Company NameFreshdome Limited
DirectorChristopher Baxter
Company StatusActive
Company Number03850812
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Baxter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Annalise Nicole Couchman Baxter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMrs Annalise Nicole Couchman Baxter
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Annalise Nicole Couchman Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£3,263
Cash£3,134
Current Liabilities£1,580

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 September 2016Director's details changed for Mr Christopher Baxter on 20 September 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Director's details changed for Mr Christopher Baxter on 12 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 30/09/08; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 November 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 November 2005Return made up to 30/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Secretary's particulars changed;director's particulars changed (1 page)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 May 2001Return made up to 30/09/00; full list of members (6 pages)
3 April 2001Ad 30/09/99-30/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 60 doughty street london WC1N 2LS (1 page)
21 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 120 east road london N1 6AA (1 page)
30 September 1999Incorporation (15 pages)