Freshname No. 364 Limited

General information

Name:

Freshname No. 364 Ltd

Office Address:

C/o Goldwins 75 Maygrove Road NW6 2EG London

Number: 05828634

Incorporation date: 2006-05-25

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Situated at C/o Goldwins, London NW6 2EG Freshname No. 364 Limited is categorised as a Private Limited Company issued a 05828634 Companies House Reg No. It was founded eighteen years ago. This firm's SIC and NACE codes are 68100, that means Buying and selling of own real estate. Freshname No. 364 Ltd released its latest accounts for the period up to 2020-05-31. The latest confirmation statement was released on 2021-12-30.

Concerning this particular company, the full range of director's tasks have so far been met by Mordechai W. who was assigned this position in 2006. The company had been guided by Meir P. until 2008. Furthermore another director, including Anthony A. quit in November 2011. In order to help the directors in their tasks, the company has been using the skills of Mordechai W. as a secretary since 2006.

Leib W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mordechai W.

Role: Secretary

Appointed: 01 December 2006

Latest update: 31 December 2023

Mordechai W.

Role: Director

Appointed: 25 May 2006

Latest update: 31 December 2023

People with significant control

Leib W.
Notified on 30 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 13 January 2023
Confirmation statement last made up date 30 December 2021
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 13 May 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies