FRESHBAY LIMITED

Hellopages » Greater London » Westminster » SW1W 9QQ

Company number 02203572
Status Active
Incorporation Date 8 December 1987
Company Type Private Limited Company
Address 128 EBURY STREET, LONDON, SW1W 9QQ
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRESHBAY LIMITED are www.freshbay.co.uk, and www.freshbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshbay Limited is a Private Limited Company. The company registration number is 02203572. Freshbay Limited has been working since 08 December 1987. The present status of the company is Active. The registered address of Freshbay Limited is 128 Ebury Street London Sw1w 9qq. The company`s financial liabilities are £524.73k. It is £-8.34k against last year. The cash in hand is £89.22k. It is £-44.86k against last year. And the total assets are £150.62k, which is £16.53k against last year. MULJI, Panna Rasiklal is a Secretary of the company. MULJI, Rasiklal Govindji is a Director of the company. Secretary MULJI, Panna has been resigned. Secretary MULJI, Pratibha has been resigned. Director MULJI, Kamlesh Govindji has been resigned. The company operates in "Other letting and operating of own or leased real estate".


freshbay Key Finiance

LIABILITIES £524.73k
-2%
CASH £89.22k
-34%
TOTAL ASSETS £150.62k
+12%
All Financial Figures

Current Directors

Secretary
MULJI, Panna Rasiklal
Appointed Date: 01 April 1998

Director

Resigned Directors

Secretary
MULJI, Panna
Resigned: 02 November 1992

Secretary
MULJI, Pratibha
Resigned: 01 April 1998
Appointed Date: 02 October 1992

Director
MULJI, Kamlesh Govindji
Resigned: 01 April 1998
Appointed Date: 02 November 1992
64 years old

FRESHBAY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

19 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 80 more events
28 Apr 1988
Particulars of mortgage/charge

01 Mar 1988
Secretary resigned;new secretary appointed

01 Mar 1988
Director resigned;new director appointed

01 Mar 1988
Registered office changed on 01/03/88 from: 110 whitchurch road cardiff CF4

08 Dec 1987
Incorporation

FRESHBAY LIMITED Charges

21 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H property k/a 48A fordingley road, london. All rental…
21 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 319 station road, harrow t/no NGL795447…
21 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 90 & 90A chaplin road, willesden t/no…
21 June 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 317 station road, harrow t/no MX424775…
31 October 2011
Legal mortgage
Delivered: 2 November 2011
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at tesco stores 15 oxford road abingdon t/n…
30 October 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 48A and 48B ealing road wembley middlesex…
9 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Satisfied on 28 November 2013
Persons entitled: Hsbc Investment Bank PLC
Description: The property at 174 ealing road wembley middlesex. With the…
3 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Satisfied on 28 November 2013
Persons entitled: Hsbc Investment Bank PLC
Description: The property at 162 ealing road wembley middlesex. With the…
20 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 chasewood park, sudbury hill, london borough of harrow…
12 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, 4 & 6 tamworth road long eaton, nr. Nottingham…
4 May 1988
Letter of charge
Delivered: 11 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
22 April 1988
Legal charge
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 142/144 cromwell road, l/b of kensington & chelsea. Title…