FRESHNAME NO. 364 LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 05828634
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address C/O GOLDWINS, 75 MAYGROVE ROAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 December 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of FRESHNAME NO. 364 LIMITED are www.freshnameno364.co.uk, and www.freshname-no-364.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Freshname No 364 Limited is a Private Limited Company. The company registration number is 05828634. Freshname No 364 Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Freshname No 364 Limited is C O Goldwins 75 Maygrove Road London Nw6 2eg. . WALDMAN, Mordechai Leib is a Secretary of the company. WALDMAN, Mordechai Leib is a Director of the company. Secretary ADLER, Anthony has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director ADLER, Anthony has been resigned. Director POSEN, Meir has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALDMAN, Mordechai Leib
Appointed Date: 01 December 2006

Director
WALDMAN, Mordechai Leib
Appointed Date: 25 May 2006
55 years old

Resigned Directors

Secretary
ADLER, Anthony
Resigned: 10 November 2011
Appointed Date: 25 May 2006

Secretary
SLC REGISTRARS LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Director
ADLER, Anthony
Resigned: 10 November 2011
Appointed Date: 25 May 2006
64 years old

Director
POSEN, Meir
Resigned: 19 May 2008
Appointed Date: 01 December 2006
65 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Persons With Significant Control

Mr Leib Mordechai Waldman
Notified on: 30 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FRESHNAME NO. 364 LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
23 Dec 2016
Satisfaction of charge 4 in full
23 Dec 2016
Satisfaction of charge 5 in full
23 Dec 2016
Satisfaction of charge 058286340006 in full
...
... and 42 more events
08 Dec 2006
Particulars of mortgage/charge
08 Dec 2006
Director resigned
08 Dec 2006
Secretary resigned
08 Dec 2006
Registered office changed on 08/12/06 from: 42-46 high street esher surrey KT10 9QY
25 May 2006
Incorporation

FRESHNAME NO. 364 LIMITED Charges

21 December 2016
Charge code 0582 8634 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
21 December 2016
Charge code 0582 8634 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
17 March 2015
Charge code 0582 8634 0007
Delivered: 19 March 2015
Status: Satisfied on 23 December 2016
Persons entitled: Psm Residential Finance Limited
Description: F/H land being 18 stoke newington road and 1 shacklewell…
17 March 2015
Charge code 0582 8634 0006
Delivered: 18 March 2015
Status: Satisfied on 23 December 2016
Persons entitled: Doughty Charitable Trust
Description: 18 stoke newington road and 1F shacklewell lane, london N16…
25 November 2010
Third party legal charge
Delivered: 10 December 2010
Status: Satisfied on 23 December 2016
Persons entitled: Gladstar Limited
Description: F/H 18 stoke newington road and 1F shacklewell lane london;…
25 November 2010
Third party legal charge
Delivered: 30 November 2010
Status: Satisfied on 23 December 2016
Persons entitled: Grove Property Finance Limited
Description: F/H property situate and k/a 18 stoke newington road and 1F…
1 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 23 December 2016
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 18 stoke newington road london t/no…
1 December 2006
Fixed and floating charge
Delivered: 8 December 2006
Status: Satisfied on 23 December 2016
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…