Company NameFreshshields Limited
Company StatusActive
Company Number03637571
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director - Sales
Country of ResidenceEngland
Correspondence Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameMaura McBride Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Country of ResidenceIreland
Correspondence AddressMorris Collistown
Kilclone
Dundoyne
County Meath
Irish
Secretary NameMr David Alan Fraher
NationalityIrish
StatusCurrent
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMaura McBride Morris
NationalityIrish
StatusCurrent
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJoseph Patrick Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1998(2 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressCollistown
Kilclone
Dunboyne
County Meath
Irish
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joseph Patrick Morris
50.00%
Ordinary
1 at £1Maura Mcbride Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£571,617
Cash£6,626
Current Liabilities£113,216

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

21 April 2004Delivered on: 23 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 44 bow connection, fairfield road, poplar being part of land to the southwest side of fairfield road, poplar, in the london borough of tower hamlets, and all buildings, structures, fixtures, fixed plant machinery and equipment, the right title and interest in any proceeds of insurances,. See the mortgage charge document for full details.
Outstanding
19 January 2001Delivered on: 20 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 tinniswood close horsell road london N5 t/no.NGL631089. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1999Delivered on: 5 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 tinniswood close highbury london N5 in the L.b of islington. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1999Delivered on: 27 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 January 2022 (10 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
19 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
30 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
13 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 October 2014Termination of appointment of Joseph Patrick Morris as a director on 31 January 2014 (1 page)
1 October 2014Termination of appointment of Joseph Patrick Morris as a director on 31 January 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
15 September 2014Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 September 2014 (1 page)
14 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
27 September 2012Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
27 September 2012Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
27 September 2012Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page)
27 September 2012Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page)
27 September 2012Secretary's details changed for Maura Mcbride Morris on 1 January 2012 (1 page)
27 September 2012Director's details changed for Mr Daniel Gerard Durkan on 1 January 2012 (2 pages)
18 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
18 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
7 February 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
24 September 2010Director's details changed for Joseph Patrick Morris on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Maura Mcbride Morris on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Joseph Patrick Morris on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Maura Mcbride Morris on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2009Return made up to 24/09/09; full list of members (5 pages)
1 October 2009Return made up to 24/09/09; full list of members (5 pages)
18 February 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
18 February 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
29 September 2008Return made up to 24/09/08; full list of members (5 pages)
29 September 2008Return made up to 24/09/08; full list of members (5 pages)
12 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 October 2007Return made up to 24/09/07; no change of members (8 pages)
12 October 2007Return made up to 24/09/07; no change of members (8 pages)
25 March 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 March 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
27 October 2006Return made up to 24/09/06; full list of members (8 pages)
27 October 2006Return made up to 24/09/06; full list of members (8 pages)
16 February 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 February 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 October 2005Return made up to 24/09/05; full list of members (8 pages)
6 October 2005Return made up to 24/09/05; full list of members (8 pages)
14 February 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 February 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 October 2004Return made up to 24/09/04; full list of members (8 pages)
21 October 2004Return made up to 24/09/04; full list of members (8 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
27 February 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
15 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
6 March 2001Full accounts made up to 31 January 2001 (10 pages)
6 March 2001Full accounts made up to 31 January 2001 (10 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 24/09/00; full list of members (7 pages)
25 September 2000Return made up to 24/09/00; full list of members (7 pages)
21 August 2000Full accounts made up to 31 January 2000 (11 pages)
21 August 2000Full accounts made up to 31 January 2000 (11 pages)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN (1 page)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN (1 page)
28 September 1999Return made up to 24/09/99; full list of members (10 pages)
28 September 1999Return made up to 24/09/99; full list of members (10 pages)
19 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
19 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1998Incorporation (8 pages)
24 September 1998Incorporation (8 pages)