Company NameMaurice Freedman Research Trust Limited
Company StatusDissolved
Company Number01621007
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Marlena Schmool
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(16 years, 7 months after company formation)
Appointment Duration24 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Defoe House
Barbican
London
EC2Y 8DN
Director NameProf Geoffrey Alderman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(25 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 16 May 2023)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address172 Colindeep Lane
London
NW9 6EA
Director NameProf David Maurice Feldman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 16 May 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address12b Vicarage Grove
London
SE5 7LW
Director NameMr Henry Grunwald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Chambers 33 John Street
London
WC1N 2AT
Director NameProf Stephen John Frosh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2019(37 years after company formation)
Appointment Duration4 years, 1 month (closed 16 May 2023)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameProf Percy Saul Cohen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1998)
RoleSociologist
Correspondence Address7 Hill Close
London
NW11 7JP
Director NameDr Judith Freedman
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 December 2009)
RoleFreelance Editor
Correspondence Address187 Gloucester Place
London
NW1 6BU
Director NameProf Sigbert Jon Prais
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1998)
RoleEconomist Demographer
Correspondence Address83 West Heath Road
London
NW3 7TN
Secretary NameDr Judith Freedman
NationalityBritish
StatusResigned
Appointed07 August 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 December 2009)
RoleCompany Director
Correspondence Address187 Gloucester Place
London
NW1 6BU

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Alderman
50.00%
Ordinary
50 at £1Mrs Marlena Schmool
50.00%
Ordinary

Financials

Year2014
Net Worth£25,827
Cash£8,074
Current Liabilities£2,247

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
5 September 2017Cessation of Geoffrey Alderman as a person with significant control on 15 November 2016 (1 page)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Cessation of Marlena Schmool as a person with significant control on 15 November 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 June 2016Appointment of Mr Henry Grunwald as a director on 8 June 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
10 January 2014Appointment of Professor David Maurice Feldman as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2010Termination of appointment of Judith Freedman as a director (1 page)
3 March 2010Termination of appointment of Judith Freedman as a secretary (1 page)
25 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 07/08/08; full list of members (4 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from 187 gloucester place london NW1 6BU (1 page)
11 February 2008Return made up to 07/08/07; full list of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007New director appointed (1 page)
26 February 2007Return made up to 07/08/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Director's particulars changed (1 page)
7 November 2005Return made up to 07/08/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 07/08/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 07/08/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Return made up to 07/08/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 October 2001Return made up to 07/08/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (11 pages)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Return made up to 07/08/99; full list of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
24 September 1998Return made up to 07/08/98; full list of members (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
18 August 1997Return made up to 07/08/97; no change of members (4 pages)
4 December 1996Return made up to 07/08/96; no change of members (4 pages)
21 July 1996Full accounts made up to 31 March 1996 (12 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (11 pages)