Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRYDMAN PROPERTIES LIMITED
Company Information for

FRYDMAN PROPERTIES LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
00550038
Private Limited Company
Active

Company Overview

About Frydman Properties Ltd
FRYDMAN PROPERTIES LIMITED was founded on 1955-06-01 and has its registered office in London. The organisation's status is listed as "Active". Frydman Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRYDMAN PROPERTIES LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 00550038
Company ID Number 00550038
Date formed 1955-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRYDMAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRYDMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH FRYDMAN
Company Secretary 1992-03-12
DAVID HUGH FRYDMAN
Director 1992-03-12
GERALD BRIAN FRYDMAN
Director 1992-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MEJER FRYDMAN
Director 1992-03-12 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH FRYDMAN DAYMAN PROPERTIES LIMITED Director 1993-08-16 CURRENT 1993-08-16 Active
GERALD BRIAN FRYDMAN BRIMAN PROPERTIES LIMITED Director 1993-08-16 CURRENT 1993-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-13PSC04Change of details for Mr David Hugh Frydman as a person with significant control on 2019-03-13
2019-03-13CH01Director's details changed for Mr Gerald Brian Frydman on 2019-03-13
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-01CH01Director's details changed for Mr David Hugh Frydman on 2018-10-31
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 145-147 st John Street London EC1V 4PY
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HUGH FRYDMAN on 2018-10-31
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-26AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-13AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-04-08AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-14CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HUGH FRYDMAN on 2010-09-14
2010-09-14CH01Director's details changed for David Hugh Frydman on 2010-09-14
2010-08-26CH01Director's details changed for Mr Gerald Brian Frydman on 2010-08-01
2010-04-27AR0112/03/10 ANNUAL RETURN FULL LIST
2010-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-05-28363aReturn made up to 12/03/09; full list of members
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD FRYDMAN / 13/03/2008
2008-08-15363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-01363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-09-13363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-1788(2)RAD 29/06/06--------- £ SI 2@1=2 £ IC 10000/10002
1997-11-04288bDIRECTOR RESIGNED
1997-10-14OC-DVORDER OF COURT - DISSOLUTION VOID
1995-11-18LIQDISSOLVED
1995-08-184.72RETURN OF FINAL MEETING RECEIVED
1995-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1995-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1993-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
1993-11-24SRES01ALTER MEM AND ARTS 09/11/93
1993-11-23287REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY
1993-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
1993-11-22600APPOINTMENT OF LIQUIDATOR
1993-11-224.70DECLARATION OF SOLVENCY
1993-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/93
1993-04-02363sRETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-16363bRETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS
1992-02-02288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-26288NEW SECRETARY APPOINTED
1991-03-20363aRETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS
1991-01-09287REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 14/18 HIGH HOLBORN LONDON WC1V 6BX
1991-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-03-19363RETURN MADE UP TO 12/03/90; NO CHANGE OF MEMBERS
1990-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-10-12SRES01ADOPT MEM AND ARTS 270989
1989-10-12SRES01ALTER MEM AND ARTS 270989
1989-06-28363RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS
1989-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-05-18363RETURN MADE UP TO 09/05/88; NO CHANGE OF MEMBERS
1988-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-03-23363ANNUAL RETURN MADE UP TO 16/03/87
1987-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRYDMAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRYDMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-06-27 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1973-05-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-05-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1970-04-01 Satisfied LORNA R. LAZARUS
LEGAL CHARGE 1970-02-18 Satisfied INTERNATIONAL CREDIT BANK OF GENEVA
MORTGAGE 1965-05-06 Satisfied ATLAS ASSURANCE COMPANY LTD
MORTGAGE 1964-04-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-04-09 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-03-23 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1961-05-05 Satisfied LLOYDS BANK PLC
INST OF CHARGE 1960-07-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 1958-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1958-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRYDMAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRYDMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRYDMAN PROPERTIES LIMITED
Trademarks
We have not found any records of FRYDMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRYDMAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FRYDMAN PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRYDMAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRYDMAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRYDMAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.