Background WavePink WaveYellow Wave

CYRIL FREEDMAN LIMITED (00481672)

CYRIL FREEDMAN LIMITED (00481672) is an active UK company. incorporated on 1 May 1950. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CYRIL FREEDMAN LIMITED has been registered for 75 years. Current directors include FINEGOLD, Julian Lewis, GLASS, Barbara Helen.

Company Number
00481672
Status
active
Type
ltd
Incorporated
1 May 1950
Age
75 years
Address
1 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINEGOLD, Julian Lewis, GLASS, Barbara Helen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRIL FREEDMAN LIMITED

CYRIL FREEDMAN LIMITED is an active company incorporated on 1 May 1950 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CYRIL FREEDMAN LIMITED was registered 75 years ago.(SIC: 68100)

Status

active

Active since 75 years ago

Company No

00481672

LTD Company

Age

75 Years

Incorporated 1 May 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY
From: 1 May 1950To: 29 March 2012
Timeline

1 key events • 1950 - 1950

Funding Officers Ownership
Company Founded
Apr 50
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FINEGOLD, Julian Lewis

Active
10 Raeburn Close, LondonNW11 6UG
Born October 1952
Director
Appointed 19 Aug 1997

GLASS, Barbara Helen

Active
21 Mountview Close, LondonNW11 7HG
Born June 1949
Director
Appointed 19 Aug 1997

FINEGOLD, Freda

Resigned
21 Mountview Close, LondonNW11 7HG
Secretary
Appointed N/A
Resigned 10 Oct 2005

GLASS, David, Mr.

Resigned
21 Mountview Close, LondonNW11 7HG
Secretary
Appointed 09 Aug 2005
Resigned 14 Jun 2017

FINEGOLD, Freda

Resigned
21 Mountview Close, LondonNW11 7HG
Born March 1918
Director
Appointed N/A
Resigned 23 Dec 2005

FINEGOLD, Jack

Resigned
Flat 5 Brinsdale Park, LondonNW4 1TB
Born April 1918
Director
Appointed N/A
Resigned 19 Aug 1997

Persons with significant control

2

Mrs Barbara Helen Glass

Active
Mountview Close, LondonNW11 7HG
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2016

Mr Julian Lewis Finegold

Active
Raeburn Close, LondonNW11 6UG
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Legacy
20 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Legacy
19 July 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
225(1)225(1)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
30 June 1994
287Change of Registered Office
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
13 July 1993
363x363x
Legacy
2 June 1993
363x363x
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
20 April 1989
225(1)225(1)
Legacy
27 September 1988
363363
Legacy
29 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1950
NEWINCIncorporation