Clifton
Bristol
BS8 1NN
Secretary Name | Mrs Lesley Ann Freed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Whiteladies Road Clifton Bristol BS8 1NN |
Director Name | Mr Max Freed |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Sheila Fleur Freed |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 38 Cefn Coed Road Cyncoed Cardiff South Glamorgan CF2 6AR Wales |
Director Name | Mrs Paula Grossman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 13 Baronsmead Road Barnes London SW13 9RR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Sydney Freed (Holdings) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,004,971 |
Cash | £102,134 |
Current Liabilities | £43,592 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 June 2014 | Delivered on: 20 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Kwikfit bridgend retail park t/no's WA665666 and WA366805. Outstanding |
---|---|
23 February 2023 | Delivered on: 3 March 2023 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as kwikfit, bridgend retail park (title number WA665666 and WA366805) and 1 to 11 pydar mews, truro (title number CL69995). Outstanding |
23 February 2023 | Delivered on: 2 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Property known as kwikfit, bridgend retail park (title number WA665666 and WA366805) and 1 to 11 pydar mews, truro (title number CL69995). Outstanding |
13 June 2014 | Delivered on: 20 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Kwikfit bridgend retail park t/no's WA665666 and WA366805. Outstanding |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 26 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings kwik fit unit on the north side of the by pass road bridgend. T/no. WA366805 and WA665666. Fully Satisfied |
23 May 2001 | Delivered on: 25 May 2001 Satisfied on: 14 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
3 June 1999 | Delivered on: 10 June 1999 Satisfied on: 6 June 2014 Persons entitled: Bank of Wales PLC Classification: Charge of agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents referred to in the charge of agreements or this charge. Particulars: All that the benefit and interest of the company in a building contract dated 21ST april 1999. see the mortgage charge document for full details. Fully Satisfied |
13 October 1998 | Delivered on: 17 October 1998 Satisfied on: 28 May 2014 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of by-pass road and the north west of hernston lane bridgend t/n WA474110, WA784974 and WA762480 together with allbuildings fixtures fixed plant and machinery the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1995 | Delivered on: 15 August 1995 Satisfied on: 28 May 2014 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of cowbridge road bridgend mid glamorgan t/no. WA710090 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1995 | Delivered on: 1 June 1995 Satisfied on: 14 August 2014 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on north side of by pass road bridgend t/no.WA366805 and WA665666 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1995 | Delivered on: 1 June 1995 Satisfied on: 14 August 2014 Persons entitled: Bank of Wales PLC Classification: Mortgage 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. Fully Satisfied |
15 September 1989 | Delivered on: 18 September 1989 Satisfied on: 28 May 2014 Persons entitled: Barclays 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 on the north side of by pass road, bridgend. Title nos wa 366804 and wa 366805. Fully Satisfied |
6 March 2024 | Director's details changed for Mr Max Freed on 29 February 2024 (2 pages) |
---|---|
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 December 2023 | Accounts for a small company made up to 30 April 2023 (11 pages) |
21 April 2023 | Change of details for Sydney Freed (Holdings) as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
3 March 2023 | Registration of charge 010849200012, created on 23 February 2023 (60 pages) |
2 March 2023 | Registration of charge 010849200011, created on 23 February 2023 (59 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 November 2015 | Appointment of Max Freed as a director on 1 November 2015 (3 pages) |
16 November 2015 | Appointment of Max Freed as a director on 1 November 2015 (3 pages) |
16 November 2015 | Appointment of Max Freed as a director on 1 November 2015 (3 pages) |
25 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 November 2014 | Satisfaction of charge 8 in full (1 page) |
26 November 2014 | Satisfaction of charge 8 in full (1 page) |
14 August 2014 | Satisfaction of charge 7 in full (1 page) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
14 August 2014 | Satisfaction of charge 3 in full (1 page) |
14 August 2014 | Satisfaction of charge 7 in full (1 page) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
14 August 2014 | Satisfaction of charge 3 in full (1 page) |
20 June 2014 | Registration of charge 010849200010 (33 pages) |
20 June 2014 | Registration of charge 010849200009 (42 pages) |
20 June 2014 | Registration of charge 010849200010 (33 pages) |
20 June 2014 | Registration of charge 010849200009 (42 pages) |
6 June 2014 | Satisfaction of charge 6 in full (4 pages) |
6 June 2014 | Satisfaction of charge 6 in full (4 pages) |
28 May 2014 | Satisfaction of charge 4 in full (4 pages) |
28 May 2014 | Satisfaction of charge 1 in full (4 pages) |
28 May 2014 | Satisfaction of charge 5 in full (4 pages) |
28 May 2014 | Satisfaction of charge 5 in full (4 pages) |
28 May 2014 | Satisfaction of charge 4 in full (4 pages) |
28 May 2014 | Satisfaction of charge 1 in full (4 pages) |
8 May 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 May 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 April 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page) |
9 August 2012 | Previous accounting period extended from 5 April 2012 to 30 April 2012 (1 page) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
22 July 2010 | Secretary's details changed for Mrs Lesley Ann Freed on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Maxwell Freed on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Maxwell Freed on 21 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Lesley Ann Freed on 21 July 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
21 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
21 December 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
23 January 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
23 January 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
23 January 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / david freed / 21/01/2008 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / david freed / 21/01/2008 (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 November 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 November 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
24 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
24 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
15 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8 - 10 bulstrode street london W1M 6AH (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8 - 10 bulstrode street london W1M 6AH (1 page) |
22 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
2 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 December 1972 | Incorporation (14 pages) |
4 December 1972 | Incorporation (14 pages) |