Freeaccess Limited LONDON


Freeaccess Limited was dissolved on 2021-04-27. Freeaccess was a private limited company that was located at Head Office, 17 Church Road, London, W3 8PU, ENGLAND. Its total net worth was valued to be around 166940 pounds, and the fixed assets that belonged to the company amounted to 159043 pounds. This company (incorporated on 1997-09-09) was run by 2 directors and 1 secretary.
Director Gurmeet B. who was appointed on 18 September 1997.
Director Satvinder B. who was appointed on 18 September 1997.
Moving on to the secretaries, we can name: Gurmeet B. appointed on 18 September 1997.

The company was categorised as "dispensing chemist in specialised stores" (47730). The latest confirmation statement was filed on 2020-10-26 and last time the statutory accounts were filed was on 06 February 2019. 2015-09-09 was the date of the latest annual return.

Freeaccess Limited Address / Contact

Office Address Head Office
Office Address2 17 Church Road
Town London
Post code W3 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431285
Date of Incorporation Tue, 9th Sep 1997
Date of Dissolution Tue, 27th Apr 2021
Industry Dispensing chemist in specialised stores
End of financial Year 6th February
Company age 24 years old
Account next due date Sat, 6th Feb 2021
Account last made up date Wed, 6th Feb 2019
Next confirmation statement due date Tue, 9th Nov 2021
Last confirmation statement dated Mon, 26th Oct 2020

Company staff

Gurmeet B.

Position: Director

Appointed: 18 September 1997

Gurmeet B.

Position: Secretary

Appointed: 18 September 1997

Satvinder B.

Position: Director

Appointed: 18 September 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 September 1997

Resigned: 18 September 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 September 1997

Resigned: 18 September 1997

People with significant control

Richard Adams Pharma Limited

Dillons Pharmacy 17 Church Road, London, W3 8PU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08517620
Notified on 26 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Satvinder B.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurmeet B.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-02-062018-02-062019-02-06
Net Worth185 784188 844198 289202 446   
Balance Sheet
Current Assets121 312126 348104 945124 348182 260173 549698
Net Assets Liabilities   202 446169 370168 441125
Cash Bank In Hand46 52437 06138 24441 467   
Debtors34 83247 10634 98844 881   
Intangible Fixed Assets18 84414 1339 4224 711   
Stocks Inventory39 95642 18131 71338 000   
Tangible Fixed Assets140 199136 615138 432129 339   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve185 684188 744198 189202 346   
Shareholder Funds185 784188 844198 289202 446   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -4 200 
Creditors   56 02712 9901 008673
Fixed Assets159 118150 823147 929134 125100100100
Net Current Assets Liabilities26 66638 02150 36068 321169 270172 54125
Total Assets Less Current Liabilities185 784188 844198 289202 446169 370172 641125
Creditors Due Within One Year94 64688 32754 58556 027   
Intangible Fixed Assets Aggregate Amortisation Impairment75 37680 08784 79889 509   
Intangible Fixed Assets Amortisation Charged In Period 4 7114 7114 711   
Intangible Fixed Assets Cost Or Valuation94 22094 22094 22094 220   
Investments Fixed Assets75757575   
Number Shares Allotted 100100100   
Par Value Share 111   
Percentage Subsidiary Held 757575   
Share Capital Allotted Called Up Paid100100100100   
Tangible Fixed Assets Additions 3 50011 539    
Tangible Fixed Assets Cost Or Valuation267 730271 230282 769282 769   
Tangible Fixed Assets Depreciation122 754134 614144 337153 430   
Tangible Fixed Assets Depreciation Charged In Period 11 8619 7239 093   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on February 6, 2019
filed on: 6th, November 2019
Free Download (5 pages)

Company search