Freshshire Limited LONDON


Founded in 1984, Freshshire, classified under reg no. 01843145 is an active company. Currently registered at 58 Westbourne Park Villas W2 5EB, London the company has been in the business for fourty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Carola Z., Roger Z.. Of them, Roger Z. has been with the company the longest, being appointed on 9 October 1992 and Carola Z. has been with the company for the least time - from 17 January 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshshire Limited Address / Contact

Office Address 58 Westbourne Park Villas
Town London
Post code W2 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843145
Date of Incorporation Thu, 23rd Aug 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Carola Z.

Position: Director

Appointed: 17 January 2019

Roger Z.

Position: Director

Appointed: 09 October 1992

Joshua C.

Position: Secretary

Resigned: 22 July 2002

Nigel C.

Position: Director

Appointed: 27 June 2012

Resigned: 27 February 2013

Giles C.

Position: Director

Appointed: 25 April 2012

Resigned: 17 January 2019

Augustus Z.

Position: Secretary

Appointed: 10 February 2011

Resigned: 17 January 2019

Toby J.

Position: Secretary

Appointed: 22 July 2002

Resigned: 10 February 2011

Joshua C.

Position: Director

Appointed: 09 October 1992

Resigned: 22 April 2012

Louis B.

Position: Director

Appointed: 09 October 1992

Resigned: 20 May 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Roger Z. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Lake Estates Ltd that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Roger Z.

Notified on 17 January 2019
Nature of control: 75,01-100% shares

Lake Estates Ltd

Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

Legal authority Limited Liability Company
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 01596485
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 61923 674166 789178 007272 594466 190571 441516 069
Current Assets4 684 9169 484 070206 088254 806272 594   
Debtors19 59647 16039 29976 799    
Net Assets Liabilities2 384 4202 348 9372 268 1912 416 5042 498 9292 546 9112 722 5582 591 151
Other Debtors19 59647 160      
Total Inventories4 655 7019 413 236      
Other
Amounts Owed To Group Undertakings655 609985 170850 0001 370 8161 370 0001 370 0001 270 0001 018 000
Average Number Employees During Period11322222
Comprehensive Income Expense  1 574 254148 313    
Corporation Tax Payable  236 3772 36331 09046 26241 20152 866
Creditors4 429 0929 293 5751 762 5981 642 0411 527 8441 524 7781 454 3821 211 667
Dividends Paid  1 655 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -425 000
Investment Property2 550 0002 550 0004 225 0004 225 0004 225 0004 225 0004 225 0003 800 000
Investment Property Fair Value Model2 550 000 4 225 0004 225 0004 225 0004 225 0004 225 0003 800 000
Net Current Assets Liabilities255 824190 495-1 556 510-1 387 235-1 255 250-1 058 588-882 941-695 598
Other Creditors2 7002 850656 624258 529120 02498 873128 207128 227
Other Taxation Social Security Payable  4 64810 3336 7307 96312 09412 574
Profit Loss  1 574 254148 31382 42547 982175 647 
Provisions For Liabilities Balance Sheet Subtotal421 404391 558400 299421 261470 821619 501619 501513 251
Taxation Including Deferred Taxation Balance Sheet Subtotal   421 261470 821619 501619 501513 251
Total Assets Less Current Liabilities2 805 8242 740 4952 668 4902 837 7652 969 7503 166 4123 342 0593 104 402
Trade Creditors Trade Payables54 2624 26714 949  1 6802 880 
Trade Debtors Trade Receivables  39 29976 799    
Bank Borrowings3 716 5218 301 288      
Bank Borrowings Overdrafts3 716 5218 301 288      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, February 2023
Free Download (9 pages)

Company search