Company NameFreman & Co. Ltd.
DirectorNaqibullah Ismat
Company StatusActive
Company Number03964805
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Naqibullah Ismat
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameMr Ehsanullah Asmatpoor
NationalityBritish
StatusCurrent
Appointed30 March 2007(6 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameFariba Ismat Atefi
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Ferrymead Gardens
Greenford
Middlesex
UB6 9NH

Contact

Websitewww.maihan.co.uk
Email address[email protected]
Telephone07 931731812
Telephone regionMobile

Location

Registered AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Mr Ahmad Jawed Ismat
33.33%
Ordinary
500 at £1Mr Naqibullah Ismat
33.33%
Ordinary
500 at £1Mrs Qutbia Asmatpoor
33.33%
Ordinary

Financials

Year2014
Net Worth£57,881
Cash£6,215
Current Liabilities£38,839

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Charges

25 February 2008Delivered on: 4 March 2008
Persons entitled: Barclays Bank PLC

Classification: Floating 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: All present and future assets by way of floating charge.
Outstanding
25 February 2008Delivered on: 26 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 469 copeley close london t/n AGL23124.
Outstanding
10 July 2006Delivered on: 15 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, chiltern business village, arundel road, uxbridge, middlesex.
Outstanding

Filing History

16 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 March 2016Secretary's details changed for Mr Ehsanullah Asmatpoor on 15 January 2016 (1 page)
17 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,500
(3 pages)
17 March 2016Director's details changed for Mr Naqibullah Ismat on 15 January 2016 (2 pages)
17 March 2016Director's details changed for Mr Naqibullah Ismat on 15 January 2016 (2 pages)
17 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,500
(3 pages)
17 March 2016Secretary's details changed for Mr Ehsanullah Asmatpoor on 15 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,500
(4 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,500
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,500
(4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
15 January 2013Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 April 2012Amended accounts made up to 30 April 2011 (5 pages)
16 April 2012Amended accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Mr Naqibullah Ismat on 1 October 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Director's details changed for Naqibullah Ismat on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Naqibullah Ismat on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Naqibullah Ismat on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
1 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
17 March 2009Return made up to 15/01/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / ehsan asmatppor / 01/01/2009 (2 pages)
17 March 2009Secretary's change of particulars / ehsan asmatppor / 01/01/2009 (2 pages)
17 March 2009Return made up to 15/01/09; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
3 July 2007Return made up to 05/04/07; full list of members (6 pages)
3 July 2007Return made up to 05/04/07; full list of members (6 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 95 rushdene crescent northolt middlesex UB5 6NG (1 page)
3 November 2006Registered office changed on 03/11/06 from: 95 rushdene crescent northolt middlesex UB5 6NG (1 page)
27 July 2006Nc inc already adjusted 16/06/06 (2 pages)
27 July 2006Nc inc already adjusted 16/06/06 (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 05/04/05; full list of members (8 pages)
1 June 2005Return made up to 05/04/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 June 2004Return made up to 05/04/04; full list of members (7 pages)
2 June 2004Return made up to 05/04/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
23 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
20 August 2003Return made up to 05/04/03; full list of members (6 pages)
20 August 2003Return made up to 05/04/03; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
11 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
20 June 2002Return made up to 05/04/02; full list of members (6 pages)
20 June 2002Return made up to 05/04/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 June 2001Return made up to 05/04/01; full list of members (6 pages)
4 June 2001Return made up to 05/04/01; full list of members (6 pages)
12 April 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2000Incorporation (9 pages)
5 April 2000Incorporation (9 pages)