Company NameFreeman Ventures Limited
DirectorsZuzar Sardar and Firdaus Nagree
Company StatusActive
Company Number04885121
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Zuzar Sardar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Dryburgh Garden
London
NW9 9TY
Director NameMr Firdaus Nagree
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameMr Firdaus Nagree
NationalityBritish
StatusCurrent
Appointed03 December 2003(3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameManickchand Choraria
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Oxgate Gardens
London
NW2 6EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRays House North Circular Road
East Of Hangerlane Roundabout
London
Middlesex
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mr Firdaus Faizulla Nagree
50.00%
Ordinary
500 at £1Mr Zuzar Sardar
50.00%
Ordinary

Financials

Year2014
Net Worth£374,254
Cash£1,568
Current Liabilities£182,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

21 January 2007Delivered on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 January 2004Delivered on: 17 February 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 January 2004Delivered on: 14 February 2004
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: F/H land known as european business centre, the hyde, edgware road, london t/n MX3757.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Change of details for Mr Firdaus Nagree as a person with significant control on 5 November 2022 (2 pages)
25 November 2022Director's details changed for Mr Firdaus Nagree on 5 November 2022 (2 pages)
25 November 2022Secretary's details changed for Mr Firdaus Nagree on 5 November 2022 (1 page)
13 September 2022Change of details for Mr Firdaus Nagree as a person with significant control on 5 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Firdaus Nagree on 5 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Firdaus Nagree on 5 September 2022 (2 pages)
13 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
13 September 2022Secretary's details changed for Mr Firdaus Nagree on 5 September 2022 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
6 October 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
9 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
13 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages)
12 October 2011Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages)
12 October 2011Director's details changed for Mr Zuzar Sardar on 1 January 2011 (4 pages)
11 April 2011Registered office address changed from 24 Bedford Row London WC1R 4TQ on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 24 Bedford Row London WC1R 4TQ on 11 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Director's details changed for Zuzar Sardar on 1 January 2009 (1 page)
19 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Zuzar Sardar on 1 January 2009 (1 page)
19 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Zuzar Sardar on 1 January 2009 (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Director's change of particulars / zuzar sardar / 18/10/2007 (1 page)
23 March 2009Director's change of particulars / zuzar sardar / 18/10/2007 (1 page)
26 February 2009Return made up to 02/09/08; full list of members (7 pages)
26 February 2009Return made up to 02/09/08; full list of members (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
28 December 2007Return made up to 02/09/07; full list of members (5 pages)
28 December 2007Return made up to 02/09/07; full list of members (5 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
12 December 2006Return made up to 02/09/06; full list of members (5 pages)
12 December 2006Return made up to 02/09/06; full list of members (5 pages)
24 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
24 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
21 March 2006Return made up to 02/09/05; full list of members (5 pages)
21 March 2006Return made up to 02/09/05; full list of members (5 pages)
17 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
17 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 February 2005Return made up to 02/09/04; full list of members (7 pages)
23 February 2005Return made up to 02/09/04; full list of members (7 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
25 November 2004Ad 17/01/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
25 November 2004Ad 17/01/04--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
17 February 2004Particulars of mortgage/charge (9 pages)
17 February 2004Particulars of mortgage/charge (9 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 03/12/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Ad 03/12/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 September 2003Incorporation (16 pages)
2 September 2003Incorporation (16 pages)