman as a director on 4 November 2011 (2 pages)
4 April 2012Termination of appointment of Wendy Joyce Freedman as a secretary on 4 November 2011 (2 pages)
4 April 2012Termination of appointment of Wendy Joyce Freedman as a secretary on 4 November 2011 (2 pages)
14 November 2011Appointment of Mr Gordon Adrian Cook as a director on 8 November 2011 (3 pages)
14 November 2011Appointment of Patrick Foster as a secretary on 8 November 2011 (3 pages)
14 November 2011Appointment of Patrick Foster as a secretary on 8 November 2011 (3 pages)
14 November 2011Appointment of Mr Gordon Adrian Cook as a director on 8 November 2011 (3 pages)
18 October 2011Total exemption full accounts made up to 16 January 2011 (9 pages)
31 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 16 January 2010 (9 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Mrs Wendy Joyce Freedman on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Leonard Derrick Freedman on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Wendy Joyce Freedman on 23 February 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 16 January 2009 (9 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 16 January 2008 (9 pages)
25 January 2008Return made up to 15/01/08; full list of members (3 pages)
29 July 2007Total exemption full accounts made up to 16 January 2007 (9 pages)
6 February 2007Return made up to 15/01/07; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 16 January 2006 (9 pages)
17 July 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
2 September 2005Total exemption full accounts made up to 16 January 2005 (9 pages)
10 January 2005Return made up to 15/01/05; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 16 January 2004 (9 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 16 January 2003 (9 pages)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Total exemption full accounts made up to 16 January 2002 (9 pages)
5 February 2002Return made up to 15/01/02; full list of members (6 pages)
24 January 2002Registered office changed on 24/01/02 from: 64 pangbourne drive stanmore middlesex HA7 4RB (1 page)
24 August 2001Total exemption full accounts made up to 16 January 2001 (9 pages)
24 May 2000Full accounts made up to 16 January 2000 (11 pages)
9 March 2000Return made up to 15/01/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 64 pangbourne drive stanmore middlesex HA7 4RB (1 page)
29 March 1999Registered office changed on 29/03/99 from: 16-16A accommodation road london NW11 8EP (1 page)
26 March 1999Full accounts made up to 16 January 1999 (11 pages)
12 January 1999Return made up to 15/01/99; no change of members (4 pages)
11 March 1998Full accounts made up to 16 January 1998 (12 pages)
14 January 1998Return made up to 15/01/98; full list of members (6 pages)
10 April 1997Return made up to 15/01/97; no change of members (4 pages)
11 March 1997Full accounts made up to 16 January 1997 (11 pages)
13 May 1996 (11 pages)
16 January 1996Return made up to 15/01/96; no change of members (4 pages)
10 January 1995Return made up to 15/01/95; full list of members (6 pages)
26 April 1994Full accounts made up to 16 January 1994 (9 pages)
2 February 1994Return made up to 15/01/94; no change of members (4 pages)
26 April 1993Full accounts made up to 16 January 1993 (9 pages)
24 March 1993Return made up to 15/01/93; full list of members (8 pages)
23 March 1992Full accounts made up to 16 January 1992 (7 pages)
29 January 1992Return made up to 15/01/92; no change of members (4 pages)
9 April 1991Full accounts made up to 16 January 1991 (8 pages)
19 March 1991Return made up to 15/01/91; no change of members (6 pages)
16 August 1990Full accounts made up to 13 January 1990 (7 pages)
3 July 1990Return made up to 15/01/90; full list of members (4 pages)
31 March 1989Return made up to 15/03/89; full list of members (4 pages)
15 March 1989Full accounts made up to 16 January 1989 (8 pages)
18 May 1988Return made up to 27/04/88; full list of members (5 pages)
16 May 1988Full accounts made up to 16 January 1988 (7 pages)
22 April 1988Accounts made up to 16 January 1988 (5 pages)
14 April 1987Return made up to 30/03/87; full list of members (4 pages)
14 April 1987Full accounts made up to 16 January 1987 (7 pages)
13 January 1987Full accounts made up to 16 January 1986 (7 pages)
25 June 1986Return made up to 03/07/86; full list of members (4 pages)
25 June 1986Full accounts made up to 16 January 1985 (8 pages)
16 March 1965Memorandum of association (5 pages)
1 March 1965Alter mem and arts (11 pages)
16 January 1963Incorporation (12 pages)