Company NameFreymont Enterprises Limited
DirectorGeorgiou Kaimakliotis
Company StatusActive
Company Number03358642
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)
Previous NameFreymond Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Georgiou Kaimakliotis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(5 days after company formation)
Appointment Duration26 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJean Kaimakliotis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1997(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2009)
RoleSecretary
Correspondence Address40 Manor Hall Avenue
London
NW4 1NX
Secretary NameJean Kaimakliotis
NationalityAmerican
StatusResigned
Appointed28 April 1997(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2009)
RoleSecretary
Correspondence Address40 Manor Hall Avenue
London
NW4 1NX
Secretary NameMiss Hayley Kaimakliotis
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address12 Gateway Mews
Bounds Green
London
N11 2UT

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Georgios Kaimakliotis
100.00%
Ordinary

Financials

Year2014
Net Worth£750,867
Cash£14,941
Current Liabilities£93,229

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

27 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 15 daws lane london f/h t/no. MX449019. 17-15 daws lane london f/h t/no. AGL105493. 167A ballards lane london l/h t/no. AGL109604.
Outstanding
27 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 15 daws lane london f/h t/no. MX449019.
Outstanding
27 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 167A ballards lane london l/h t/no. AGL109604.
Outstanding
27 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 17-19 daws lane london f/h t/no. AGL105493.
Outstanding
1 October 2008Delivered on: 4 October 2008
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2008Delivered on: 4 October 2008
Persons entitled: Marfin Popular Bank Public 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: F/H property 15 daws lane london t/no MX449019 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 November 2002Delivered on: 21 November 2002
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 167A ballards lane finchley london N3 1LP.
Outstanding
8 December 1997Delivered on: 15 December 1997
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 daws lane mill hill l/b of barnet t/no MX275475. 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.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Termination of appointment of Hayley Kaimakliotis as a secretary on 31 December 2014 (1 page)
1 May 2015Director's details changed for Mr. Georgiou Kaimakliotis on 31 December 2014 (2 pages)
1 May 2015Termination of appointment of Hayley Kaimakliotis as a secretary on 31 December 2014 (1 page)
1 May 2015Director's details changed for Mr. Georgiou Kaimakliotis on 31 December 2014 (2 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
29 January 2015Registration of charge 033586420006, created on 27 January 2015 (6 pages)
29 January 2015Registration of charge 033586420005, created on 27 January 2015 (6 pages)
29 January 2015Registration of charge 033586420007, created on 27 January 2015 (6 pages)
29 January 2015Registration of charge 033586420008, created on 27 January 2015 (15 pages)
29 January 2015Registration of charge 033586420006, created on 27 January 2015 (6 pages)
29 January 2015Registration of charge 033586420008, created on 27 January 2015 (15 pages)
29 January 2015Registration of charge 033586420005, created on 27 January 2015 (6 pages)
29 January 2015Registration of charge 033586420007, created on 27 January 2015 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
9 May 2013Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT United Kingdom on 9 May 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
5 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 23 April 2012 (2 pages)
5 July 2012Director's details changed for Mr. Georgiou Kaimakliotis on 23 April 2012 (2 pages)
25 June 2012Registered office address changed from 40 Manor Hall Avenue London NW4 1NX on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 40 Manor Hall Avenue London NW4 1NX on 25 June 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 June 2010Secretary's details changed for Hayley Kaimakliotis on 23 April 2010 (1 page)
21 June 2010Director's details changed for Georgiou Kaimakliotis on 23 April 2010 (2 pages)
21 June 2010Secretary's details changed for Hayley Kaimakliotis on 23 April 2010 (1 page)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Georgiou Kaimakliotis on 23 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 September 2009Secretary appointed hayley kaimakliotis (1 page)
13 September 2009Secretary appointed hayley kaimakliotis (1 page)
6 June 2009Appointment terminated director and secretary jean kaimakliotis (1 page)
6 June 2009Appointment terminated director and secretary jean kaimakliotis (1 page)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Capitals not rolled up (2 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 23/04/08; full list of members (4 pages)
24 July 2008Return made up to 23/04/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 23/04/07; full list of members (2 pages)
11 July 2007Return made up to 23/04/07; full list of members (2 pages)
3 July 2006Return made up to 23/04/06; full list of members (7 pages)
3 July 2006Return made up to 23/04/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 23/04/05; full list of members (7 pages)
6 June 2005Return made up to 23/04/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 May 2004Return made up to 23/04/04; full list of members (7 pages)
25 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 June 2003Return made up to 23/04/03; full list of members (7 pages)
4 June 2003Return made up to 23/04/03; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 May 2002Return made up to 23/04/02; full list of members (7 pages)
21 May 2002Return made up to 23/04/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 June 2001Return made up to 23/04/01; full list of members (6 pages)
21 June 2001Return made up to 23/04/01; full list of members (6 pages)
26 September 2000Full accounts made up to 30 April 2000 (12 pages)
26 September 2000Full accounts made up to 30 April 2000 (12 pages)
21 June 2000Return made up to 23/04/00; full list of members (6 pages)
21 June 2000Return made up to 23/04/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000Full accounts made up to 30 April 1999 (13 pages)
24 April 1999Return made up to 23/04/99; no change of members (4 pages)
24 April 1999Return made up to 23/04/99; no change of members (4 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Full accounts made up to 30 April 1998 (8 pages)
11 February 1999Full accounts made up to 30 April 1998 (8 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
15 December 1997Particulars of mortgage/charge (4 pages)
15 December 1997Particulars of mortgage/charge (4 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
6 May 1997Company name changed freymond enterprises LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997Company name changed freymond enterprises LIMITED\certificate issued on 07/05/97 (2 pages)
23 April 1997Incorporation (11 pages)
23 April 1997Incorporation (11 pages)