FREEGATE LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 05103965
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, ENGLAND, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016; Appointment of Mr Israel Krausz as a director on 26 January 2016. The most likely internet sites of FREEGATE LTD are www.freegate.co.uk, and www.freegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Freegate Ltd is a Private Limited Company. The company registration number is 05103965. Freegate Ltd has been working since 16 April 2004. The present status of the company is Active. The registered address of Freegate Ltd is 115 Craven Park Road London England N15 6bl. . KRAUSZ, Israel is a Director of the company. Secretary DREYFUSS, Jacob Meir has been resigned. Secretary SILVER, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DREYFUSS, Rivkah has been resigned. Director SCHISHA, Jacob has been resigned. Director SCHREIBER, Jacob has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KRAUSZ, Israel
Appointed Date: 26 January 2016
58 years old

Resigned Directors

Secretary
DREYFUSS, Jacob Meir
Resigned: 16 March 2006
Appointed Date: 07 June 2004

Secretary
SILVER, Jacob
Resigned: 26 January 2016
Appointed Date: 16 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 April 2004
Appointed Date: 16 April 2004

Director
DREYFUSS, Rivkah
Resigned: 20 March 2006
Appointed Date: 16 March 2006
56 years old

Director
SCHISHA, Jacob
Resigned: 26 January 2016
Appointed Date: 20 March 2006
57 years old

Director
SCHREIBER, Jacob
Resigned: 16 March 2006
Appointed Date: 07 June 2004
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 April 2004
Appointed Date: 16 April 2004

FREEGATE LTD Events

23 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

21 Apr 2016
Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016
05 Apr 2016
Appointment of Mr Israel Krausz as a director on 26 January 2016
05 Apr 2016
Termination of appointment of Jacob Schisha as a director on 26 January 2016
05 Apr 2016
Termination of appointment of Jacob Silver as a secretary on 26 January 2016
...
... and 49 more events
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
28 Apr 2004
Registered office changed on 28/04/04 from: 39A leicester road, salford, manchester, M7 4AS
28 Apr 2004
Registered office changed on 28/04/04 from: 39A leicester road salford manchester M7 4AS
16 Apr 2004
Incorporation

FREEGATE LTD Charges

28 June 2011
Charge over rent account
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed charge the charged balance see image for full details.
28 June 2011
Deed of rental assignment
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent in relation to f/h 628-632 high road, leytonstone…
28 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 628-632 high road, leytonstone, london t/n…
28 March 2006
Debenture (floating charge)
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
14 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…