UKBizDB.co.uk

HERCZEL & FREEDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Herczel & Freeds Ltd. The company was founded 27 years ago and was given the registration number 03222796. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, Stamford Hill, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HERCZEL & FREEDS LTD
Company Number:03222796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Road, Stamford Hill, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Jessam Avenue, London, E5 9DU

Secretary20 September 2005Active
115 Craven Park Road, Stamford Hill, London, N15 6BL

Director28 August 2015Active
53 Craven Walk, London, N16 6BS

Secretary10 July 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary10 July 1996Active
52 Filey Avenue, London, N16 6JJ

Director10 July 1996Active
1353 43rd Street, Brooklyn, New York, Usa,

Director23 December 2001Active
14, Fountayne Road, London, N16 7DX

Director25 November 1999Active
61, Jessam Avenue, London, E5 9DU

Director10 July 1996Active
53 Craven Walk, London, N16 6BS

Director10 July 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director10 July 1996Active

People with Significant Control

Mr Chaim Fried
Notified on:22 July 2016
Status:Active
Date of birth:January 1972
Nationality:Belgian
Address:115 Craven Park Road, London, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eliezer Herczl
Notified on:22 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:115 Craven Park Road, London, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Accounts

Change account reference date company current shortened.

Download
2022-10-04Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Change account reference date company previous shortened.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-09-24Accounts

Change account reference date company previous extended.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Accounts

Change account reference date company previous shortened.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.