Ferry Road
Maidenhead
Berkshire
SL6 2AY
Director Name | Mr Norman Michael Freed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Buyer |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Secretary Name | Mr Norman Michael Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Chayim Freed |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broadhurst Avenue Edgware Middlesex HA8 8TP |
Secretary Name | Simon Benjamin Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | 48b The Market Place, Falloden Way London NW11 6JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2009) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | rfyc.net |
---|---|
Telephone | 01309 690247 |
Telephone region | Forres |
Registered Address | 2nd Floor, Hyeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1000 at £1 | F & M Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,286 |
Cash | £1,034 |
Current Liabilities | £442,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
19 January 2018 | Delivered on: 7 February 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All those buildings at frognal court, finchley road, london NW3 5HG shown edged red on the plan attached to the charge being part of the land that is registered at the land registry under title number NGL856825. Outstanding |
---|---|
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All those buildings at frognal court, finchley road, london NW3 5HG shown edged red on the plan attached to this charge being part of the land registered at the land registry under title number NGL856825. Outstanding |
23 December 2015 | Delivered on: 13 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: L/H land being 1 to 12 frognal court, finchley road, london, 14 to 45 frognal court, finchley road, london, 1 to 6 warwick house, finchley road, london, 1 to 4 midland court, finchley road, london and 160D finchley road, london, but excluding the commercial premises situated on the ground floor thereof in respect of 1 to 12 frognal court, 1 to 6 warwick house, 1 to 4 midland court and 160B and 160C finchley road and garage premises in basement of 14 to 29 frognal court t/no NGL856825. Outstanding |
10 August 2006 | Delivered on: 17 August 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 frognal court finchley road london t/no NGL347412. Outstanding |
31 May 2006 | Delivered on: 2 June 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 23 frognal court finchley road london t/n NGL250163. Outstanding |
13 December 2005 | Delivered on: 16 December 2005 Satisfied on: 30 June 2015 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-12 and 14-45 frognal, 1-45 frognal court, 1-6 warwick house, 1-4 midlands court and 160D finchley road, london. 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 |
13 December 2005 | Delivered on: 15 December 2005 Satisfied on: 30 June 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 and 14-45 frognal, 1-45 frognal court, 1-6 warwick house, 1-4 midland court and 160D finchley road london all plant machinery implements utensils furniture and equipment the goodwill. Fully Satisfied |
14 November 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
9 March 2022 | Bona Vacantia disclaimer (1 page) |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 051805060007, created on 19 January 2018 (24 pages) |
28 December 2017 | Registration of charge 051805060006, created on 22 December 2017
|
28 December 2017 | Registration of charge 051805060006, created on 22 December 2017
|
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (4 pages) |
17 May 2017 | Termination of appointment of Chayim Freed as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Norman Michael Freed as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Simon Benjamin Freed as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Simon Benjamin Freed as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Chayim Freed as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Norman Michael Freed as a director on 17 May 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
26 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 January 2016 | Registration of charge 051805060005, created on 23 December 2015
|
13 January 2016 | Registration of charge 051805060005, created on 23 December 2015
|
30 June 2015 | Satisfaction of charge 2 in full (4 pages) |
30 June 2015 | Satisfaction of charge 2 in full (4 pages) |
30 June 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
12 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Chayim Freed on 17 March 2010 (2 pages) |
5 April 2011 | Director's details changed for Chayim Freed on 17 March 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Secretary's details changed for Simon Benjamin Freed on 17 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for Simon Benjamin Freed on 17 March 2010 (1 page) |
3 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Ad 20/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
2 June 2010 | Ad 20/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
13 November 2009 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
13 November 2009 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
13 November 2009 | Appointment of Simon Benjamin Freed as a secretary (2 pages) |
13 November 2009 | Appointment of Simon Benjamin Freed as a secretary (2 pages) |
30 October 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 15/07/05; full list of members (2 pages) |
14 December 2005 | Return made up to 15/07/05; full list of members (2 pages) |
13 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (20 pages) |
15 July 2004 | Incorporation (20 pages) |