Freud Museum Enterprises Limited


Founded in 1986, Freud Museum Enterprises, classified under reg no. 02008407 is an active company. Currently registered at 20 Maresfield Gardens NW3 5SX, the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2023/03/01 Freud Museum Enterprises Limited is no longer carrying the name Freud Museum Publications.

The firm has 4 directors, namely Carol E., Louise H. and Stephen K. and others. Of them, Clive G. has been with the company the longest, being appointed on 1 February 2013 and Carol E. has been with the company for the least time - from 30 May 2023. Currently 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.

Freud Museum Enterprises Limited Address / Contact

Office Address 20 Maresfield Gardens
Office Address2 London
Town
Post code NW3 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008407
Date of Incorporation Wed, 9th Apr 1986
Industry Other retail sale not in stores, stalls or markets
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Carol E.

Position: Director

Appointed: 30 May 2023

Louise H.

Position: Director

Appointed: 28 June 2022

Stephen K.

Position: Director

Appointed: 28 June 2022

Clive G.

Position: Director

Appointed: 01 February 2013

Monica L.

Position: Secretary

Appointed: 17 November 2015

Resigned: 05 January 2023

Dany N.

Position: Director

Appointed: 01 December 2014

Resigned: 27 February 2018

Brett K.

Position: Director

Appointed: 25 June 2013

Resigned: 01 October 2022

Marion H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 31 October 2014

Clive G.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 February 2013

Alan N.

Position: Director

Appointed: 01 August 2010

Resigned: 01 October 2022

Judith S.

Position: Director

Appointed: 01 April 2009

Resigned: 25 June 2013

Andrea S.

Position: Director

Appointed: 01 January 2009

Resigned: 21 November 2017

Lisa A.

Position: Director

Appointed: 01 April 2007

Resigned: 29 April 2014

Nicholas B.

Position: Director

Appointed: 21 September 2003

Resigned: 08 April 2013

Hugh H.

Position: Secretary

Appointed: 21 September 2003

Resigned: 31 August 2012

Erica D.

Position: Secretary

Appointed: 12 March 1992

Resigned: 21 September 2003

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1991

Resigned: 12 March 1992

Thomas J.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 2008

Hugh H.

Position: Director

Appointed: 30 July 1991

Resigned: 08 April 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Freud Museum London from London, England. The abovementioned PSC is categorised as "a registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Freud Museum London

20 Maresfield Gardens, London, NW3 5SX, England

Legal authority Uk
Legal form Registered Charity
Country registered Uk
Place registered Companies House Cardiff
Registration number 5467415
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Freud Museum Publications March 1, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 56710 98670 484
Current Assets75 48167 843127 399
Debtors3 2181 301480
Other Debtors2 436323100
Property Plant Equipment1 3092 5831 344
Total Inventories54 69655 556 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 50716 24017 479
Amounts Owed To Group Undertakings24 37213 40417 703
Corporation Tax Payable753 4763 402
Creditors76 66154 47098 946
Increase From Depreciation Charge For Year Property Plant Equipment 7331 239
Net Current Assets Liabilities-1 18013 37328 453
Other Creditors14 59834 14559 170
Other Distributions To Owners Decrease Increase In Equity10 00015 000 
Other Taxation Social Security Payable 1 7744 086
Profit Loss9 72830 827 
Property Plant Equipment Gross Cost16 81618 823 
Total Additions Including From Business Combinations Property Plant Equipment 2 007 
Total Assets Less Current Liabilities12915 95629 797
Trade Creditors Trade Payables37 6161 67114 585
Trade Debtors Trade Receivables782978380

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements