Greenford
Middlesex
UB6 0FX
LLP Designated Member Name | Mrs Judith Angela Freedman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Regis Heights Firecrest Drive London NW3 7NE |
LLP Designated Member Name | Mr Laurence Edward Freedman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ebony Crescent Bolingbroke Park Barnet Hertfordshire EN4 8FF |
LLP Member Name | Mrs Deborah Conway |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(1 year after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
LLP Member Name | Mr Miles Adrian Christopher Harvey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Website | www.freedmanpartners.com/ |
---|---|
Telephone | 020 74333631 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £185,512 |
Cash | £91,431 |
Current Liabilities | £23,893 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
26 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 March 2019 | Registered 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 2019 | Member's details changed for Mr Ivor Freedman on 15 March 2019 (2 pages) |
15 March 2019 | Member's details changed for Mrs Deborah Conway on 15 March 2019 (2 pages) |
15 March 2019 | Change of details for Mr Ivor Freedman as a person with significant control on 15 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 May 2016 | Termination of appointment of Miles Adrian Christopher Harvey as a member on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Miles Adrian Christopher Harvey as a member on 31 March 2016 (1 page) |
15 March 2016 | Member's details changed for Mr Laurence Edward Freedman on 15 March 2016 (2 pages) |
15 March 2016 | Member's details changed for Mr Laurence Edward Freedman on 15 March 2016 (2 pages) |
2 March 2016 | Member's details changed for Mr Miles Adrian Christopher Harvey on 6 February 2016 (2 pages) |
2 March 2016 | Member's details changed for Mr Ivor Freedman on 6 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 6 February 2016 (6 pages) |
2 March 2016 | Member's details changed for Mrs Deborah Conway on 6 February 2016 (2 pages) |
2 March 2016 | Member's details changed for Mr Ivor Freedman on 6 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 6 February 2016 (6 pages) |
2 March 2016 | Member's details changed for Mr Miles Adrian Christopher Harvey on 6 February 2016 (2 pages) |
2 March 2016 | Member's details changed for Mrs Deborah Conway on 6 February 2016 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages) |
13 April 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages) |
13 April 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 6 February 2015 (13 pages) |
9 March 2015 | Appointment of Mr Miles Adrian Christopher Harvey as a member on 10 February 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Deborah Conway as a member on 10 February 2014 (2 pages) |
9 March 2015 | Appointment of Mr Miles Adrian Christopher Harvey as a member on 10 February 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Deborah Conway as a member on 10 February 2014 (2 pages) |
25 February 2015 | Annual return made up to 6 February 2015
|
25 February 2015 | Annual return made up to 6 February 2015
|
25 February 2015 | Annual return made up to 6 February 2015
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
26 February 2014 | Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
26 February 2014 | Registered office address changed from , 370-386 High Road, Wembley, HA9 6AX, England on 26 February 2014 (1 page) |
26 February 2014 | Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from , 370-386 High Road, Wembley, HA9 6AX, England on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
26 February 2014 | Member's details changed for Mr Ivor Freedman on 6 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
6 February 2013 | Incorporation of a limited liability partnership (6 pages) |
6 February 2013 | Incorporation of a limited liability partnership (6 pages) |