FREEWORTH LTD

Hellopages » Greater London » Camden » NW1 2BW

Company number 04142175
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of FREEWORTH LTD are www.freeworth.co.uk, and www.freeworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Freeworth Ltd is a Private Limited Company. The company registration number is 04142175. Freeworth Ltd has been working since 16 January 2001. The present status of the company is Active. The registered address of Freeworth Ltd is 22 Melton Street London Nw1 2bw. . JELLICOE, Paul Martin is a Secretary of the company. CHAINEY, Paul Bertram is a Director of the company. JELLICOE, Paul Martin is a Director of the company. MADDEN, Michael Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOKE SMITH, Simon Brewer Bentham has been resigned. Director SADDLER, Robin Bruce has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JELLICOE, Paul Martin
Appointed Date: 30 January 2001

Director
CHAINEY, Paul Bertram
Appointed Date: 30 January 2001
64 years old

Director
JELLICOE, Paul Martin
Appointed Date: 30 January 2001
65 years old

Director
MADDEN, Michael Anthony
Appointed Date: 30 January 2001
77 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 January 2001
Appointed Date: 16 January 2001

Director
BROOKE SMITH, Simon Brewer Bentham
Resigned: 31 December 2010
Appointed Date: 30 January 2001
76 years old

Director
SADDLER, Robin Bruce
Resigned: 21 December 2009
Appointed Date: 30 January 2001
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Miles Smith Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREEWORTH LTD Events

24 Jan 2017
Accounts for a dormant company made up to 31 August 2016
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 August 2015
27 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

27 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 48 more events
13 Feb 2001
New secretary appointed;new director appointed
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
26 Jan 2001
Registered office changed on 26/01/01 from: 39A leicester road salford lancashire M7 4AS
16 Jan 2001
Incorporation

FREEWORTH LTD Charges

15 November 2013
Charge code 0414 2175 0002
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2011
Guarantee & debenture
Delivered: 8 December 2011
Status: Satisfied on 20 January 2015
Persons entitled: Aviva Insurance Limited
Description: Fixed and floating charge over the undertaking and all…