Active
Company Information for FREEDOM BUSINESS CENTRES LIMITED
140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
06256656
Private Limited Company
Active |
Company Name | |
---|---|
FREEDOM BUSINESS CENTRES LIMITED | |
Legal Registered Office | |
140 ALDERSGATE STREET LONDON EC1A 4HY Other companies in GU2 | |
Company Number | 06256656 | |
---|---|---|
Company ID Number | 06256656 | |
Date formed | 2007-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 15:10:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN HENRY READ |
||
DAVID MARCUS JOSEPH |
||
IAN HENRY READ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWFLEX LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
CITIB@SE LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ONE ST. COLME STREET LIMITED | Company Secretary | 1996-11-27 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
NEWFLEX LEASES LIMITED | Company Secretary | 1994-03-10 | CURRENT | 1992-11-25 | Active | |
FLHLG LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-18 | Active | |
NEWFLEX HOLDINGS LIMITED | Director | 2017-12-06 | CURRENT | 2017-10-09 | Active | |
POP-UP BUSINESS CENTRES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
POP-UP SERVICED OFFICES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
CITYBASE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off | |
NEWFLEX LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
CITIB@SE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ONE ST. COLME STREET LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
NEWFLEX LEASES LIMITED | Director | 1992-12-21 | CURRENT | 1992-11-25 | Active | |
FLHLG LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
FLHAV LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
NEWFLEX SPECIAL LEASES LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
NEWFLEX HOLDINGS LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
POP-UP BUSINESS CENTRES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
POP-UP SERVICED OFFICES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
PROPERTY PARTNERS LIMITED | Director | 2011-09-01 | CURRENT | 1999-05-07 | Active | |
MANOR HOUSE FARM LIMITED | Director | 2009-05-01 | CURRENT | 2007-06-05 | Active | |
CITYBASE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active - Proposal to Strike off | |
NEWFLEX LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
CITIB@SE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
ONE ST. COLME STREET LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
BARNSHIP LIMITED | Director | 1995-04-24 | CURRENT | 1995-04-18 | Active | |
NEWFLEX LEASES LIMITED | Director | 1992-12-21 | CURRENT | 1992-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED FOZIA KANWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
PSC05 | Change of details for Cblh Limited as a person with significant control on 2020-03-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
PSC05 | Change of details for Cblh Limited as a person with significant control on 2018-12-04 | |
PSC05 | Change of details for Cblh Public Limited Company as a person with significant control on 2018-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENRY READ | |
TM02 | Termination of appointment of Ian Henry Read on 2018-11-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
PSC05 | Change of details for Citibase Public Limited Company as a person with significant control on 2017-11-28 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 23/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS JOSEPH / 13/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
225 | CURRSHO FROM 31/05/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH / 13/12/2007 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEDOM BUSINESS CENTRES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FREEDOM BUSINESS CENTRES LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |