Freedom Financial Services Limited LONDON


Freedom Financial Services started in year 2009 as Private Limited Company with registration number 07036133. The Freedom Financial Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Unit 1 Nagpal House. Postal code: E1 7RG. Since Sat, 30th Sep 2023 Freedom Financial Services Limited is no longer carrying the name Albion Agency Services.

At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freedom Financial Services Limited Address / Contact

Office Address Unit 1 Nagpal House
Office Address2 1 Gunthorpe Street
Town London
Post code E1 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07036133
Date of Incorporation Mon, 5th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 29th March
Company age 15 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Shah M.

Position: Secretary

Appointed: 10 November 2023

Resigned: 15 November 2023

Shah M.

Position: Director

Appointed: 10 November 2023

Resigned: 15 November 2023

Nozrul I.

Position: Secretary

Appointed: 02 November 2023

Resigned: 10 November 2023

Mohammad A.

Position: Director

Appointed: 01 November 2021

Resigned: 02 November 2023

Muhammad K.

Position: Director

Appointed: 01 October 2020

Resigned: 01 November 2021

Mohammad A.

Position: Director

Appointed: 01 August 2020

Resigned: 01 October 2020

Renascens Services Ltd

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 01 October 2020

Stephen J.

Position: Director

Appointed: 16 May 2019

Resigned: 06 March 2020

John C.

Position: Director

Appointed: 01 November 2010

Resigned: 16 May 2019

Vieoence P.

Position: Director

Appointed: 06 October 2009

Resigned: 01 November 2010

Boris E.

Position: Director

Appointed: 06 October 2009

Resigned: 06 September 2010

Jirehouse Secretaries Ltd

Position: Corporate Secretary

Appointed: 05 October 2009

Resigned: 15 January 2020

Jirehouse Capital Trustees Limited

Position: Corporate Director

Appointed: 05 October 2009

Resigned: 01 June 2011

Stephen J.

Position: Director

Appointed: 05 October 2009

Resigned: 30 September 2012

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Shah M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nozrul I. This PSC owns 75,01-100% shares. Then there is Mohammad A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Shah M.

Notified on 10 November 2023
Ceased on 15 November 2023
Nature of control: 75,01-100% shares

Nozrul I.

Notified on 2 November 2023
Ceased on 10 November 2023
Nature of control: 75,01-100% shares

Mohammad A.

Notified on 1 November 2021
Ceased on 2 November 2023
Nature of control: 75,01-100% shares

Muhammad K.

Notified on 1 October 2020
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

Mohammad A.

Notified on 31 July 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Firstfruit (Investments) Ltd

7 Bell Yard, London, WC2A 2JR, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03492180
Notified on 31 July 2019
Ceased on 31 July 2020
Nature of control: 75,01-100% shares

Jirehouse Capital Finance Limited

7 John Street, London, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales Company Registry
Registration number 5430045
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Company previous names

Albion Agency Services September 30, 2023
Jcf Support Services November 10, 2021
Jirehouse Capital Consulting January 10, 2012
Rpv Agencies October 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-292022-03-292023-03-29
Net Worth57 99694 639-904 665-884 456      
Balance Sheet
Current Assets1 377 7101 428 764438 616486 074629 826629 826629 826   
Net Assets Liabilities   884 4561 052 951129 826-6 157-7 65711
Cash Bank In Hand975628 350      
Debtors1 377 7011 428 689438 610457 724      
Net Assets Liabilities Including Pension Asset Liability 94 639-904 665-884 456      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve56 99693 639-905 665-885 456      
Shareholder Funds57 99694 639-904 665-884 456      
Other
Creditors   1 370 5301 682 771 13 23713 237  
Net Current Assets Liabilities57 99694 639-904 665-884 4561 052 945629 826-13 237-13 237  
Provisions For Liabilities Balance Sheet Subtotal     500 000500 0001 500  
Creditors Due Within One Year1 319 7141 334 1251 343 2811 370 530      
Number Shares Allotted 1 000      11
Par Value Share 1      11
Share Capital Allotted Called Up Paid1 0001 000        
Total Assets Less Current Liabilities57 99694 639-904 665-884 4561 052 945629 826-6 157-6 157  
Description Share Type        11
Called Up Share Capital Not Paid Not Expressed As Current Asset      1 000111
Fixed Assets      6 0806 080  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
On Fri, 10th Nov 2023 new director was appointed.
filed on: 19th, January 2024
Free Download (2 pages)

Company search