Background WavePink WaveYellow Wave

HERCZEL & FREEDS LTD (03222796)

HERCZEL & FREEDS LTD (03222796) is an active UK company. incorporated on 10 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HERCZEL & FREEDS LTD has been registered for 29 years. Current directors include HERCZL, Eliezer.

Company Number
03222796
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERCZL, Eliezer
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCZEL & FREEDS LTD

HERCZEL & FREEDS LTD is an active company incorporated on 10 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HERCZEL & FREEDS LTD was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03222796

LTD Company

Age

29 Years

Incorporated 10 July 1996

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 2 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

115 Craven Park Road Stamford Hill London, N15 6BL,

Timeline

16 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Sept 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HERCZL, Eliezer

Active
61, LondonE5 9DU
Secretary
Appointed 20 Sept 2005

HERCZL, Eliezer

Active
115 Craven Park Road, LondonN15 6BL
Born September 1972
Director
Appointed 28 Aug 2015

KORNBLUH, Simson

Resigned
53 Craven Walk, LondonN16 6BS
Secretary
Appointed 10 Jul 1996
Resigned 20 Sept 2005

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 10 Jul 1996

FRIED, Chaim

Resigned
52 Filey Avenue, LondonN16 6JJ
Born January 1972
Director
Appointed 10 Jul 1996
Resigned 20 Sept 2005

HERCZEL, Moishe

Resigned
1353 43rd Street, New York
Born July 1977
Director
Appointed 23 Dec 2001
Resigned 28 Aug 2015

HERCZEL, Samuel

Resigned
Fountayne Road, LondonN16 7DX
Born November 1949
Director
Appointed 25 Nov 1999
Resigned 28 Aug 2015

HERCZL, Eliezer

Resigned
61, LondonE5 9DU
Born September 1972
Director
Appointed 10 Jul 1996
Resigned 25 Nov 1999

KORNBLUH, Simson

Resigned
53 Craven Walk, LondonN16 6BS
Born June 1968
Director
Appointed 10 Jul 1996
Resigned 05 Nov 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

Persons with significant control

2

Mr Eliezer Herczl

Active
115 Craven Park Road, LondonN15 6BL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 22 Jul 2016

Mr Chaim Fried

Active
Craven Park Road, LondonN15 6BL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Replacement Filing Of Confirmation Statement With Made Up Date
6 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2000
AAAnnual Accounts
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
288cChange of Particulars
Legacy
21 September 1998
288cChange of Particulars
Legacy
21 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
287Change of Registered Office
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
225Change of Accounting Reference Date
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
88(2)R88(2)R
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Incorporation Company
10 July 1996
NEWINCIncorporation