Background WavePink WaveYellow Wave

FREUD MUSEUM ENTERPRISES LIMITED (02008407)

FREUD MUSEUM ENTERPRISES LIMITED (02008407) is an active UK company. incorporated on 9 April 1986. with registered office in 20 Maresfield Gardens. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. FREUD MUSEUM ENTERPRISES LIMITED has been registered for 40 years. Current directors include ECCLESHARE, Carol Ann, GOLDSTEIN, Clive David, HILLMAN, Louise Karen Michelle and 1 others.

Company Number
02008407
Status
active
Type
ltd
Incorporated
9 April 1986
Age
40 years
Address
20 Maresfield Gardens, NW3 5SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
ECCLESHARE, Carol Ann, GOLDSTEIN, Clive David, HILLMAN, Louise Karen Michelle, KON, Stephen David
SIC Codes
47610, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREUD MUSEUM ENTERPRISES LIMITED

FREUD MUSEUM ENTERPRISES LIMITED is an active company incorporated on 9 April 1986 with the registered office located in 20 Maresfield Gardens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. FREUD MUSEUM ENTERPRISES LIMITED was registered 40 years ago.(SIC: 47610, 47990)

Status

active

Active since 40 years ago

Company No

02008407

LTD Company

Age

40 Years

Incorporated 9 April 1986

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

FREUD MUSEUM PUBLICATIONS LIMITED
From: 2 April 1987To: 1 March 2023
KESBEAM LIMITED
From: 9 April 1986To: 2 April 1987
Contact
Address

20 Maresfield Gardens London , NW3 5SX,

Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ECCLESHARE, Carol Ann

Active
20 Maresfield GardensNW3 5SX
Born November 1956
Director
Appointed 30 May 2023

GOLDSTEIN, Clive David

Active
Maresfield Gardens, LondonNW3 5SX
Born November 1946
Director
Appointed 01 Feb 2013

HILLMAN, Louise Karen Michelle

Active
20 Maresfield GardensNW3 5SX
Born June 1972
Director
Appointed 28 Jun 2022

KON, Stephen David

Active
20 Maresfield GardensNW3 5SX
Born September 1949
Director
Appointed 28 Jun 2022

DAVIES, Erica Anne

Resigned
29 Vicars Close, LondonE9 7HT
Secretary
Appointed 12 Mar 1992
Resigned 21 Sept 2003

GOLDSTEIN, Clive David

Resigned
20 Maresfield GardensNW3 5SX
Secretary
Appointed 01 Sept 2012
Resigned 01 Feb 2013

HAMILTON, Hugh Robert Bousfield

Resigned
2 Wild Hatch, LondonNW11 7LD
Secretary
Appointed 21 Sept 2003
Resigned 31 Aug 2012

HILL, Marion Teresa

Resigned
Maresfield Gardens, LondonNW3 5SX
Secretary
Appointed 01 Feb 2013
Resigned 31 Oct 2014

LAW, Monica

Resigned
Summerfield Avenue, LondonNW6 6JU
Secretary
Appointed 17 Nov 2015
Resigned 05 Jan 2023

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed N/A
Resigned 12 Mar 1992

APPIGNANESI, Lisa, Dr

Resigned
69 Whitehall Park, LondonN19 3TW
Born January 1946
Director
Appointed 01 Apr 2007
Resigned 29 Apr 2014

BUNKER, Nicholas Philip

Resigned
Deloraine Court, LincolnLN2 1QE
Born November 1958
Director
Appointed 21 Sept 2003
Resigned 08 Apr 2013

HAMILTON, Hugh Robert Bousfield

Resigned
2 Wild Hatch, LondonNW11 7LD
Born June 1937
Director
Appointed N/A
Resigned 08 Apr 2013

JAMES, Thomas Garnet Henry

Resigned
113 Willifield Way, LondonNW11 6YE
Born May 1923
Director
Appointed N/A
Resigned 31 Dec 2008

KAHR, Brett Eric, Proffessor

Resigned
17 Hampstead High Street, LondonNW3 1QW
Born June 1960
Director
Appointed 25 Jun 2013
Resigned 01 Oct 2022

NEWMAN, Alan Philip Stephen

Resigned
20 Maresfield GardensNW3 5SX
Born April 1957
Director
Appointed 01 Aug 2010
Resigned 01 Oct 2022

NOBUS, Dany, Professor

Resigned
Heath Hurst Road, LondonNW3 2RU
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 27 Feb 2018

SABBADINI, Andrea

Resigned
38 Berkeley Road, LondonN8 8RU
Born February 1950
Director
Appointed 01 Jan 2009
Resigned 21 Nov 2017

SUMMERS, Judith Ann

Resigned
7 Well Road, LondonNW3 1LH
Born May 1953
Director
Appointed 01 Apr 2009
Resigned 25 Jun 2013

Persons with significant control

1

Maresfield Gardens, LondonNW3 5SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
28 February 2023
CC04CC04
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Accounts With Made Up Date
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Legacy
15 April 2013
ANNOTATIONANNOTATION
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Made Up Date
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Made Up Date
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Made Up Date
4 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
4 June 1996
288288
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363aAnnual Return
Accounts With Made Up Date
6 January 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
363aAnnual Return
Accounts With Made Up Date
3 February 1993
AAAnnual Accounts
Accounts With Made Up Date
15 May 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
13 March 1992
287Change of Registered Office
Legacy
16 August 1991
363x363x
Legacy
24 April 1991
288288
Accounts With Made Up Date
16 February 1991
AAAnnual Accounts
Legacy
20 November 1990
288288
Legacy
3 August 1990
363363
Accounts With Made Up Date
3 April 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Made Up Date
2 August 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Made Up Date
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
287Change of Registered Office
Legacy
8 September 1988
363363
Legacy
19 October 1987
PUC 2PUC 2
Legacy
22 September 1987
288288
Resolution
22 September 1987
RESOLUTIONSResolutions
Resolution
22 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
17 July 1986
288288
Legacy
17 July 1986
287Change of Registered Office
Miscellaneous
9 April 1986
MISCMISC