Company NameFreegrove Residents Association Limited
Company StatusActive
Company Number01540371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1981(43 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameJoan Vis
NationalityBritish
StatusCurrent
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameMs Stephane Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleArt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameLawrence Alistair Schneck
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(21 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceJapan
Correspondence AddressGarden Flat
21 Freegrove Road
London
N7 9JN
Director NameMichiko Schneck
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed25 November 2002(21 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCare Worker
Country of ResidenceJapan
Correspondence AddressGarden Flat
21 Freegrove Road
London
N7 9JN
Director NameMr Pamijit Kaur Bains
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(40 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Monument Lane
Lickey
Birmingham
B45 9QQ
Director NameMr Manjit Singh Bains
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(40 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Monument Lane
Lickey
Birmingham
B45 9QQ
Director NameThomas Brownlee
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RoleCivil Servant
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameDiana Beth Glass
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 September 2004)
RoleTV Producer
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameChristine Storer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RolePensions Administrator
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameGary Monaghan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 November 2002)
RoleArt Director
Correspondence Address21 Freegrove Road
London
N7 9JN
Director NameLaura McCabe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(25 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Freegrove Road
London
N7 9JN
Director NameMiss Savan Bains
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 3, 21 Freegrove Road Flat 3, 21 Freegrove Roa
London
N7 9JN
Director NameMr George Jose[H Verghese
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3, 21 Freegrove Road Flat 3 , 21 Freegrove Ro
London
N7 9JN

Contact

Telephone020 76093360
Telephone regionLondon

Location

Registered Address21 Freegrove Road
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Turnover£1,971
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

16 April 2024Confirmation statement made on 15 April 2024 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 March 2021Director's details changed for Ms Manjit Singh Bains on 21 March 2021 (2 pages)
21 March 2021Director's details changed for Mr Pamjit Kaur Bains on 21 March 2021 (2 pages)
15 March 2021Termination of appointment of Savan Bains as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of George Jose[H Verghese as a director on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Pamjit Kaur Bains as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Ms Manjit Singh Bains as a director on 15 March 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
4 April 2016Termination of appointment of Laura Mccabe as a director on 18 January 2016 (1 page)
4 April 2016Appointment of Mr George Jose[H Verghese as a director on 18 January 2016 (2 pages)
4 April 2016Termination of appointment of Laura Mccabe as a director on 18 January 2016 (1 page)
4 April 2016Appointment of Miss Savan Bains as a director on 18 January 2016 (2 pages)
4 April 2016Appointment of Miss Savan Bains as a director on 18 January 2016 (2 pages)
4 April 2016Appointment of Mr George Jose[H Verghese as a director on 18 January 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 April 2015Annual return made up to 23 April 2015 no member list (6 pages)
26 April 2015Annual return made up to 23 April 2015 no member list (6 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 23 April 2014 no member list (6 pages)
23 April 2014Annual return made up to 23 April 2014 no member list (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 April 2013Annual return made up to 23 April 2013 no member list (6 pages)
28 April 2013Annual return made up to 23 April 2013 no member list (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (6 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (6 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
4 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Laura Mccabe on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Laura Mccabe on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Lawrence Alistair Schneck on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Lawrence Alistair Schneck on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Michiko Schneck on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Michiko Schneck on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Laura Mccabe on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Michiko Schneck on 1 October 2009 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 23 April 2010 no member list (5 pages)
11 May 2010Annual return made up to 23 April 2010 no member list (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Ms Stephane Wright on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Ms Stephane Wright on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Ms Stephane Wright on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Lawrence Alistair Schneck on 1 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Annual return made up to 23/04/08 (5 pages)
19 May 2008Annual return made up to 23/04/08 (5 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 May 2007Annual return made up to 23/04/07 (5 pages)
17 May 2007Annual return made up to 23/04/07 (5 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 May 2006Annual return made up to 23/04/06 (4 pages)
15 May 2006Annual return made up to 23/04/06 (4 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director resigned
(5 pages)
19 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2004Annual return made up to 23/04/04 (5 pages)
4 May 2004Annual return made up to 23/04/04 (5 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Annual return made up to 23/04/03 (5 pages)
7 May 2003Annual return made up to 23/04/03 (5 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
27 May 2002Annual return made up to 23/04/02 (4 pages)
27 May 2002Annual return made up to 23/04/02 (4 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 April 2001Annual return made up to 23/04/01 (4 pages)
20 April 2001Annual return made up to 23/04/01 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Annual return made up to 23/04/00 (4 pages)
12 May 2000Annual return made up to 23/04/00 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Annual return made up to 23/04/99 (4 pages)
30 April 1999Annual return made up to 23/04/99 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Annual return made up to 23/04/98 (4 pages)
13 May 1998Annual return made up to 23/04/98 (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 April 1997Annual return made up to 23/04/97 (4 pages)
24 April 1997Annual return made up to 23/04/97 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 June 1996Annual return made up to 23/04/96 (4 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 23/04/96 (4 pages)
3 June 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Annual return made up to 23/04/95 (4 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Annual return made up to 23/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 January 1981Incorporation (30 pages)
21 January 1981Certificate of incorporation (1 page)
21 January 1981Incorporation (30 pages)
21 January 1981Certificate of incorporation (1 page)