Company NameA.R.Freeman Limited
Company StatusDissolved
Company Number00838682
CategoryPrivate Limited Company
Incorporation Date23 February 1965(59 years, 2 months ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Melanie Ann Freeman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 10 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Director NameMr Duncan Stewart Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(35 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Secretary NameMr Duncan Stewart Campbell
NationalityBritish
StatusClosed
Appointed05 May 2000(35 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Director NameMrs Sybil Heyder
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2000)
RoleSecretary
Correspondence Address18 Adeys Close
Stroud Green
Newbury
Berkshire
RG14 7NP
Secretary NameMrs Sybil Heyder
NationalityBritish
StatusResigned
Appointed06 June 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address18 Adeys Close
Stroud Green
Newbury
Berkshire
RG14 7NP

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Miss Melanie Ann Freeman
100.00%
Ordinary
1 at £1Duncan Stewart Campbell
0.01%
Ordinary

Financials

Year2014
Net Worth£785,039
Cash£87,573
Current Liabilities£149,375

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

11 December 2006Delivered on: 22 December 2006
Persons entitled: Newbury Mortgage Services Limited

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to.
Particulars: Property k/a 8 vine court stroud green newbury berkshire.
Outstanding
30 September 1998Delivered on: 2 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 17 sheridan court london rd,newbury berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 August 1998Delivered on: 14 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1982Delivered on: 18 October 1982
Persons entitled: Midland 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: Land lying to the north of hambridge road, newbury, berks. T.n - bk 191972.
Outstanding
12 October 1982Delivered on: 18 October 1982
Persons entitled: Midland 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: Land lying to the north of hambridge road, newbury, berks. T.N. bk 196700.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
18 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
18 February 2020Satisfaction of charge 4 in full (2 pages)
3 January 2020Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 3 January 2020 (1 page)
10 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
29 January 2019Director's details changed for Mr Duncan Stewart Campbell on 29 January 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 June 2018Change of details for Ms Melanie Ann Freeman as a person with significant control on 6 June 2018 (2 pages)
21 June 2018Director's details changed for Miss Melanie Ann Freeman on 6 June 2018 (2 pages)
21 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 July 2017Notification of Melanie Ann Freeman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Melanie Ann Freeman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(4 pages)
10 June 2016Secretary's details changed for Duncan Stewart Campbell on 10 June 2016 (1 page)
10 June 2016Director's details changed for Duncan Stewart Campbell on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Miss Melanie Ann Freeman on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for Duncan Stewart Campbell on 10 June 2016 (1 page)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(4 pages)
10 June 2016Director's details changed for Miss Melanie Ann Freeman on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Duncan Stewart Campbell on 10 June 2016 (2 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000
(5 pages)
1 August 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
1 August 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(5 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
18 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
4 August 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 3 May 2011 (1 page)
29 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
29 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 June 2010Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Duncan Stewart Campbell on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Miss Melanie Ann Freeman on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
15 July 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 August 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
4 July 2007Return made up to 06/06/07; full list of members (3 pages)
4 July 2007Return made up to 06/06/07; full list of members (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
23 June 2006Return made up to 06/06/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
2 July 2005Return made up to 06/06/05; full list of members (7 pages)
2 July 2005Return made up to 06/06/05; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 September 2003Return made up to 06/06/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 September 2003Return made up to 06/06/03; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
25 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
29 October 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
12 July 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2001Return made up to 06/06/01; full list of members (6 pages)
5 July 2000Return made up to 06/06/00; full list of members (6 pages)
5 July 2000Return made up to 06/06/00; full list of members (6 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Full accounts made up to 29 February 2000 (12 pages)
11 May 2000Full accounts made up to 29 February 2000 (12 pages)
5 August 1999Full accounts made up to 28 February 1999 (12 pages)
5 August 1999Full accounts made up to 28 February 1999 (12 pages)
12 July 1999Return made up to 06/06/99; no change of members (4 pages)
12 July 1999Return made up to 06/06/99; no change of members (4 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
22 June 1998Return made up to 06/06/98; no change of members (4 pages)
22 June 1998Return made up to 06/06/98; no change of members (4 pages)
10 June 1998Full accounts made up to 28 February 1998 (12 pages)
10 June 1998Full accounts made up to 28 February 1998 (12 pages)
19 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Full accounts made up to 28 February 1997 (11 pages)
3 June 1997Full accounts made up to 28 February 1997 (11 pages)
2 July 1996Return made up to 06/06/96; no change of members (4 pages)
2 July 1996Return made up to 06/06/96; no change of members (4 pages)
4 June 1996Full accounts made up to 29 February 1996 (11 pages)
4 June 1996Full accounts made up to 29 February 1996 (11 pages)
31 July 1995Return made up to 06/06/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
31 July 1995Return made up to 06/06/95; no change of members (4 pages)
3 March 1973Memorandum and Articles of Association (5 pages)
3 March 1973Memorandum and Articles of Association (5 pages)
23 February 1965Certificate of incorporation (1 page)
23 February 1965Certificate of incorporation (1 page)