FRESHSHIRE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TU

Company number 01843145
Status Active
Incorporation Date 23 August 1984
Company Type Private Limited Company
Address MAGDALEN HOUSE, 136-148 TOOLEY STREET, LONDON, SE1 2TU
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 ninety-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,000 . The most likely internet sites of FRESHSHIRE LIMITED are www.freshshire.co.uk, and www.freshshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Freshshire Limited is a Private Limited Company. The company registration number is 01843145. Freshshire Limited has been working since 23 August 1984. The present status of the company is Active. The registered address of Freshshire Limited is Magdalen House 136 148 Tooley Street London Se1 2tu. . ZOGOLOVITCH, Augustus Boyd is a Secretary of the company. CHERRY, Giles Eric is a Director of the company. ZOGOLOVITCH, Roger Isaac Charles is a Director of the company. Secretary CALVERT, Joshua has been resigned. Secretary JENKINS, Toby Matthew Stephen has been resigned. Director BLEWIS, Louis has been resigned. Director CALVERT, Joshua has been resigned. Director CALVERT, Nigel Philip David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ZOGOLOVITCH, Augustus Boyd
Appointed Date: 10 February 2011

Director
CHERRY, Giles Eric
Appointed Date: 25 April 2012
60 years old

Director

Resigned Directors

Secretary
CALVERT, Joshua
Resigned: 22 July 2002

Secretary
JENKINS, Toby Matthew Stephen
Resigned: 10 February 2011
Appointed Date: 22 July 2002

Director
BLEWIS, Louis
Resigned: 20 May 2002
109 years old

Director
CALVERT, Joshua
Resigned: 22 April 2012
102 years old

Director
CALVERT, Nigel Philip David
Resigned: 27 February 2013
Appointed Date: 27 June 2012
75 years old

Persons With Significant Control

Lake Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRESHSHIRE LIMITED Events

13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
06 May 2016
Accounts for a small company made up to 30 September 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

23 Jun 2015
Accounts for a small company made up to 30 September 2014
02 May 2015
Registration of charge 018431450003, created on 1 May 2015
...
... and 87 more events
15 Aug 1986
Registered office changed on 15/08/86 from: 124 aldersgate street london EC1

01 Oct 1984
Memorandum and Articles of Association
01 Oct 1984
Memorandum and Articles of Association
28 Sep 1984
Dir / sec appoint / resign
23 Aug 1984
Incorporation

FRESHSHIRE LIMITED Charges

1 May 2015
Charge code 0184 3145 0004
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: F/H 81-83 weston street london t/no.SGL295020 and part of…
1 May 2015
Charge code 0184 3145 0003
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: Contains fixed charge…
24 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 22 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 27 March 2015
Persons entitled: Lloyds Bank PLC
Description: 73,77,79,81,83 weston street london SE,.