Company NameFreshbay Limited
DirectorRasiklal Govindji Mulji
Company StatusActive
Company Number02203572
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Rasiklal Govindji Mulji
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Secretary NameMr Rasiklal Govindji Mulji
StatusCurrent
Appointed10 April 2020(32 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address128 Ebury Street
London
SW1W 9QQ
Secretary NameMrs Panna Mulji
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address71 Cantebury Road
North Harrow
Middlesex
Ha2
Secretary NamePratibha Mulji
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address73 Canterbury Road
North Harrow
Middlesex
HA1 4PD
Director NameKamlesh Govindji Mulji
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address73 Canterbury Road
North Harrow
Middlesex
HA1 4PD
Secretary NamePanna Rasiklal Mulji
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 3 months after company formation)
Appointment Duration22 years (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP

Contact

Telephone020 77301122
Telephone regionLondon

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mayurkant Govindji Muljibhai
100.00%
Ordinary

Financials

Year2014
Turnover£622,127
Net Worth£6,037,991
Cash£90,570
Current Liabilities£2,150,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

31 October 2011Delivered on: 2 November 2011
Satisfied on: 23 October 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at tesco stores 15 oxford road abingdon t/n ON245437 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
9 October 2002Delivered on: 15 October 2002
Satisfied on: 19 June 2012
Persons entitled: Barclays 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.
Fully Satisfied
3 October 2001Delivered on: 10 October 2001
Satisfied on: 28 November 2013
Persons entitled: Hsbc Investment 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: The property at 174 ealing road wembley middlesex. 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.
Fully Satisfied
3 October 2001Delivered on: 10 October 2001
Satisfied on: 28 November 2013
Persons entitled: Hsbc Investment 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: The property at 162 ealing road wembley middlesex. 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.
Fully Satisfied
30 October 2002Delivered on: 15 November 2002
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: Freehold property 48A and 48B ealing road wembley middlesex t/n MX467950.
Outstanding
20 March 1998Delivered on: 31 March 1998
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: 37 chasewood park, sudbury hill, london borough of harrow title number NGL668184.
Outstanding
12 July 1988Delivered on: 21 July 1988
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: 2, 4 & 6 tamworth road long eaton, nr. Nottingham, derbyshire. Title no. Dy 81247.
Outstanding
4 May 1988Delivered on: 11 May 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: freshbery limited business premium account.
Outstanding
7 March 2019Delivered on: 15 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the north side of london mews and land fronting 27 london street, london and registered at the land registry with title absolute under title number NGL399844.
Outstanding
21 June 2012Delivered on: 7 July 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48A fordingley road, london. All rental income and the proceeds of sale see image for full details.
Outstanding
21 June 2012Delivered on: 7 July 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 319 station road, harrow t/no NGL795447. All rental income and the proceeds of sale see image for full details.
Outstanding
21 June 2012Delivered on: 7 July 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 90 & 90A chaplin road, willesden t/no MX454547. All renatl income and the proceeds of sale see image for full details.
Outstanding
21 June 2012Delivered on: 7 July 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 317 station road, harrow t/no MX424775. All rental income and the proceeds of sale see image for full details.
Outstanding
22 April 1988Delivered on: 28 April 1988
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: 142/144 cromwell road, l/b of kensington & chelsea. Title no. 100517.
Outstanding

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 December 2020Termination of appointment of Panna Rasiklal Mulji as a secretary on 10 April 2020 (1 page)
8 December 2020Appointment of Mr Rasiklal Govindji Mulji as a secretary on 10 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Registration of charge 022035720014, created on 7 March 2019 (8 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 November 2013Satisfaction of charge 5 in full (2 pages)
28 November 2013Satisfaction of charge 5 in full (2 pages)
28 November 2013Satisfaction of charge 6 in full (2 pages)
28 November 2013Satisfaction of charge 6 in full (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 March 2010 (9 pages)
24 August 2010Full accounts made up to 31 March 2010 (9 pages)
8 January 2010Full accounts made up to 31 March 2009 (10 pages)
8 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 13/07/08; full list of members (7 pages)
11 August 2008Return made up to 13/07/08; full list of members (7 pages)
29 October 2007Full accounts made up to 31 March 2007 (11 pages)
29 October 2007Full accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 13/07/07; full list of members (7 pages)
24 July 2007Return made up to 13/07/07; full list of members (7 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 13/07/06; full list of members (6 pages)
24 July 2006Return made up to 13/07/06; full list of members (6 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
14 July 2005Return made up to 13/07/05; full list of members (6 pages)
14 July 2005Return made up to 13/07/05; full list of members (6 pages)
25 October 2004Full accounts made up to 31 March 2004 (9 pages)
25 October 2004Full accounts made up to 31 March 2004 (9 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
1 March 2004Full accounts made up to 31 March 2003 (9 pages)
1 March 2004Full accounts made up to 31 March 2003 (9 pages)
18 July 2003Return made up to 13/07/03; full list of members (6 pages)
18 July 2003Return made up to 13/07/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 March 2002 (11 pages)
3 April 2003Full accounts made up to 31 March 2002 (11 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Return made up to 13/07/99; no change of members (4 pages)
19 July 1999Return made up to 13/07/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 October 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (11 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (11 pages)
13 July 1997Return made up to 13/07/97; full list of members (6 pages)
13 July 1997Return made up to 13/07/97; full list of members (6 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 August 1996Return made up to 13/07/96; no change of members (4 pages)
28 August 1996Return made up to 13/07/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 December 1992Secretary resigned;new secretary appointed (2 pages)
8 December 1992Secretary resigned;new secretary appointed (2 pages)
8 December 1987Incorporation (15 pages)
8 December 1987Incorporation (15 pages)