Company NameFreedman & Partners Llp
Company StatusActive
Company NumberOC382220
CategoryLimited Liability Partnership
Incorporation Date6 February 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameMr Ivor Freedman
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
LLP Designated Member NameMrs Judith Angela Freedman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Regis Heights Firecrest Drive
London
NW3 7NE
LLP Designated Member NameMr Laurence Edward Freedman
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebony Crescent
Bolingbroke Park
Barnet
Hertfordshire
EN4 8FF
LLP Member NameMrs Deborah Conway
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
LLP Member NameMr Miles Adrian Christopher Harvey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Contact

Websitewww.freedmanpartners.com/
Telephone020 74333631
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£185,512
Cash£91,431
Current Liabilities£23,893

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Member's details changed for Mr Ivor Freedman on 15 March 2019 (2 pages)
15 March 2019Member's details changed for Mrs Deborah Conway on 15 March 2019 (2 pages)
15 March 2019Change of details for Mr Ivor Freedman as a person with significant control on 15 March 2019 (2 pages)
26 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 May 2016Termination of appointment of Miles Adrian Christopher Harvey as a member on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Miles Adrian Christopher Harvey as a member on 31 March 2016 (1 page)
15 March 2016Member's details changed for Mr Laurence Edward Freedman on 15 March 2016 (2 pages)
15 March 2016Member's details changed for Mr Laurence Edward Freedman on 15 March 2016 (2 pages)
2 March 2016Member's details changed for Mr Miles Adrian Christopher Harvey on 6 February 2016 (2 pages)
2 March 2016Member's details changed for Mr Ivor Freedman on 6 February 2016 (2 pages)
2 March 2016Annual return made up to 6 February 2016 (6 pages)
2 March 2016Member's details changed for Mrs Deborah Conway on 6 February 2016 (2 pages)
2 March 2016Member's details changed for Mr Ivor Freedman on 6 February 2016 (2 pages)
2 March 2016Annual return made up to 6 February 2016 (6 pages)
2 March 2016Member's details changed for Mr Miles Adrian Christopher Harvey on 6 February 2016 (2 pages)
2 March 2016Member's details changed for Mrs Deborah Conway on 6 February 2016 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 August 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page)
13 April 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages)
13 April 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages)
13 April 2015Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages)
9 March 2015Appointment of Mr Miles Adrian Christopher Harvey as a member on 10 February 2014 (2 pages)
9 March 2015Appointment of Mrs Deborah Conway as a member on 10 February 2014 (2 pages)
9 March 2015Appointment of Mr Miles Adrian Christopher Harvey as a member on 10 February 2014 (2 pages)
9 March 2015Appointment of Mrs Deborah Conway as a member on 10 February 2014 (2 pages)
25 February 2015Annual return made up to 6 February 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 13/04/2015.
(5 pages)
25 February 2015Annual return made up to 6 February 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 13/04/2015.
(5 pages)
25 February 2015Annual return made up to 6 February 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 13/04/2015.
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
13 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
26 February 2014Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages)
26 February 2014Annual return made up to 6 February 2014 (4 pages)
26 February 2014Registered office address changed from , 370-386 High Road, Wembley, HA9 6AX, England on 26 February 2014 (1 page)
26 February 2014Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages)
26 February 2014Registered office address changed from , 370-386 High Road, Wembley, HA9 6AX, England on 26 February 2014 (1 page)
26 February 2014Annual return made up to 6 February 2014 (4 pages)
26 February 2014Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages)
26 February 2014Annual return made up to 6 February 2014 (4 pages)
6 February 2013Incorporation of a limited liability partnership (6 pages)
6 February 2013Incorporation of a limited liability partnership (6 pages)