About

Registered Number: 02493143
Date of Incorporation: 18/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Established in 1990, Freedman International Ltd are based in London. We do not know the number of employees at the business. The companies directors are listed as Venables, Karen, Armstrong, Stephen, Freedman, Kevin David, Freedman, Richard Hyman, Halstead, Stephen David, Henton, Nigel Ian Plenderleith, Kandola, Harinder Pal Singh, Marchant, Justin, Moody, David, Oleary-collins, Michael Robert, Robins, David, Sadler, John, Spooner, Karen, Torino, Peter Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, Karen 14 September 2020 - 1
FREEDMAN, Richard Hyman 12 May 2006 20 April 2007 1
HALSTEAD, Stephen David 30 January 1998 31 March 2001 1
HENTON, Nigel Ian Plenderleith 06 April 2000 22 December 2000 1
KANDOLA, Harinder Pal Singh 23 February 2009 15 March 2013 1
MARCHANT, Justin 18 March 2013 17 September 2013 1
MOODY, David 12 May 2006 17 November 2011 1
OLEARY-COLLINS, Michael Robert N/A 22 June 1992 1
ROBINS, David 13 January 1992 01 September 1994 1
SADLER, John 12 October 1993 20 April 2007 1
SPOONER, Karen 22 October 2001 19 March 2004 1
TORINO, Peter Antony 12 May 2006 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Stephen N/A 30 July 1991 1
FREEDMAN, Kevin David 30 July 1991 22 June 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
AP01 - Appointment of director 06 October 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 January 2020
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 18 January 2017
AA01 - Change of accounting reference date 18 October 2016
RP04AR01 - N/A 25 August 2016
RP04AR01 - N/A 25 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 12 November 2015
RESOLUTIONS - N/A 16 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 02 June 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 02 October 2013
MISC - Miscellaneous document 23 July 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 06 December 2011
RESOLUTIONS - N/A 15 November 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AUD - Auditor's letter of resignation 21 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
RESOLUTIONS - N/A 09 July 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 05 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
AUD - Auditor's letter of resignation 02 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 June 2002
RESOLUTIONS - N/A 10 June 2002
CERT10 - Re-registration of a company from public to private 10 June 2002
MAR - Memorandum and Articles - used in re-registration 10 June 2002
53 - Application by a public company for re-registration as a private company 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
RESOLUTIONS - N/A 24 April 2002
169 - Return by a company purchasing its own shares 24 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
395 - Particulars of a mortgage or charge 06 March 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 18 August 2000
AA - Annual Accounts 11 August 2000
AUD - Auditor's letter of resignation 18 May 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 22 May 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
225 - Change of Accounting Reference Date 07 May 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 03 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
CERT7 - Re-registration of a company from private to public with a change of name 02 January 1997
MAR - Memorandum and Articles - used in re-registration 02 January 1997
BS - Balance sheet 02 January 1997
AUDR - Auditor's report 02 January 1997
AUDS - Auditor's statement 02 January 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 02 January 1997
43(3) - Application by a private company for re-registration as a public company 02 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
123 - Notice of increase in nominal capital 02 January 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 19 December 1995
CERTNM - Change of name certificate 02 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 09 November 1994
288 - N/A 14 October 1994
363s - Annual Return 04 May 1994
288 - N/A 18 January 1994
287 - Change in situation or address of Registered Office 29 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 18 April 1993
288 - N/A 14 August 1992
287 - Change in situation or address of Registered Office 14 August 1992
288 - N/A 17 June 1992
363x - Annual Return 17 June 1992
287 - Change in situation or address of Registered Office 28 May 1992
AA - Annual Accounts 02 April 1992
288 - N/A 31 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
287 - Change in situation or address of Registered Office 08 August 1991
363a - Annual Return 15 July 1991
RESOLUTIONS - N/A 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
123 - Notice of increase in nominal capital 13 November 1990
395 - Particulars of a mortgage or charge 02 October 1990
RESOLUTIONS - N/A 20 June 1990
288 - N/A 20 June 1990
288 - N/A 20 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
CERTNM - Change of name certificate 12 June 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 May 2012 Fully Satisfied

N/A

Charge of deposit 28 September 2010 Fully Satisfied

N/A

Debenture 28 February 2002 Outstanding

N/A

Debenture 16 August 2000 Fully Satisfied

N/A

Mortgage debenture 20 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.