Company NameFreshlake Limited
DirectorRuth Cohen
Company StatusActive - Proposal to Strike off
Company Number03392431
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRuth Cohen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameHoward Cohen
NationalityBritish
StatusCurrent
Appointed27 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address51 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Simon John Bourn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Howard Drive
Maidstone
Kent
ME16 0QG
Director NameRichard John King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressRosamar Salisbury Road
Hoddesdon
Hertfordshire
EN11 0HX
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration12 months (resigned 27 June 1998)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mrs Ruth Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£55,849
Cash£109,810
Current Liabilities£59,141

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due7 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 June 2017Notification of Ruth Cohen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Notification of Ruth Cohen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Previous accounting period extended from 30 June 2010 to 7 July 2010 (1 page)
28 March 2011Previous accounting period extended from 30 June 2010 to 7 July 2010 (1 page)
28 March 2011Previous accounting period extended from 30 June 2010 to 7 July 2010 (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Ruth Cohen on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Ruth Cohen on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Ruth Cohen on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
17 July 2006Return made up to 26/06/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
29 June 2004Registered office changed on 29/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
29 June 2004Registered office changed on 29/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Return made up to 26/06/03; full list of members (5 pages)
4 July 2003Return made up to 26/06/03; full list of members (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 July 2002Return made up to 26/06/02; full list of members (6 pages)
1 July 2002Return made up to 26/06/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 July 2001Return made up to 26/06/01; full list of members (5 pages)
4 July 2001Return made up to 26/06/01; full list of members (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 July 2000Return made up to 26/06/00; full list of members (5 pages)
5 July 2000Return made up to 26/06/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 July 1999Return made up to 26/06/99; full list of members (5 pages)
12 July 1999Return made up to 26/06/99; full list of members (5 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
28 September 1998Return made up to 26/06/98; full list of members (7 pages)
28 September 1998Return made up to 26/06/98; full list of members (7 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (4 pages)
15 September 1998New director appointed (4 pages)
15 September 1998Director resigned (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 July 1997Registered office changed on 15/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (17 pages)
26 June 1997Incorporation (17 pages)