FREEDOM FLYING LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1DH
Company number 04847463
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address UNIT 14, NONSUCH INDUSTRIAL ESTATE, KILN LANE, EPSOM, SURREY, ENGLAND, KT17 1DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Micro company accounts made up to 31 August 2015; Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016. The most likely internet sites of FREEDOM FLYING LIMITED are www.freedomflying.co.uk, and www.freedom-flying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.3 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom Flying Limited is a Private Limited Company. The company registration number is 04847463. Freedom Flying Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Freedom Flying Limited is Unit 14 Nonsuch Industrial Estate Kiln Lane Epsom Surrey England Kt17 1dh. The company`s financial liabilities are £82.48k. It is £-45.54k against last year. The cash in hand is £0.06k. It is £-0.02k against last year. And the total assets are £9.14k, which is £-2.93k against last year. HAYNES, Lisa Jane is a Secretary of the company. HAYNES, Benjamin David is a Director of the company. HAYNES, Lisa Jane is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director STEPHENSON, Lee has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


freedom flying Key Finiance

LIABILITIES £82.48k
-36%
CASH £0.06k
-22%
TOTAL ASSETS £9.14k
-25%
All Financial Figures

Current Directors

Secretary
HAYNES, Lisa Jane
Appointed Date: 28 July 2003

Director
HAYNES, Benjamin David
Appointed Date: 28 July 2003
52 years old

Director
HAYNES, Lisa Jane
Appointed Date: 01 August 2003
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
STEPHENSON, Lee
Resigned: 17 October 2014
Appointed Date: 01 August 2003
55 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Benjamin David Haynes
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jane Haynes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM FLYING LIMITED Events

12 Sep 2016
Confirmation statement made on 28 July 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
09 May 2016
Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016
02 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
15 Aug 2003
New director appointed
15 Aug 2003
Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
28 Jul 2003
Incorporation

FREEDOM FLYING LIMITED Charges

27 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Rent deposit deed
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: City Lands Investment Corporation Limited
Description: Monies in the sum £3,870.13 deposited, plus any other…
30 September 2005
Rent deposit deed
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Geoffrey Osbourne Investments Limited
Description: Initial deposit of £3,750.