Company NameR.F.Y.C. Limited
DirectorNorman Michael Freed
Company StatusLive but Receiver Manager on at least one charge
Company Number05180506
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Riverside
Ferry Road
Maidenhead
Berkshire
SL6 2AY
Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Simon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleBuyer
Correspondence Address11 Brunner Close
London
NW11 6NP
Secretary NameMr Norman Michael Freed
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Chayim Freed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Secretary NameSimon Benjamin Freed
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 2017)
RoleCompany Director
Correspondence Address48b The Market Place, Falloden Way
London
NW11 6JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2009)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websiterfyc.net
Telephone01309 690247
Telephone regionForres

Location

Registered Address2nd Floor, Hyeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1000 at £1F & M Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,286
Cash£1,034
Current Liabilities£442,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

19 January 2018Delivered 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 2017Delivered 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 2015Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

14 November 2022Bona Vacantia disclaimer (1 page)
9 March 2022Bona Vacantia disclaimer (1 page)
4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 February 2018Registration of charge 051805060007, created on 19 January 2018 (24 pages)
28 December 2017Registration of charge 051805060006, created on 22 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
28 December 2017Registration of charge 051805060006, created on 22 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (4 pages)
17 May 2017Termination of appointment of Chayim Freed as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Norman Michael Freed as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Simon Benjamin Freed as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Simon Benjamin Freed as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Chayim Freed as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Norman Michael Freed as a director on 17 May 2017 (2 pages)
26 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
26 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
13 January 2016Registration of charge 051805060005, created on 23 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 January 2016Registration of charge 051805060005, created on 23 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 June 2015Satisfaction of charge 2 in full (4 pages)
30 June 2015Satisfaction of charge 2 in full (4 pages)
30 June 2015Satisfaction of charge 1 in full (4 pages)
30 June 2015Satisfaction of charge 1 in full (4 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
12 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Chayim Freed on 17 March 2010 (2 pages)
5 April 2011Director's details changed for Chayim Freed on 17 March 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Secretary's details changed for Simon Benjamin Freed on 17 March 2010 (1 page)
10 June 2010Secretary's details changed for Simon Benjamin Freed on 17 March 2010 (1 page)
3 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 June 2010Ad 20/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 June 2010Ad 20/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
13 November 2009Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
13 November 2009Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
13 November 2009Appointment of Simon Benjamin Freed as a secretary (2 pages)
13 November 2009Appointment of Simon Benjamin Freed as a secretary (2 pages)
30 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 15/07/05; full list of members (2 pages)
14 December 2005Return made up to 15/07/05; full list of members (2 pages)
13 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
15 July 2004Incorporation (20 pages)
15 July 2004Incorporation (20 pages)