Company NameFreebridge Commercial Limited
DirectorsNita Jayesh Parmar and Jayesh Parmar
Company StatusActive
Company Number02838460
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Nita Jayesh Parmar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(5 days after company formation)
Appointment Duration30 years, 9 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address23 Barn Hill
Wembley
Middlesex
HA9 9LD
Secretary NameMr Jayesh Parmar
NationalityBritish
StatusCurrent
Appointed29 July 1993(1 week after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barn Hill
Wembley
Middlesex
HA9 9LD
Director NameMr Jayesh Parmar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2003(9 years, 9 months after company formation)
Appointment Duration21 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barn Hill
Wembley
Middlesex
HA9 9LD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone020 89045219
Telephone regionLondon

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Jayesh Parmar
50.00%
Ordinary
4 at £1N.j. Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£799,351
Cash£157

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Change of details for Mr Jayesh Parmar as a person with significant control on 3 October 2022 (2 pages)
13 October 2022Change of details for Mrs Nita Jayesh Parmar as a person with significant control on 3 October 2022 (2 pages)
13 October 2022Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 13 October 2022 (1 page)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Registered office address changed from 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 30-31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
18 April 2017Sub-division of shares on 27 March 2017 (6 pages)
18 April 2017Sub-division of shares on 27 March 2017 (6 pages)
13 April 2017Sub-division of shares on 27 March 2017 (6 pages)
13 April 2017Sub-division of shares on 27 March 2017 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Registered office address changed from 23 Barn Hill Wembley Middlesex HA9 9LD to 30-31 Furnival Street London EC4A 1JQ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 23 Barn Hill Wembley Middlesex HA9 9LD to 30-31 Furnival Street London EC4A 1JQ on 14 November 2016 (1 page)
10 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8
(5 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 January 2011Amended accounts made up to 31 March 2009 (8 pages)
11 January 2011Amended accounts made up to 31 March 2009 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Return made up to 22/07/09; full list of members (4 pages)
25 August 2009Return made up to 22/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
27 July 2006Return made up to 22/07/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 September 2005Location of debenture register (1 page)
6 September 2005Registered office changed on 06/09/05 from: 23 barn hill wembley middlesex HA9 9LD (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Location of debenture register (1 page)
6 September 2005Registered office changed on 06/09/05 from: 23 barn hill wembley middlesex HA9 9LD (1 page)
6 September 2005Return made up to 22/07/05; full list of members (2 pages)
6 September 2005Return made up to 22/07/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
30 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2004Return made up to 22/07/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
9 August 2002Return made up to 22/07/02; full list of members (6 pages)
9 August 2002Return made up to 22/07/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 July 2001Return made up to 22/07/01; full list of members (6 pages)
20 July 2001Ad 06/04/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
20 July 2001Ad 06/04/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
20 July 2001Return made up to 22/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
14 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
29 January 2000Registered office changed on 29/01/00 from: 29 annesley ave colindale london NW9 5ED (1 page)
29 January 2000Registered office changed on 29/01/00 from: 29 annesley ave colindale london NW9 5ED (1 page)
6 August 1999Return made up to 22/07/99; no change of members (4 pages)
6 August 1999Return made up to 22/07/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 July 1998 (10 pages)
1 April 1999Full accounts made up to 31 July 1998 (10 pages)
27 July 1998Return made up to 22/07/98; no change of members (4 pages)
27 July 1998Return made up to 22/07/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 July 1997 (10 pages)
16 June 1998Full accounts made up to 31 July 1997 (10 pages)
25 July 1997Return made up to 22/07/97; full list of members (6 pages)
25 July 1997Return made up to 22/07/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 July 1996 (10 pages)
17 June 1997Full accounts made up to 31 July 1996 (10 pages)
26 September 1996Return made up to 22/07/96; no change of members (4 pages)
26 September 1996Return made up to 22/07/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
11 September 1995Return made up to 22/07/95; no change of members (4 pages)
11 September 1995Return made up to 22/07/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 July 1994 (11 pages)
20 April 1995Full accounts made up to 31 July 1994 (11 pages)