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

FREYMONT ENTERPRISES LIMITED

12 GATEWAY MEWS, BOUNDS GREEN, LONDON, N11 2UT,
Company Registration Number
03358642
Private Limited Company
Active

Company Overview

About Freymont Enterprises Ltd
FREYMONT ENTERPRISES LIMITED was founded on 1997-04-23 and has its registered office in London. The organisation's status is listed as "Active". Freymont Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREYMONT ENTERPRISES LIMITED
 
Legal Registered Office
12 GATEWAY MEWS
BOUNDS GREEN
LONDON
N11 2UT
Other companies in N11
 
Filing Information
Company Number 03358642
Company ID Number 03358642
Date formed 1997-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREYMONT ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EASEBAY LIMITED   G. GEORGE ASSOCIATES LIMITED   MICHAEL KENTAS & CO LIMITED   TKG ACCOUNTING SERVICES LIMITED   TKG PARTNERSHIP 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 FREYMONT ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GEORGIOU KAIMAKLIOTIS
Director 1997-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY KAIMAKLIOTIS
Company Secretary 2009-06-01 2014-12-31
JEAN KAIMAKLIOTIS
Company Secretary 1997-04-28 2009-06-01
JEAN KAIMAKLIOTIS
Director 1997-04-28 2009-06-01
HAROLD WAYNE
Nominated Secretary 1997-04-23 1997-04-28
YVONNE WAYNE
Nominated Director 1997-04-23 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGIOU KAIMAKLIOTIS SOLCAR LIMITED Director 1991-08-28 CURRENT 1981-03-23 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
2023-10-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-11-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-11-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-12-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-12-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mr. Georgiou Kaimakliotis on 2014-12-31
2015-05-01TM02Termination of appointment of Hayley Kaimakliotis on 2014-12-31
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033586420006
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033586420005
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033586420008
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033586420007
2014-07-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0123/04/14 ANNUAL RETURN FULL LIST
2013-09-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0123/04/13 ANNUAL RETURN FULL LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/13 FROM 12 Gateway Mews Bounds Green London N11 2UT United Kingdom
2012-11-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26CH01Director's details changed for Mr. Georgiou Kaimakliotis on 2012-07-26
2012-07-05AR0123/04/12 ANNUAL RETURN FULL LIST
2012-07-05CH01Director's details changed for Mr. Georgiou Kaimakliotis on 2012-04-23
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 40 Manor Hall Avenue London NW4 1NX
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0123/04/11 FULL LIST
2010-10-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-21AR0123/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOU KAIMAKLIOTIS / 23/04/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY KAIMAKLIOTIS / 23/04/2010
2009-10-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-13288aSECRETARY APPOINTED HAYLEY KAIMAKLIOTIS
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN KAIMAKLIOTIS
2009-06-0588(2)CAPITALS NOT ROLLED UP
2009-05-18363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-11363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-07-03363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-06363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-25363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-04363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-21363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-21363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-21363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-24363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-02-12ELRESS386 DISP APP AUDS 03/02/99
1999-02-12ELRESS366A DISP HOLDING AGM 03/02/99
1999-02-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1997-12-15395PARTICULARS OF MORTGAGE/CHARGE
1997-05-15288bDIRECTOR RESIGNED
1997-05-15288aNEW SECRETARY APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15287REGISTERED OFFICE CHANGED ON 15/05/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1997-05-15288bSECRETARY RESIGNED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-06CERTNMCOMPANY NAME CHANGED FREYMOND ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/05/97
1997-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREYMONT ENTERPRISES 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 FREYMONT ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding BANK OF CYPRUS UK LIMITED
2015-01-29 Outstanding BANK OF CYPRUS UK LIMITED
2015-01-29 Outstanding BANK OF CYPRUS UK LIMITED
2015-01-29 Outstanding BANK OF CYPRUS UK LIMITED
LEGAL CHARGE 2008-10-04 Outstanding MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2008-10-04 Outstanding MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL MORTGAGE 2002-11-21 Outstanding THE CYPRUS POPULAR BANK LIMITED
LEGAL MORTGAGE 1997-12-15 Outstanding THE CYPRUS POPULAR BANK LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 515,655
Creditors Due After One Year 2012-04-30 £ 540,185
Creditors Due Within One Year 2013-04-30 £ 90,741
Creditors Due Within One Year 2012-04-30 £ 8,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FREYMONT ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 4,445
Cash Bank In Hand 2012-04-30 £ 7,006
Current Assets 2013-04-30 £ 4,445
Current Assets 2012-04-30 £ 7,407
Fixed Assets 2013-04-30 £ 1,296,117
Fixed Assets 2012-04-30 £ 1,222,950
Secured Debts 2013-04-30 £ 345,937
Secured Debts 2012-04-30 £ 370,467
Shareholder Funds 2013-04-30 £ 694,166
Shareholder Funds 2012-04-30 £ 681,698
Tangible Fixed Assets 2013-04-30 £ 2,120
Tangible Fixed Assets 2012-04-30 £ 1,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREYMONT ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREYMONT ENTERPRISES LIMITED
Trademarks
We have not found any records of FREYMONT ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREYMONT ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as FREYMONT ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FREYMONT ENTERPRISES 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 FREYMONT ENTERPRISES 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 FREYMONT ENTERPRISES 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.