FREEBROOK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 2AP

Company number 02435311
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address 21 WOODSTOCK STREET, 2ND FLOOR, LONDON, W1C 2AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FREEBROOK LIMITED are www.freebrook.co.uk, and www.freebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Freebrook Limited is a Private Limited Company. The company registration number is 02435311. Freebrook Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Freebrook Limited is 21 Woodstock Street 2nd Floor London W1c 2ap. The company`s financial liabilities are £871.46k. It is £506.82k against last year. And the total assets are £2.14k, which is £2.14k against last year. ASKAR, Amanda is a Secretary of the company. ASKAR, Steven is a Director of the company. Secretary ASKAR, Steven has been resigned. Secretary ASKAR, Steven has been resigned. Director ASKAR, Joseph has been resigned. The company operates in "Development of building projects".


freebrook Key Finiance

LIABILITIES £871.46k
+138%
CASH n/a
TOTAL ASSETS £2.14k
+30528%
All Financial Figures

Current Directors

Secretary
ASKAR, Amanda
Appointed Date: 09 March 1994

Director
ASKAR, Steven

63 years old

Resigned Directors

Secretary
ASKAR, Steven
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Secretary
ASKAR, Steven
Resigned: 09 March 1994

Director
ASKAR, Joseph
Resigned: 09 March 1994
98 years old

FREEBROOK LIMITED Events

10 Feb 2017
Satisfaction of charge 1 in full
10 Feb 2017
Satisfaction of charge 2 in full
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
...
... and 68 more events
06 Dec 1991
Return made up to 24/10/91; full list of members

23 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1989
Registered office changed on 16/11/89 from: classic house 174-180 old street london EC1V 9BP

24 Oct 1989
Incorporation

FREEBROOK LIMITED Charges

12 May 2008
Deed of legal charge
Delivered: 15 May 2008
Status: Satisfied on 10 February 2017
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land being norfolk house high street shoreham-by-sea…
12 May 2008
Deed of assignment
Delivered: 15 May 2008
Status: Satisfied on 10 February 2017
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…