Company NameFreedom Developments (WKD) Limited
DirectorsAmir Karvani Dilmaghani and Seyed Masoud Seyed-Jalali
Company StatusActive
Company Number08472375
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amir Karvani Dilmaghani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Seyed Masoud Seyed-Jalali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Jane Elizabeth Bastain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Thornhill Road
Wakefield
West Yorkshire
WF4 4RU

Location

Registered Address28 Donisthorpe Street
Leeds
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Jane Elizabeth Bastain
48.00%
Ordinary
12 at £1Paul Anthony Bastain
48.00%
Ordinary
1 at £1Rachel Elizabeth Bastain
4.00%
Ordinary

Financials

Year2014
Net Worth£9,925
Cash£6,267
Current Liabilities£205,382

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Charges

28 May 2016Delivered on: 10 June 2016
Persons entitled: Wynperg Investments LTD

Classification: A registered charge
Particulars: Freedom house 111 bradford road tingley.
Outstanding

Filing History

18 January 2021Notification of Seyed Masoud Seyed-Jalali as a person with significant control on 1 January 2021 (2 pages)
18 January 2021Appointment of Mr Seyed Masoud Seyed-Jalali as a director on 1 January 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 November 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Notification of Amir Karvani Dilmaghani as a person with significant control on 11 April 2019 (2 pages)
12 April 2019Registered office address changed from Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ England to 28 Donisthorpe Street Leeds LS10 1PL on 12 April 2019 (1 page)
11 April 2019Termination of appointment of Jane Elizabeth Bastain as a director on 8 April 2019 (1 page)
11 April 2019Registered office address changed from 68 Thornhill Road Wakefield West Yorkshire WF4 4RU to Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ on 11 April 2019 (1 page)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 April 2019Cessation of Jane Elizabeth Bastain as a person with significant control on 8 April 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 June 2017Satisfaction of charge 084723750001 in full (4 pages)
6 June 2017Satisfaction of charge 084723750001 in full (4 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Registration of charge 084723750001, created on 28 May 2016 (6 pages)
10 June 2016Registration of charge 084723750001, created on 28 May 2016 (6 pages)
16 May 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 100
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
15 April 2016Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages)
15 April 2016Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 25
(3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 25
(3 pages)
6 April 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 25
(3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 25
(3 pages)
6 April 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 25
(3 pages)
6 April 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 25
(3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Jonathon Round as a director (1 page)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Jonathon Round as a director (1 page)
7 May 2013Appointment of Mrs Jane Elizabeth Bastain as a director (2 pages)
7 May 2013Appointment of Mrs Jane Elizabeth Bastain as a director (2 pages)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)