London
W1T 1AL
Secretary Name | Ms Rebecca Jane Hirst |
---|---|
Status | Current |
Appointed | 26 August 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Rhydian Nicholas Wynne Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Nicholas Jan Wiszowaty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parrocke Lodge West Drive Virginia Water Surrey GU25 4NA |
Secretary Name | Philip Ronald Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2001) |
Role | Solicitor |
Correspondence Address | 80 Wroughton Road London SW11 6BG |
Director Name | Mr Alexander John Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Marylands Road London W9 2DS |
Director Name | Mr Svend Christoffer Stael Thykier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Connaught Square London W2 2HL |
Secretary Name | Nicholas Jan Wiszowaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parrocke Lodge West Drive Virginia Water Surrey GU25 4NA |
Secretary Name | Sarah Kate Eglise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Holwell Manor Farm Holwell Burford Oxfordshire OX18 4JS |
Secretary Name | Mr Robbie MacDonald |
---|---|
Status | Resigned |
Appointed | 18 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 55 Newman Street London W1T 3EB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | freuds.com |
---|---|
Email address | [email protected] |
Telephone | 020 30036300 |
Telephone region | London |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100.1k at £1 | Freud (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£501,588 |
Cash | £20,173 |
Current Liabilities | £1,260,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
21 October 2020 | Delivered on: 28 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
28 October 2020 | Satisfaction of charge 038391150001 in full (1 page) |
---|---|
28 October 2020 | Registration of charge 038391150002, created on 21 October 2020 (11 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 October 2016 | Registration of charge 038391150001, created on 29 September 2016 (18 pages) |
3 October 2016 | Registration of charge 038391150001, created on 29 September 2016 (18 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 August 2014 | Termination of appointment of Robbie Macdonald as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robbie Macdonald as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Ms Rebecca Jane Hirst as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Rebecca Jane Hirst as a secretary on 26 August 2014 (2 pages) |
18 November 2013 | Termination of appointment of Sarah Eglise as a secretary (1 page) |
18 November 2013 | Termination of appointment of Sarah Eglise as a secretary (1 page) |
18 November 2013 | Appointment of Mr Robbie Macdonald as a secretary (1 page) |
18 November 2013 | Appointment of Mr Robbie Macdonald as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 February 2010 | Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Matthew Rupert Freud on 1 October 2009 (2 pages) |
23 February 2010 | Appointment of Sarah Kate Eglise as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Svendkristoffer Thykier as a director (2 pages) |
23 February 2010 | Appointment of Sarah Kate Eglise as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Nicholas Wiszowaty as a director (2 pages) |
23 February 2010 | Termination of appointment of Nicholas Wiszowaty as a director (2 pages) |
23 February 2010 | Termination of appointment of Alexander Johnston as a director (2 pages) |
23 February 2010 | Termination of appointment of Svendkristoffer Thykier as a director (2 pages) |
23 February 2010 | Termination of appointment of Alexander Johnston as a director (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Appointment terminated secretary nicholas wiszowaty (1 page) |
10 March 2009 | Appointment terminated secretary nicholas wiszowaty (1 page) |
13 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
23 September 2008 | Director and secretary's change of particulars / nicholas wiszowaty / 23/09/2008 (1 page) |
23 September 2008 | Director and secretary's change of particulars / nicholas wiszowaty / 23/09/2008 (1 page) |
23 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 19-21 mortimer street london W1T 3DX (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 19-21 mortimer street london W1T 3DX (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
7 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 October 2005 | Company name changed freud networks LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed freud networks LIMITED\certificate issued on 20/10/05 (2 pages) |
5 October 2005 | Return made up to 10/09/05; full list of members
|
5 October 2005 | Return made up to 10/09/05; full list of members
|
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
19 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 19-21 mortimer street london W1T 3DX (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 19-21 mortimer street london W1T 3DX (1 page) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
10 October 2003 | Return made up to 10/09/03; full list of members
|
10 October 2003 | Return made up to 10/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members
|
11 October 2002 | Return made up to 10/09/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: windsor house 50 victoria street london SW1H 0HW (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: windsor house 50 victoria street london SW1H 0HW (1 page) |
31 December 2001 | Secretary resigned (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Return made up to 10/09/00; full list of members
|
11 July 2001 | Ad 05/09/00--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages) |
11 July 2001 | Nc inc already adjusted 04/09/00 (1 page) |
11 July 2001 | Nc inc already adjusted 04/09/00 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 05/09/00--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages) |
11 July 2001 | Return made up to 10/09/00; full list of members
|
6 September 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
6 September 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
10 May 2000 | Company name changed vinegrid LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed vinegrid LIMITED\certificate issued on 11/05/00 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 120 east road london N1 6AA (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 120 east road london N1 6AA (1 page) |
10 September 1999 | Incorporation (15 pages) |
10 September 1999 | Incorporation (15 pages) |