Company NameLouis Freedman & Son Limited
Company StatusDissolved
Company Number00383600
CategoryPrivate Limited Company
Incorporation Date30 October 1943(80 years, 6 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Anthony Freedman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 08 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Gardens
London
NW7 4JU
Secretary NameMr David Anthony Freedman
NationalityBritish
StatusClosed
Appointed19 September 2004(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Gardens
London
NW7 4JU
Director NameStanley Alan Dwyer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleAccounts Manager
Correspondence Address38 Brook Road
Brentwood
Essex
CM14 4PT
Director NamePeter Michael Freedman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 September 2004)
RoleImporter
Correspondence Address42 Bryanston Court
George Street
London
W1H 7HB
Director NameAshley Coleman Rosen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 1995)
RoleDesigner
Correspondence Address30 Herent Drive
Ilford
Essex
IG5 0HE
Secretary NamePeter Michael Freedman
NationalityBritish
StatusResigned
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 September 2004)
RoleCompany Director
Correspondence Address42 Bryanston Court
George Street
London
W1H 7HB

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,652,142
Cash£790,720
Current Liabilities£102,043

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Appointment terminated director stanley dwyer (1 page)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 November 2007Return made up to 10/10/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006Return made up to 10/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
2 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 December 2005Return made up to 17/09/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
9 March 2005Accounts for a medium company made up to 31 July 2004 (16 pages)
18 October 2004Return made up to 10/10/04; full list of members (8 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New secretary appointed (2 pages)
5 April 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
17 October 2003Return made up to 10/10/03; full list of members (8 pages)
4 March 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
4 March 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
19 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(8 pages)
28 March 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
13 October 2000Return made up to 10/10/00; full list of members (8 pages)
11 July 2000Director's particulars changed (1 page)
3 March 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
2 February 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
13 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998£ ic 15500/13000 31/07/98 £ sr 2500@1=2500 (2 pages)
24 August 1998£ ic 13000/10500 31/07/98 £ sr 2500@1=2500 (2 pages)
10 February 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
30 October 1997Return made up to 10/10/97; full list of members (7 pages)
28 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
24 January 1997Registered office changed on 24/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 March 1991Memorandum and Articles of Association (11 pages)
30 October 1943Incorporation (25 pages)