London
W4 2PR
Director Name | Mrs Sylvia Freedman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Cottage Chiswick Mall London W4 2PR |
Secretary Name | Mrs Sylvia Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Chiswick Mall London W4 2PR |
Website | www.onside-advocacy.org.uk |
---|
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6 at £1 | Conrad Christopher Freedman 50.00% Ordinary |
---|---|
6 at £1 | Sylvia Freedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,294 |
Cash | £229,378 |
Current Liabilities | £1,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
23 December 1986 | Delivered on: 7 January 1987 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 chapone place, london W1 with fixed plant machinery & other fixtures title no ngl 407997, 61152, 141905, 3507939, ln 18784. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 June 1981 | Delivered on: 30 June 1981 Persons entitled: Commercial Bank of Wales Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 frith street, soho, part of royalty mews, dean street and land and buildings on south side of dean yard and 61 frith street all in the london borough of westminster. Title nos. Part ngl 350739, ln 18784 and 61152, 141905. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1979 | Delivered on: 29 November 1979 Persons entitled: Commercial Bank of Wales Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 310, kilburn high road, camden. Title no ln 52335.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1978 | Delivered on: 19 September 1978 Persons entitled: Commercial Bank of Wales Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156, 158 and 160 new cavendish street, westminster, london, title no. 312235. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1978 | Delivered on: 22 February 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being 3 western road, london, N2, together with all fixtures present and future. Title no mx 101311. Outstanding |
15 February 1978 | Delivered on: 22 February 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freeland land and premises being 79 fortis green, london, n 2 together with all fixtures present and future. Title no. Ngl 310464. Outstanding |
10 October 1983 | Delivered on: 21 March 1984 Persons entitled: Citizens Regency Building Society. Classification: Registered pursuant to an order of court dated 6.3.84 Secured details: Sterling pounds 150,000 and other moneys due under the terms of the charge. Particulars: F/Hold property at rear of 61 frith street london title no 61152 f/hold property at rear of 60 frith street london title no 141905 f/hold land & buildings on the south side of dean yard title no ln 18784 f/hold land at royalty mews dean street london title no ngl 407997 all such properties known as 9 chapone place london SW3. Fully Satisfied |
31 October 2023 | Declaration of solvency (5 pages) |
---|---|
31 October 2023 | Resolutions
|
31 October 2023 | Appointment of a voluntary liquidator (3 pages) |
12 October 2023 | Registered office address changed from 2nd Floor 15 - 19 Cavendish Place London W1G 0DD England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 12 October 2023 (1 page) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
31 August 2023 | Director's details changed for Mrs Sylvia Freedman on 10 June 2022 (2 pages) |
31 August 2023 | Director's details changed for Mr Conrad Christopher Freedman on 10 June 2022 (2 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 June 2023 | Registered office address changed from 9 Mansfield St London W1G 9NY to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 7 June 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Statement of company's objects (2 pages) |
26 July 2017 | Statement of company's objects (2 pages) |
26 July 2017 | Resolutions
|
5 July 2017 | Satisfaction of charge 4 in full (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 4 in full (1 page) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
5 July 2017 | Satisfaction of charge 5 in full (2 pages) |
5 July 2017 | Satisfaction of charge 5 in full (2 pages) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 3 in full (1 page) |
5 July 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 July 2016 | Director's details changed for Sylvia Freedman on 3 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Sylvia Freedman on 3 July 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sylvia Freedman on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 July 2002 | Return made up to 06/06/02; full list of members
|
31 July 2002 | Return made up to 06/06/02; full list of members
|
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
19 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
18 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 06/06/95; no change of members (6 pages) |
27 July 1995 | Return made up to 06/06/95; no change of members (6 pages) |
15 March 1973 | Incorporation (14 pages) |
15 March 1973 | Incorporation (14 pages) |
15 March 1973 | Certificate of incorporation (1 page) |
15 March 1973 | Certificate of incorporation (1 page) |