FRYDMAN PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1V 4PY

Company number 00550038
Status Active
Incorporation Date 1 June 1955
Company Type Private Limited Company
Address 145-147 ST JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of FRYDMAN PROPERTIES LIMITED are www.frydmanproperties.co.uk, and www.frydman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frydman Properties Limited is a Private Limited Company. The company registration number is 00550038. Frydman Properties Limited has been working since 01 June 1955. The present status of the company is Active. The registered address of Frydman Properties Limited is 145 147 St John Street London Ec1v 4py. . FRYDMAN, David Hugh is a Secretary of the company. FRYDMAN, David Hugh is a Director of the company. FRYDMAN, Gerald Brian is a Director of the company. Director FRYDMAN, Mejer has been resigned. The company operates in "Dormant Company".


Current Directors


Director
FRYDMAN, David Hugh

84 years old

Director

Resigned Directors

Director
FRYDMAN, Mejer
Resigned: 29 September 1994
113 years old

FRYDMAN PROPERTIES LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

11 Dec 2015
Accounts for a dormant company made up to 30 June 2015
24 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

01 Aug 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 50 more events
14 Apr 1989
Accounts for a small company made up to 30 June 1988

18 May 1988
Return made up to 09/05/88; no change of members

26 Apr 1988
Accounts for a small company made up to 30 June 1987

23 Mar 1987
Annual return made up to 16/03/87

26 Jan 1987
Accounts for a small company made up to 30 June 1986

FRYDMAN PROPERTIES LIMITED Charges

27 June 1979
Legal charge
Delivered: 28 June 1979
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property, 63, 67, 69-71-71A the broadway, hendon, title…
29 May 1973
Memo of deposit
Delivered: 31 May 1973
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 1211 to 1231 greenford rd, sudbury hill, ealing.
18 May 1972
Legal charge
Delivered: 22 May 1972
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 609 and 611 rea bridge road leyton london e 10.
1 April 1970
Legal charge
Delivered: 10 April 1970
Status: Satisfied on 5 October 1993
Persons entitled: William Green Lorna R. Lazarus Phillip L Ross
Description: 16, 17, 18 & 19 stanhope court east end rd, finchley.
18 February 1970
Legal charge
Delivered: 20 February 1970
Status: Satisfied on 5 October 1993
Persons entitled: International Credit Bank of Geneva
Description: 322 & 324 ruislip road, east greenford, ealing together…
6 May 1965
Mortgage
Delivered: 7 May 1965
Status: Satisfied on 5 October 1993
Persons entitled: Atlas Assurance Company LTD
Description: 24-36 (even) & 24-36(a) nos of stanhope avenue, finchley…
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 4,6,7,9,10,11,12,14,15,16,17,23 rowden ave willesden london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 223 elgin ave paddington london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 72 walford rd hackney london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 41 victoria rd., Stoke newington london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 30, leythe rd acton london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 32 leythe rd acton london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 victoria road, stoke newington london.
23 March 1964
Mortgage
Delivered: 9 April 1964
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 28 leythe rd acton london.
5 May 1961
Legal mortgage
Delivered: 8 May 1961
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 4, 6, 7, 9, 10, 11, 12, 14, 15, 16, 17, 23 rowden ave…
26 July 1960
Inst of charge
Delivered: 5 August 1960
Status: Satisfied on 5 October 1993
Persons entitled: Barclays Bank PLC
Description: 7 market place, finchley, middx title no mx 396126.
6 November 1958
Mortgage
Delivered: 13 November 1958
Status: Satisfied on 5 October 1993
Persons entitled: National Westminster Bank PLC
Description: 129 sutherland avenue, paddington, london title no. Ln…
6 November 1958
Mortgage
Delivered: 13 November 1958
Status: Satisfied on 5 October 1993
Persons entitled: National Westminster Bank PLC
Description: 145 westborne park paddington london title no ln 91003.