Company NameThe Freezywater Project Limited
Company StatusActive
Company Number03043653
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Pravinkumar Purushottam Patel
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleRetired General Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address49 Herongate Road
Cheshunt
Hertfordshire
EN8 0TU
Director NameDr Muhammad Razak
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pickering Gardens
London
N11 3PP
Director NameManherial Kesavial Shah
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address734-736 Hertford Road
Enfield
Middlesex
London
EN3 6PR
Secretary NameDr Manherial Kesavial Shah
StatusCurrent
Appointed06 April 2020(25 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address734-736 Hertford Road
Enfield
EN3 6PR
Director NameDr Laurence John Knott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Brookside South
Barnet
Hertfordshire
EN4 8LJ
Director NameDr Nawrose Iqbal Chowdhury
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 East End Road
Finchley
London
N3 3QT
Secretary NameDr Laurence John Knott
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Brookside South
Barnet
Hertfordshire
EN4 8LJ
Secretary NameDr Nawrose Iqbal Chowdhury
NationalityBritish
StatusResigned
Appointed10 March 2014(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 April 2020)
RoleCompany Director
Correspondence Address22 East End Road
Finchley
London
N3 3QT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£186,655
Net Worth£551,012
Cash£152,313
Current Liabilities£142,628

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

19 May 1995Delivered on: 20 May 1995
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £1,132,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: 730 hertford road enfield middx t/no.MX85804. Floating charge over all undertaking and all its property assets and rights present and future.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (1 page)
18 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
25 October 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
26 July 2021Registered office address changed from Building 3 Comer Business and Innovation Centre North London Business Park London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 26 July 2021 (1 page)
7 July 2021Amended micro company accounts made up to 30 September 2019 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
7 December 2020Termination of appointment of Nawrose Iqbal Chowdhury as a director on 1 January 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 April 2020Termination of appointment of Nawrose Iqbal Chowdhury as a secretary on 5 April 2020 (1 page)
6 April 2020Appointment of Dr Manherial Kesavial Shah as a secretary on 6 April 2020 (2 pages)
27 March 2020Cessation of Nawrose Iqbal Chowdhury as a person with significant control on 10 January 2020 (3 pages)
16 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2019Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Building 3 Comer Business and Innovation Centre North London Business Park London N11 1GN on 20 June 2019 (1 page)
12 February 2019Cessation of Pravinkumar Purushottam Patel as a person with significant control on 7 January 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 April 2018Director's details changed for Doctor Pravinkumar Purushottam Patel on 7 April 2018 (2 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120
(7 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120
(7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(7 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(7 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(7 pages)
17 February 2015Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
3 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 120
(8 pages)
29 May 2014Secretary's details changed for Dr Nawrose Chowdhury on 29 May 2014 (1 page)
29 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 120
(8 pages)
29 May 2014Secretary's details changed for Dr Nawrose Chowdhury on 29 May 2014 (1 page)
29 May 2014Director's details changed for Dr Nawrose Ikbal Chowdhury on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 120
(8 pages)
29 May 2014Director's details changed for Dr Nawrose Ikbal Chowdhury on 29 May 2014 (2 pages)
9 May 2014Termination of appointment of Laurence Knott as a secretary (2 pages)
9 May 2014Appointment of Manherial Kesavial Shah as a director (3 pages)
9 May 2014Appointment of Dr Nawrose Chowdhury as a secretary (3 pages)
9 May 2014Appointment of Manherial Kesavial Shah as a director (3 pages)
9 May 2014Appointment of Dr Muhammad Razak as a director (3 pages)
9 May 2014Appointment of Dr Muhammad Razak as a director (3 pages)
9 May 2014Termination of appointment of Laurence Knott as a secretary (2 pages)
9 May 2014Appointment of Dr Nawrose Chowdhury as a secretary (3 pages)
9 May 2014Termination of appointment of Laurence Knott as a director (2 pages)
9 May 2014Termination of appointment of Laurence Knott as a director (2 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 May 2010Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
28 April 2010Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 28 April 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Return made up to 07/04/09; full list of members (4 pages)
29 June 2009Return made up to 07/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Return made up to 07/04/08; full list of members (7 pages)
21 May 2008Return made up to 07/04/08; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 May 2007Return made up to 07/04/07; full list of members (6 pages)
2 May 2007Return made up to 07/04/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006Return made up to 07/04/06; full list of members (7 pages)
19 May 2006Return made up to 07/04/06; full list of members (7 pages)
1 November 2005Return made up to 07/04/05; full list of members (8 pages)
1 November 2005Return made up to 07/04/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 August 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
11 August 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Return made up to 07/04/03; full list of members (8 pages)
14 May 2003Return made up to 07/04/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 April 2002Return made up to 07/04/02; full list of members (8 pages)
24 April 2002Return made up to 07/04/02; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 June 2000Return made up to 07/04/00; full list of members (8 pages)
15 June 2000Return made up to 07/04/00; full list of members (8 pages)
3 June 1999Return made up to 07/04/99; no change of members (5 pages)
3 June 1999Return made up to 07/04/99; no change of members (5 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 April 1998Return made up to 07/04/98; no change of members (4 pages)
27 April 1998Return made up to 07/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Registered office changed on 05/02/98 from: 27 john street london WC1N 2BL (1 page)
5 February 1998Registered office changed on 05/02/98 from: 27 john street london WC1N 2BL (1 page)
9 May 1997Return made up to 07/04/97; full list of members (6 pages)
9 May 1997Return made up to 07/04/97; full list of members (6 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
3 May 1996Return made up to 07/04/96; full list of members (6 pages)
3 May 1996Return made up to 07/04/96; full list of members (6 pages)
11 December 1995Accounting reference date notified as 30/09 (1 page)
11 December 1995Accounting reference date notified as 30/09 (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page)
7 April 1995Incorporation (38 pages)
7 April 1995Incorporation (38 pages)