Background WavePink WaveYellow Wave

FRIEDFELD LIMITED (10026875)

FRIEDFELD LIMITED (10026875) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRIEDFELD LIMITED has been registered for 10 years. Current directors include SHAINFELD, Ari, SHEINFELD, Nechemya.

Company Number
10026875
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
2a Soutbourne Crescent, London, NW4 2JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAINFELD, Ari, SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIEDFELD LIMITED

FRIEDFELD LIMITED is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRIEDFELD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10026875

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2a Soutbourne Crescent 2a Southbourne Crescent London, NW4 2JY,

Previous Addresses

63 Flat 4, Diplomat Court 63 Green Lane London NW4 2AG England
From: 16 January 2019To: 20 July 2020
42 Highfield Avenue London NW11 9EX England
From: 6 March 2017To: 16 January 2019
42 Highfield Avenue London NW11 9EU United Kingdom
From: 25 February 2016To: 6 March 2017
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Loan Secured
May 16
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAINFELD, Ari

Active
2a Southbourne Crescent, LondonNW4 2JY
Born August 1987
Director
Appointed 25 Feb 2016

SHEINFELD, Nechemya

Active
2a Southbourne Crescent, LondonNW4 2JY
Born July 1963
Director
Appointed 17 Sept 2019

FRIEDMAN, Menachem

Resigned
Princes Park Avenue, LondonNW11 0JX
Born July 1988
Director
Appointed 25 Feb 2016
Resigned 17 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Nechemya Sheinfeld

Active
2a Southbourne Crescent, LondonNW4 2JY
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2019

Mr Yona Winder

Ceased
Highfield Avenue, LondonNW11 9EX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Incorporation Company
25 February 2016
NEWINCIncorporation