SYDNEY FREED (HOLDINGS)
LONDON

Hellopages » Greater London » Westminster » W1G 8TB
Company number 00715550
Status Active
Incorporation Date 15 February 1962
Company Type Private Unlimited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Charles Theodore Freed as a director on 4 January 2017; Confirmation statement made on 11 July 2016 with updates; Appointment of Max Freed as a director on 1 November 2015. The most likely internet sites of SYDNEY FREED (HOLDINGS) are www.sydneyfreed.co.uk, and www.sydney-freed.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Sydney Freed Holdings is a Private Unlimited Company. The company registration number is 00715550. Sydney Freed Holdings has been working since 15 February 1962. The present status of the company is Active. The registered address of Sydney Freed Holdings is 64 New Cavendish Street London W1g 8tb. . FREED, Lesley Ann is a Secretary of the company. FREED, Charles Theodore is a Director of the company. FREED, David Maxwell is a Director of the company. FREED, Lesley Ann is a Director of the company. FREED, Max is a Director of the company. Director FREED, Sheila Fleur has been resigned. Director GROSSMAN, Paula has been resigned. The company operates in "Development of building projects".


Current Directors


Director
FREED, Charles Theodore
Appointed Date: 04 January 2017
40 years old

Director
FREED, David Maxwell

71 years old

Director
FREED, Lesley Ann
Appointed Date: 27 July 1994
74 years old

Director
FREED, Max
Appointed Date: 01 November 2015
41 years old

Resigned Directors

Director
FREED, Sheila Fleur
Resigned: 04 July 1994
100 years old

Director
GROSSMAN, Paula
Resigned: 02 November 1994
73 years old

Persons With Significant Control

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

SYDNEY FREED (HOLDINGS) Events

12 Jan 2017
Appointment of Charles Theodore Freed as a director on 4 January 2017
08 Aug 2016
Confirmation statement made on 11 July 2016 with updates
03 Feb 2016
Appointment of Max Freed as a director on 1 November 2015
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 125,000

25 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 135 more events
02 Sep 1987
Return made up to 08/07/87; full list of members

23 Jan 1987
Secretary resigned;new secretary appointed

27 Dec 1986
Return made up to 31/12/86; full list of members

24 Jan 1968
Memorandum and Articles of Association
24 Jan 1968
Re-registration of Memorandum and Articles

SYDNEY FREED (HOLDINGS) Charges

8 August 2014
Charge code 0071 5550 0035
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 151 trongate, glasgow t/no:GLA127579…
13 June 2014
Charge code 0071 5550 0034
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 whiteladies road bristol t/no AV95013…
13 June 2014
Charge code 0071 5550 0033
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-11 pydar mews truro cornwall t/no CL69995…
13 June 2014
Charge code 0071 5550 0032
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 whiteladies road bristol AV95013, 1-11 pydar mews truro…
30 October 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 norland place london,. Fixed charge all buildings and…
5 October 2005
A standard security presented for registration in scotland on the 9TH of december 2005 and
Delivered: 16 December 2005
Status: Satisfied on 2 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 151 trongate glasgow t/no GLA127579.
5 November 2003
Charge over cash deposit
Delivered: 11 November 2003
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge the cash deposit being all…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings 40 whiteladies road clifton bristol…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All land and buildings 1-11 pydar mews & 12 pydar stret…
23 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Charge over shares
Delivered: 22 July 2000
Status: Satisfied on 5 October 2002
Persons entitled: Credit Commercial De France S.A. Acting by Its Attorney Charterhouse Property Finance Limited
Description: Fixed charge over all shares,stocks…
11 July 2000
Charge over shares
Delivered: 22 July 2000
Status: Satisfied on 5 October 2002
Persons entitled: Credit Commercial De France S.A. Acting by Its Attorney Charterhouse Property Finance Limited
Description: Fixed charge over all shares,stocks…
21 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Satisfied on 14 August 2014
Persons entitled: Bank of Wales
Description: F/H land being 1-11 pydar mews and 12 pydar street. T/no…
7 May 1998
Memorandum of charge
Delivered: 26 May 1998
Status: Satisfied on 5 October 2002
Persons entitled: Charterhouse Bank Limited
Description: By way of first fixed charge all stock shares and other…
8 May 1997
Memorandum of charge
Delivered: 14 May 1997
Status: Satisfied on 28 May 2014
Persons entitled: Charterhouse Bank Limited
Description: All stocks, shares and other securities issued by the…
12 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Satisfied on 14 August 2014
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 14 August 2014
Persons entitled: Bank of Wales PLC
Description: 40 whiteladies road clifton title number AV95013 together…
12 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 28 May 2014
Persons entitled: Bank of Wales PLC
Description: Land at 140 holton road barry title number WA53334 together…
12 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 11 June 2014
Persons entitled: Bank of Wales PLC
Description: The property at 34 high street cardiff title number…
12 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 28 May 2014
Persons entitled: Bank of Wales PLC
Description: The f/h property k/a 175 clare road cardiff together with…
19 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Satisfied on 28 May 2014
Persons entitled: Bank of Wales PLC
Description: 53 eastgate street gloucester t/no. GR72722 and goodwill of…
18 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: 40 whiteladies road clifton bristol avon t/n av 95013.
10 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 2 April 1993
Persons entitled: Barclays Bank PLC
Description: 53 eastgate street gloucester gloucestershire t/n gr 72722.
17 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 19 January 1993
Persons entitled: Barclays Bank PLC
Description: 54 albany road roath cardiff south glamorgan t/n wa 229479.
17 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: 140 holton road barry south glamorgan t/n wa 53334.
17 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: 175 clare road grangetown cardiff south glamorgan.
17 October 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: 34 high street cardiff south glamorgan t/n WA219527.
29 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 53 eastgate street gloucester t/n gr 72722. fixed…
9 February 1990
Mortgage
Delivered: 14 February 1990
Status: Satisfied on 28 May 2014
Persons entitled: Hill Samuel Bank Limited
Description: 40 whiteladies road clifton bristol avon together with…
20 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 28 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H 30 to 36 woodfield street morriston swansea.
20 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 21 October 1991
Persons entitled: Barclays Bank PLC
Description: 53 eastgate street gloucester.
20 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied on 21 October 1991
Persons entitled: Sun Life Assurance Company of Canada
Description: 53 eastgate street gloucester.
20 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied on 28 May 2014
Persons entitled: Sun Life Assurance Company of Canada
Description: 30/36 woodfield street morriston swansea.
9 October 1968
Charge
Delivered: 17 October 1968
Status: Satisfied on 11 June 2014
Persons entitled: Sun Life Assurance Company of Canada
Description: Property comprised in a legal charge 16/5/66.
16 May 1966
Legal charge
Delivered: 20 May 1966
Status: Satisfied on 11 June 2014
Persons entitled: Sun Life Assurance Company of Canada
Description: 53 eastgage street gloucester 30/36 woodfield street…