Freestone Executive Recruitment Solutions Limited LONDON


Freestone Executive Recruitment Solutions started in year 2005 as Private Limited Company with registration number 05606788. The Freestone Executive Recruitment Solutions company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 107 Bell Street. Postal code: NW1 6TL.

The company has 2 directors, namely Monika P., Neil P.. Of them, Neil P. has been with the company the longest, being appointed on 1 January 2006 and Monika P. has been with the company for the least time - from 1 January 2019. At the moment there is one former director listed by the company - David T., who left the company on 29 April 2016. In addition, the company lists several former secretaries whose names might be found in the box below.

Freestone Executive Recruitment Solutions Limited Address / Contact

Office Address 107 Bell Street
Town London
Post code NW1 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606788
Date of Incorporation Fri, 28th Oct 2005
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Monika P.

Position: Director

Appointed: 01 January 2019

Neil P.

Position: Director

Appointed: 01 January 2006

David T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 29 April 2016

David T.

Position: Director

Appointed: 28 October 2005

Resigned: 29 April 2016

Patricia T.

Position: Secretary

Appointed: 28 October 2005

Resigned: 01 January 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Monika P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Neil P. This PSC owns 50,01-75% shares.

Monika P.

Notified on 31 March 2019
Nature of control: 25-50% shares

Neil P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 648-45 54911 7492 828       
Balance Sheet
Cash Bank In Hand37 38840 26538 40718 814       
Cash Bank On Hand   18 81418 80628 04644 91628 1411 00210 455 
Current Assets159 73990 749101 62184 57672 737116 786130 942195 535165 580155 033185 416
Debtors79 62114 69212 23124 56221 9314 6844 026147 394144 578144 578185 416
Other Debtors   7 9972 0141 586 2 0002 0002 000 
Property Plant Equipment   319  667334 2 7711 385
Stocks Inventory42 73035 79250 98341 200       
Tangible Fixed Assets286 638319       
Total Inventories   41 20032 00084 05682 00020 00020 000  
Net Assets Liabilities       16 7129 4444 13470 171
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve14 648-55 5491 749-7 172       
Shareholder Funds24 648-45 54911 7492 828       
Other
Accrued Liabilities   3 3003 31531 4213 8154 0154 8353 8655 165
Accumulated Depreciation Impairment Property Plant Equipment   9 6669 9859 98510 31810 65110 98512 37113 757
Average Number Employees During Period    2222222
Corporation Tax Payable   15 19117 63232 65926 05553 41754 08051 49356 177
Creditors   82 06765 155115 521129 236179 15745 14241 20435 648
Creditors Due Within One Year135 377136 29890 51082 067       
Increase From Depreciation Charge For Year Property Plant Equipment    319 3333333341 3861 386
Net Current Assets Liabilities24 362-45 54911 1112 5097 5821 2651 70616 37854 58642 567104 434
Number Shares Allotted 10 00010 00010 000       
Other Creditors   1 260       
Other Taxation Social Security Payable   7 4163 264 9738891 514898842
Par Value Share 111       
Payments Received On Account      27 600    
Prepayments   3 9361 5001 5001 500    
Property Plant Equipment Gross Cost   9 9859 9859 98510 98510 98510 98515 142 
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions  957        
Tangible Fixed Assets Cost Or Valuation9 0289 0289 985        
Tangible Fixed Assets Depreciation8 7429 0289 3479 666       
Tangible Fixed Assets Depreciation Charged In Period 286319319       
Total Additions Including From Business Combinations Property Plant Equipment      1 000  4 157 
Total Assets Less Current Liabilities24 648-45 54911 7492 8287 5821 2652 37316 71254 58645 338105 819
Trade Creditors Trade Payables   49 34728 79634 94151 86588 5446481 499109
Trade Debtors Trade Receivables   12 62918 4171 5982 52622 056  32 838
Advances Credits Directors36 960          
Advances Credits Made In Period Directors36 960          
Advances Credits Repaid In Period Directors27 910          
Bank Borrowings Overdrafts        11 83013 4267 870
Corporation Tax Recoverable       30 25234 97134 97134 971

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements