Company NameFreehold Management Services (Enfield) Limited
Company StatusDissolved
Company Number01283038
CategoryPrivate Limited Company
Incorporation Date22 October 1976(47 years, 6 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Leila Alice Dubow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(15 years after company formation)
Appointment Duration26 years, 9 months (closed 14 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address101 Grange Gardens
London
N14 6QW
Secretary NameRobin Leslie Dubow
NationalityBritish
StatusClosed
Appointed09 November 1991(15 years after company formation)
Appointment Duration26 years, 9 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Grange Gardens
Southgate
London
N14 6QW
Director NameLisa Ruth Dubow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(17 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 14 August 2018)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address4 Rosecroft
High Street Southgate
London
N14 6EH
Director NameBenjamin David Harold Dubow
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(20 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 14 August 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address20 South Drive
London
N6 5UQ
Secretary NameMiss Lisa Ruth Dubow
StatusClosed
Appointed26 May 2015(38 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address4 Rosecroft
High Street
Southgate
London
N14 6EH
Secretary NameMarilyn Pallett
NationalityBritish
StatusResigned
Appointed10 October 1997(20 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 May 2015)
RoleCompany Director
Correspondence Address30 Garner Drive
Broxbourne
Hertfordshire
EN10 6AS

Contact

Telephone020 84492373
Telephone regionLondon

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Robin Leslie Dubow
50.00%
Ordinary
50 at £1Mrs Leila Alice Dubow
50.00%
Ordinary

Financials

Year2014
Net Worth£60,388
Cash£1
Current Liabilities£37,076

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
25 April 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 5 April 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 11/07/2017.
(10 pages)
6 June 2017Total exemption full accounts made up to 5 April 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 11/07/2017.
(10 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
17 November 2015Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 May 2015Appointment of Miss Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Miss Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Lisa Ruth Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Leila Alice Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Benjamin David Harold Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Lisa Ruth Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Benjamin David Harold Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Leila Alice Dubow on 13 November 2009 (2 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 November 2006Return made up to 09/11/06; full list of members (8 pages)
28 November 2006Return made up to 09/11/06; full list of members (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
21 November 2005Return made up to 09/11/05; full list of members (8 pages)
21 November 2005Return made up to 09/11/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 November 2004Return made up to 09/11/04; full list of members (8 pages)
9 November 2004Return made up to 09/11/04; full list of members (8 pages)
27 October 2003Return made up to 09/11/03; full list of members (8 pages)
27 October 2003Return made up to 09/11/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (8 pages)
14 November 2002Return made up to 09/11/02; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
6 July 2002Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Full accounts made up to 5 April 2000 (9 pages)
3 November 2000Full accounts made up to 5 April 2000 (9 pages)
3 November 2000Full accounts made up to 5 April 2000 (9 pages)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
2 February 1999Full accounts made up to 5 April 1998 (9 pages)
2 February 1999Full accounts made up to 5 April 1998 (9 pages)
2 February 1999Full accounts made up to 5 April 1998 (9 pages)
7 December 1998Return made up to 09/11/98; no change of members (4 pages)
7 December 1998Return made up to 09/11/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 34A station road cuffley hertfordshire EN6 4HE (1 page)
27 April 1998Registered office changed on 27/04/98 from: 34A station road cuffley hertfordshire EN6 4HE (1 page)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
14 November 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
23 January 1997Full accounts made up to 5 April 1996 (9 pages)
23 January 1997Full accounts made up to 5 April 1996 (9 pages)
23 January 1997Full accounts made up to 5 April 1996 (9 pages)
14 November 1996Return made up to 09/11/96; full list of members (6 pages)
14 November 1996Return made up to 09/11/96; full list of members (6 pages)
18 January 1996Full accounts made up to 5 April 1995 (9 pages)
18 January 1996Full accounts made up to 5 April 1995 (9 pages)
18 January 1996Full accounts made up to 5 April 1995 (9 pages)
15 November 1995Return made up to 09/11/95; no change of members (4 pages)
15 November 1995Return made up to 09/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)