Company NameFreehold Land (II) Limited
DirectorsRaymond Sinclair Franklin and Scott Matthew Franklin
Company StatusActive
Company Number04169436
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Sinclair Franklin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
Finchley
London
N3 3HB
Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Gardens
London
NW3 7XG
Secretary NameMrs Patricia Rosalind Franklin
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crooked Usage
London
N3 3HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Raymond Sinclair Franklin
33.33%
Ordinary
1 at £1Mr Scott Matthew Franklin
33.33%
Ordinary
1 at £1Patricia Rosalind Franklin
33.33%
Ordinary

Financials

Year2014
Net Worth£50,705
Current Liabilities£24,295

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

10 April 2001Delivered on: 23 April 2001
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Equitable charge
Secured details: All monies which are from time to time due and owing by or from edgesound limited ("the principal debtor") to the chargee pursuant to the provisions of a facility letter dated 28 february 2001 and any other applicable facility letter from time to time or otherwise howsoever.
Particulars: F/H property k/a 7 leinster gardens london t/no LN108872.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 June 2023Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 13 June 2023 (1 page)
13 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
8 June 2021Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 8 June 2021 (1 page)
28 May 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 August 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 November 2019Satisfaction of charge 1 in full (4 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(5 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(5 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 May 2008Return made up to 04/05/08; full list of members (6 pages)
15 May 2008Return made up to 04/05/08; full list of members (6 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 June 2007Return made up to 04/05/07; full list of members (6 pages)
28 June 2007Return made up to 04/05/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 June 2006Return made up to 04/05/06; full list of members (6 pages)
19 June 2006Return made up to 04/05/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 May 2005Return made up to 04/05/05; full list of members (6 pages)
16 May 2005Return made up to 04/05/05; full list of members (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
5 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 June 2004Return made up to 01/04/04; full list of members (5 pages)
4 June 2004Return made up to 01/04/04; full list of members (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
19 March 2002Return made up to 28/02/02; full list of members (5 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Return made up to 28/02/02; full list of members (5 pages)
4 May 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New secretary appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 311 ballards lane north finchley london N12 8LY (1 page)
9 March 2001Registered office changed on 09/03/01 from: 311 ballards lane north finchley london N12 8LY (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Director resigned (2 pages)
8 March 2001Director resigned (2 pages)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)