Company NameFreetask Limited
Company StatusActive
Company Number02719465
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilippa Barton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Secretary NameMr Iek Ting Diong
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address49 Welbeck Street
London
W1G 9XN
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusCurrent
Appointed07 March 1996(3 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameJohn Anthony Wilfred Austin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 79355573
Telephone regionLondon

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Philippa Barton
50.00%
Ordinary
1 at £1Stingray LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,023,003
Cash£10,083
Current Liabilities£5,178,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being pied bull yard 68/69 great russell street london WC1B 3BN t/n NGL797673.
Outstanding
5 November 2003Delivered on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 2001Delivered on: 9 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: The property ground floor shop and basement 68/69 great russell street london WC1.
Outstanding
15 September 2000Delivered on: 20 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
5 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 1,000
(3 pages)
13 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Secretary's details changed for Mrs Lorna Elaine Klimt on 1 June 2016 (1 page)
1 June 2016Director's details changed for John Anthony Wilfred Austin on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Director's details changed for Mr Peter Richard Klimt on 1 June 2016 (2 pages)
1 June 2016Secretary's details changed for Mr Iek Ting Diong on 1 June 2016 (1 page)
1 June 2016Director's details changed for Philippa Barton on 1 June 2016 (2 pages)
1 June 2016Director's details changed for John Anthony Wilfred Austin on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Philippa Barton on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mrs Lorna Elaine Klimt on 1 June 2016 (2 pages)
1 June 2016Secretary's details changed for Mrs Lorna Elaine Klimt on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mrs Lorna Elaine Klimt on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Secretary's details changed for Mr Iek Ting Diong on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Peter Richard Klimt on 1 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(7 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(7 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(7 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Philippa Barton on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Philippa Barton on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Philippa Barton on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 01/06/09; full list of members (5 pages)
5 August 2009Return made up to 01/06/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 01/06/08; no change of members (8 pages)
8 July 2008Return made up to 01/06/08; no change of members (8 pages)
7 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
7 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
5 December 2007Return made up to 01/06/07; no change of members (8 pages)
5 December 2007Return made up to 01/06/07; no change of members (8 pages)
20 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 November 2006Return made up to 01/06/06; full list of members (8 pages)
20 November 2006Return made up to 01/06/06; full list of members (8 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
12 January 2006Return made up to 01/06/05; full list of members (8 pages)
12 January 2006Return made up to 01/06/05; full list of members (8 pages)
31 January 2005Return made up to 01/06/04; full list of members (8 pages)
31 January 2005Return made up to 01/06/04; full list of members (8 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (14 pages)
8 April 2004New director appointed (14 pages)
8 April 2004New director appointed (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 October 2003Return made up to 01/06/03; full list of members (7 pages)
4 October 2003Return made up to 01/06/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 01/06/02; full list of members (7 pages)
21 August 2002Return made up to 01/06/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 December 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Particulars of mortgage/charge (4 pages)
9 April 2001Particulars of mortgage/charge (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 01/06/00; full list of members (7 pages)
5 September 2000Return made up to 01/06/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Return made up to 01/06/99; full list of members (7 pages)
2 August 1999Return made up to 01/06/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1998Return made up to 01/06/98; full list of members (7 pages)
4 August 1998Return made up to 01/06/98; full list of members (7 pages)
20 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
20 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Return made up to 01/06/97; full list of members (7 pages)
3 September 1997Return made up to 01/06/97; full list of members (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
19 August 1996Return made up to 01/06/96; full list of members (6 pages)
19 August 1996Return made up to 01/06/96; full list of members (6 pages)
18 February 1996Return made up to 01/06/95; full list of members (7 pages)
18 February 1996Return made up to 01/06/95; full list of members (7 pages)
1 June 1992Incorporation (9 pages)
1 June 1992Incorporation (9 pages)