FRESHSHIELDS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03637571
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address 4 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FRESHSHIELDS LIMITED are www.freshshields.co.uk, and www.freshshields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Freshshields Limited is a Private Limited Company. The company registration number is 03637571. Freshshields Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Freshshields Limited is 4 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. The company`s financial liabilities are £102.88k. It is £-1.19k against last year. The cash in hand is £3.51k. It is £-3.12k against last year. And the total assets are £3.51k, which is £-3.12k against last year. FRAHER, David Alan is a Secretary of the company. MCBRIDE MORRIS, Maura is a Secretary of the company. DURKAN, Daniel Gerard is a Director of the company. FRAHER, David Alan is a Director of the company. MCBRIDE MORRIS, Maura is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MORRIS, Joseph Patrick has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


freshshields Key Finiance

LIABILITIES £102.88k
-2%
CASH £3.51k
-48%
TOTAL ASSETS £3.51k
-48%
All Financial Figures

Current Directors

Secretary
FRAHER, David Alan
Appointed Date: 04 December 1998

Secretary
MCBRIDE MORRIS, Maura
Appointed Date: 04 December 1998

Director
DURKAN, Daniel Gerard
Appointed Date: 04 December 1998
61 years old

Director
FRAHER, David Alan
Appointed Date: 04 December 1998
72 years old

Director
MCBRIDE MORRIS, Maura
Appointed Date: 04 December 1998
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 December 1998
Appointed Date: 24 September 1998

Director
MORRIS, Joseph Patrick
Resigned: 31 January 2014
Appointed Date: 04 December 1998
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 December 1998
Appointed Date: 24 September 1998

Persons With Significant Control

Mrs Maura Mcbride Morris
Notified on: 24 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHSHIELDS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

01 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 50 more events
23 Dec 1998
Secretary resigned
23 Dec 1998
Director resigned
23 Dec 1998
Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB
22 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Sep 1998
Incorporation

FRESHSHIELDS LIMITED Charges

21 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 44 bow connection, fairfield road, poplar…
19 January 2001
Legal charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 29 tinniswood close horsell road london N5 t/no.NGL631089…
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 17 tinniswood close highbury london N5 in the L.b of…
26 February 1999
Debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…