Freedom Recruitment Limited LONDON


Freedom Recruitment Limited was dissolved on 2021-12-08. Freedom Recruitment was a private limited company that was located at 5Th Floor Grove House, 248A Marylebone Road, London, NW1 6BB. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 1997-02-17) was run by 2 directors.
Director Samia A. who was appointed on 14 May 2018.
Director Neil A. who was appointed on 17 February 1997.

The company was classified as "temporary employment agency activities" (78200). The most recent confirmation statement was filed on 2019-03-13 and last time the statutory accounts were filed was on 31 December 2018. 2016-02-17 was the date of the latest annual return.

Freedom Recruitment Limited Address / Contact

Office Address 5th Floor Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319378
Date of Incorporation Mon, 17th Feb 1997
Date of Dissolution Wed, 8th Dec 2021
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 27th Mar 2020
Last confirmation statement dated Wed, 13th Mar 2019

Company staff

Samia A.

Position: Director

Appointed: 14 May 2018

Neil A.

Position: Director

Appointed: 17 February 1997

James S.

Position: Director

Appointed: 16 June 2014

Resigned: 13 May 2016

Paul G.

Position: Director

Appointed: 17 December 2013

Resigned: 11 April 2018

Lucy H.

Position: Director

Appointed: 01 July 2008

Resigned: 30 December 2011

Catherine D.

Position: Director

Appointed: 23 August 2005

Resigned: 31 July 2009

Martin W.

Position: Director

Appointed: 20 April 2005

Resigned: 03 December 2013

Richard B.

Position: Director

Appointed: 12 January 2005

Resigned: 23 August 2005

Atle W.

Position: Director

Appointed: 12 January 2005

Resigned: 13 January 2011

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 17 April 2000

Resigned: 08 April 2014

Steve M.

Position: Director

Appointed: 04 January 2000

Resigned: 20 January 2003

Jonathan T.

Position: Secretary

Appointed: 05 October 1999

Resigned: 17 April 2000

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 25 May 1999

Resigned: 05 October 1999

Lauraine B.

Position: Director

Appointed: 01 November 1998

Resigned: 25 May 1999

Lauraine B.

Position: Secretary

Appointed: 07 November 1997

Resigned: 25 May 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1997

Resigned: 17 February 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 February 1997

Resigned: 17 February 1997

People with significant control

Neil A.

Notified on 1 July 2016
Nature of control: 25-50% shares

Paul G.

Notified on 1 July 2016
Ceased on 11 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand72 04144 84911 615
Current Assets643 620708 985493 600
Debtors571 579664 136481 985
Other Debtors53 23429 503 
Property Plant Equipment71 28240 91912 364
Other
Accumulated Depreciation Impairment Property Plant Equipment341 686372 050401 754
Creditors1 112 8601 006 5251 246 219
Increase From Depreciation Charge For Year Property Plant Equipment 30 36429 704
Net Current Assets Liabilities-469 240-297 540-752 619
Number Shares Issued Fully Paid 105 316 
Other Creditors459 521420 485369 795
Other Taxation Social Security Payable525 195347 396582 948
Par Value Share 1 
Property Plant Equipment Gross Cost412 969412 969414 118
Total Additions Including From Business Combinations Property Plant Equipment  1 149
Total Assets Less Current Liabilities-397 958-256 621-740 255
Trade Creditors Trade Payables128 144238 644293 476
Trade Debtors Trade Receivables518 345634 633433 613

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, July 2019
Free Download (9 pages)

Company search