FREETOWN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1PZ
Company number 03382338
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address 1 UMBERSTON STREET, LONDON, ENGLAND, E1 1PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FREETOWN LIMITED are www.freetown.co.uk, and www.freetown.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freetown Limited is a Private Limited Company. The company registration number is 03382338. Freetown Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Freetown Limited is 1 Umberston Street London England E1 1pz. The company`s financial liabilities are £3137.85k. It is £1644.87k against last year. The cash in hand is £265.88k. It is £142.67k against last year. And the total assets are £445.33k, which is £-608.93k against last year. NIJJER, Boota Singh is a Secretary of the company. BAINS, Sital Singh is a Director of the company. NIJJER, Boota Singh 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".


freetown Key Finiance

LIABILITIES £3137.85k
+110%
CASH £265.88k
+115%
TOTAL ASSETS £445.33k
-58%
All Financial Figures

Current Directors

Secretary
NIJJER, Boota Singh
Appointed Date: 07 July 1997

Director
BAINS, Sital Singh
Appointed Date: 07 July 1997
78 years old

Director
NIJJER, Boota Singh
Appointed Date: 07 July 1997
74 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 07 July 1997
Appointed Date: 06 June 1997

Nominee Director
LUFMER LIMITED
Resigned: 07 July 1997
Appointed Date: 06 June 1997

FREETOWN LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Registered office address changed from 142 Commercial Road London E1 1NL to 1 Umberston Street London E1 1PZ on 1 September 2015
09 Jul 2015
Registration of charge 033823380008, created on 7 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 53 more events
16 Jul 1997
New secretary appointed
16 Jul 1997
Registered office changed on 16/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
16 Jul 1997
New director appointed
16 Jul 1997
New director appointed
06 Jun 1997
Incorporation

FREETOWN LIMITED Charges

7 July 2015
Charge code 0338 2338 0008
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a part of the land adjoining copperfield…
4 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 westport street london t/no EGL571676.
30 October 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 7 chicksand street, spitalfield london…
20 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 7 chicksand street spitalfields t/n LN116682. And all…
5 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a 11,11A,13,13A,15,15A chicksand street…
8 April 1999
Charge on deposit
Delivered: 8 April 1999
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit sum of £25,000 other rights and benefits.
26 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
2 December 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 114-116 sceptre road tower hamlets t/n 236510 including…