Company NameFreegate Ltd
DirectorIsrael Krausz
Company StatusActive
Company Number05103965
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Israel Krausz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed26 January 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Darenth Road
London
N16 6EB
Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Secretary NameMr Jacob Meir Dreyfuss
NationalityBritish
StatusResigned
Appointed07 June 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameMrs Rivkah Dreyfuss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(1 year, 11 months after company formation)
Appointment Duration4 days (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Secretary NameMr Jacob Silver
NationalityBritish
StatusResigned
Appointed16 March 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameMr Jacob Schisha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1F. Schischa
50.00%
Ordinary
1 at £1Jacob Dreyfuss
50.00%
Ordinary

Financials

Year2014
Net Worth£183,893
Cash£822
Current Liabilities£411,208

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Charges

17 September 2021Delivered on: 27 September 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: 628 to 632 (evens) high road, leytonstone, leytonstone, london, E11 3DA registered at hm land registry with title number EGL82117. For further details of properties charged please refer to the deed.
Outstanding
17 September 2021Delivered on: 27 September 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: 628 to 632 (evens) high road, leytonstone, leytonstone, london, E11 3DA registered at hm land registry with title number EGL82117. For further details of properties charged please refer to the deed.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
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: Fixed charge the charged balance see image for full details.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: The rent in relation to f/h 628-632 high road, leytonstone t/n EGL82117 see image for full details.
Outstanding
28 March 2006Delivered on: 8 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 628-632 high road, leytonstone, london t/n EGL82117. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 March 2006Delivered on: 8 April 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
14 June 2004Delivered on: 17 June 2004
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 May 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
30 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
3 May 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
27 September 2021Registration of charge 051039650007, created on 17 September 2021 (40 pages)
27 September 2021Registration of charge 051039650006, created on 17 September 2021 (7 pages)
5 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 August 2021Satisfaction of charge 3 in full (1 page)
6 August 2021Satisfaction of charge 2 in full (1 page)
28 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
23 December 2020Satisfaction of charge 5 in full (4 pages)
23 December 2020Satisfaction of charge 4 in full (4 pages)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
7 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
15 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
6 June 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
26 October 2017Previous accounting period extended from 26 January 2017 to 31 January 2017 (1 page)
26 October 2017Previous accounting period extended from 26 January 2017 to 31 January 2017 (1 page)
7 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 May 2017Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 filed on 23/06/2016 as it was not properly delivered.
(22 pages)
5 May 2017Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2017-05-05
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 filed on 23/06/2016 as it was not properly delivered.
(22 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
  • ANNOTATION Replaced This document was replaced on 05/05/2017.
(3 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
  • ANNOTATION Replaced This document was replaced on 05/05/2017.
(3 pages)
21 April 2016Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 214 Stamford Hill London N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page)
5 April 2016Termination of appointment of Jacob Schisha as a director on 26 January 2016 (1 page)
5 April 2016Appointment of Mr Israel Krausz as a director on 26 January 2016 (2 pages)
5 April 2016Termination of appointment of Jacob Schisha as a director on 26 January 2016 (1 page)
5 April 2016Appointment of Mr Israel Krausz as a director on 26 January 2016 (2 pages)
5 April 2016Termination of appointment of Jacob Silver as a secretary on 26 January 2016 (1 page)
5 April 2016Termination of appointment of Jacob Silver as a secretary on 26 January 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 26 January 2016 (8 pages)
14 March 2016Total exemption small company accounts made up to 26 January 2016 (8 pages)
11 March 2016Previous accounting period shortened from 30 April 2016 to 26 January 2016 (1 page)
11 March 2016Previous accounting period shortened from 30 April 2016 to 26 January 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
11 July 2013Registered office address changed from , 2 Gilda Crescent, London, N16 6JP on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 2 Gilda Crescent London N16 6JP on 11 July 2013 (1 page)
11 July 2013Registered office address changed from , 2 Gilda Crescent, London, N16 6JP on 11 July 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Jacob Schisha on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Jacob Schisha on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Jacob Schisha on 8 May 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 June 2011Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page)
6 June 2011Director's details changed for Jacob Schisha on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Jacob Schisha on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page)
6 June 2011Director's details changed for Jacob Schisha on 6 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 16/04/09; full list of members (3 pages)
22 May 2009Return made up to 16/04/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 16/04/08; full list of members (3 pages)
22 May 2008Return made up to 16/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2007Return made up to 16/04/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 214 stamford hill, london, N16 6RA (1 page)
11 July 2007Registered office changed on 11/07/07 from: 214 stamford hill london N16 6RA (1 page)
11 July 2007Return made up to 16/04/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006Return made up to 16/04/06; full list of members (6 pages)
14 August 2006Return made up to 16/04/06; full list of members (6 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 July 2005Return made up to 16/04/05; full list of members (6 pages)
27 July 2005Return made up to 16/04/05; full list of members (6 pages)
27 May 2005Registered office changed on 27/05/05 from: 43B stamford hill london N16 5SR (1 page)
27 May 2005Registered office changed on 27/05/05 from: 43B stamford hill, london, N16 5SR (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 2004Incorporation (9 pages)
16 April 2004Incorporation (9 pages)