Company NameP.& A.Freedman Limited
Company StatusDissolved
Company Number00504120
CategoryPrivate Limited Company
Incorporation Date4 February 1952(72 years, 3 months ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Lesley Weiner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(39 years after company formation)
Appointment Duration27 years, 10 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ossulton Way
London
N2 0DT
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(39 years after company formation)
Appointment Duration27 years, 10 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameMrs Marilyn Helen Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(39 years after company formation)
Appointment Duration27 years, 10 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Secretary NameMrs Marilyn Helen Wilson
NationalityBritish
StatusClosed
Appointed11 February 1991(39 years after company formation)
Appointment Duration27 years, 10 months (closed 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NamePhilip Freedman
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(39 years after company formation)
Appointment Duration13 years, 6 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address19 Portman Heights
103 West Heath Road
London
NW3 7TW

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

Year2013
Net Worth£4,627,092
Cash£549,030
Current Liabilities£44,371

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting in a members' voluntary winding up (20 pages)
20 March 2018Liquidators' statement of receipts and payments to 17 December 2017 (16 pages)
5 December 2017Removal of liquidator by court order (6 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (13 pages)
17 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (13 pages)
11 July 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Liquidators statement of receipts and payments to 17 December 2015 (12 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (12 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (12 pages)
19 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (7 pages)
19 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (7 pages)
19 February 2015Liquidators statement of receipts and payments to 17 December 2014 (7 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Declaration of solvency (3 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(16 pages)
27 December 2013Declaration of solvency (3 pages)
17 December 2013Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 4,000
(7 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 4,000
(7 pages)
6 December 2012Registered office address changed from Simmons Gainsford Llp 4Th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Simmons Gainsford Llp 4Th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Simmons Gainsford Llp 4Th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 6 December 2012 (1 page)
16 November 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 16 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 11/02/09; full list of members (4 pages)
25 February 2009Return made up to 11/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Registered office changed on 04/08/07 from: 2 bentinck street london W1U 2FA (1 page)
4 August 2007Registered office changed on 04/08/07 from: 2 bentinck street london W1U 2FA (1 page)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Return made up to 11/02/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 March 2005Return made up to 11/02/05; full list of members (8 pages)
1 March 2005Return made up to 11/02/05; full list of members (8 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2004Return made up to 11/02/04; full list of members (8 pages)
3 March 2004Return made up to 11/02/04; full list of members (8 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 October 2001Registered office changed on 09/10/01 from: 65 new cavendish street london W1G 7LS (1 page)
9 October 2001Registered office changed on 09/10/01 from: 65 new cavendish street london W1G 7LS (1 page)
13 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 February 2000Return made up to 11/02/00; full list of members (7 pages)
23 February 2000Return made up to 11/02/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 June 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 May 1999Return made up to 11/02/99; full list of members (7 pages)
16 May 1999Return made up to 11/02/99; full list of members (7 pages)
16 March 1999Registered office changed on 16/03/99 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
16 March 1999Registered office changed on 16/03/99 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
19 November 1998Full accounts made up to 31 January 1998 (11 pages)
19 November 1998Full accounts made up to 31 January 1998 (11 pages)
9 March 1998Return made up to 11/02/98; full list of members (7 pages)
9 March 1998Return made up to 11/02/98; full list of members (7 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
9 June 1997Registered office changed on 09/06/97 from: 40 queen anne street london W1M oel (1 page)
9 June 1997Registered office changed on 09/06/97 from: 40 queen anne street london W1M oel (1 page)
27 February 1997Return made up to 11/02/97; full list of members (11 pages)
27 February 1997Return made up to 11/02/97; full list of members (11 pages)
4 July 1996Full accounts made up to 31 January 1996 (9 pages)
4 July 1996Full accounts made up to 31 January 1996 (9 pages)
13 February 1996Return made up to 11/02/96; no change of members (8 pages)
13 February 1996Return made up to 11/02/96; no change of members (8 pages)
24 November 1995Full accounts made up to 31 January 1995 (6 pages)
24 November 1995Full accounts made up to 31 January 1995 (6 pages)
25 November 1992Full accounts made up to 31 January 1992 (6 pages)
25 November 1992Full accounts made up to 31 January 1992 (6 pages)
26 February 1992Return made up to 11/02/92; no change of members (7 pages)
26 February 1992Return made up to 11/02/92; no change of members (7 pages)
19 July 1988Full accounts made up to 31 January 1987 (7 pages)
19 July 1988Full accounts made up to 31 January 1987 (7 pages)
16 June 1987Return made up to 09/04/87; full list of members (6 pages)
16 June 1987Return made up to 09/04/87; full list of members (6 pages)