FREEPART LIMITED
LONDON

Hellopages » Greater London » Croydon » SW16 3EG
Company number 03421533
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 26 RYECROFT ROAD, STREATHAM, LONDON, SW16 3EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Joseph John Mifsud as a director on 24 February 2017; Confirmation statement made on 7 February 2017 with updates; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of FREEPART LIMITED are www.freepart.co.uk, and www.freepart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Barbican Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7 miles; to Brondesbury Park Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freepart Limited is a Private Limited Company. The company registration number is 03421533. Freepart Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Freepart Limited is 26 Ryecroft Road Streatham London Sw16 3eg. . MIFSUD, Kathleen is a Secretary of the company. MIFSUD, John is a Director of the company. MIFSUD, Joseph John is a Director of the company. MIFSUD, Kathleen is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MIFSUD, Kathleen
Appointed Date: 29 August 1997

Director
MIFSUD, John
Appointed Date: 29 August 1997
73 years old

Director
MIFSUD, Joseph John
Appointed Date: 24 February 2017
38 years old

Director
MIFSUD, Kathleen
Appointed Date: 29 August 1997
68 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 29 August 1997
Appointed Date: 19 August 1997

Nominee Director
LUFMER LIMITED
Resigned: 29 August 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Mr John Mifsud
Notified on: 19 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Mrs Kathleen Mifsud
Notified on: 19 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEPART LIMITED Events

24 Feb 2017
Appointment of Mr Joseph John Mifsud as a director on 24 February 2017
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 86 more events
10 Sep 1997
Registered office changed on 10/09/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
10 Sep 1997
Secretary resigned
10 Sep 1997
Director resigned
03 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1997
Incorporation

FREEPART LIMITED Charges

17 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 alphonsus road london,. By way of fixed charge the…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 bonnington square, london. By way of fixed charge the…
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 bonnington square SW8. By way of fixed charge the…
6 January 2003
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 handforth road london SW9 0LL. By way of fixed charge…
8 July 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 arlesford road SW9. By way of fixed charge the benefit…
14 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 16 gateley road SW9. By way of fixed charge…
12 December 2001
Mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 10 vauxhall grove vauxhall london SW8. By way…
16 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2001
Legal mortgage
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 17 rita road vauxhall london t/n…
17 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 54 hubert grove london title…
1 September 2000
Legal mortgage
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 37 st lukes avenue london - LN237864 l/b lambeth. And…
30 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 mayflower road london l/b of lambeth…
30 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51 kingswood road london t/no: SGL2747739…
3 April 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 kellett road london.t/no.LN72665…
21 January 2000
Legal mortgage
Delivered: 24 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28 st lukes avenue london t/no…
12 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 48 offley road london t/n-LN24411 L.B. of lambeth. And…
14 October 1999
Legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 gately road, london title…
9 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 25 offley road london t/n LN26296…
7 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 2 atherfold rd,london; SGL250659…
10 May 1999
Legal mortgage
Delivered: 12 May 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 55 saltoun road london t/n 331367…
16 December 1998
Legal mortgage
Delivered: 22 December 1998
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 39 mayflower road london borough of…
16 December 1998
Legal mortgage
Delivered: 22 December 1998
Status: Satisfied on 23 December 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 30 south island place london borough…
1 December 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 23 December 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 handforth road london SW9.. And the…
5 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Legal mortgage
Delivered: 2 January 1998
Status: Satisfied on 23 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H 52 offley road L.b of lambeth t/n-LN26298.. And the…
3 November 1997
Legal charge
Delivered: 10 November 1997
Status: Satisfied on 23 December 1999
Persons entitled: Barclays Bank PLC
Description: 25 calais street l/b of lambeth t/no.TGL133397.