Company NameFreelance Soft Furnishings Limited
Company StatusDissolved
Company Number02971049
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 6 months ago)
Dissolution Date9 September 2022 (1 year, 6 months ago)
Previous NamesBasingstoke Properties Limited and MSG Crawley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Patricia Mary Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 11 months after company formation)
Appointment Duration23 years (closed 09 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Selsdon Avenue
Woodley
Reading
Berkshire
RG5 4PQ
Director NameMr Dean Turner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 11 months after company formation)
Appointment Duration23 years (closed 09 September 2022)
RoleRetail
Country of ResidenceEngland
Correspondence Address89 Kingsley Close
Reading
Berkshire
RG2 8TX
Secretary NameMrs Patricia Mary Bell
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 11 months after company formation)
Appointment Duration23 years (closed 09 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Selsdon Avenue
Woodley
Reading
Berkshire
RG5 4PQ
Director NameMiss Vanessa Dale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(16 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 09 September 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Robert David Geary
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables
Church Lane
Middleton Cherey
Oxfordshire
OX17 2NR
Director NameSimon James Southam Wise
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Secretary NameSimon James Southam Wise
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFirst Floor 1-2 St Johns Place
Banbury
Oxfordshire
OX16 8HP
Director NameMr Moonpal Singh Grewal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencairn
18a Waverley Drive
Camberley
Surrey
GU15 2DL
Secretary NameAnswerbuy Limited (Corporation)
StatusResigned
Appointed28 December 1994(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2000)
Correspondence AddressThe Courtyard
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameBansols Directors Limited (Corporation)
StatusResigned
Appointed29 October 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1999)
Correspondence AddressThe Courtyard
Chapel Lane
Bodicote Banbury
Oxfordshire
OX15 4DB

Contact

Websitefreelancesoftfurnishings.co.uk
Telephone01252 737428
Telephone regionAldershot

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Patricia Mary Bell
34.00%
Ordinary
33 at £1Dean Turner
33.00%
Ordinary
33 at £1Vanessa Dale
33.00%
Ordinary

Financials

Year2014
Net Worth£61,936
Cash£41,355
Current Liabilities£95,395

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 November 2011Registered office address changed from Unit 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 18 November 2011 (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Miss Vanessa Dale on 27 May 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
27 May 2011Appointment of Miss Vanessa Dale as a director (2 pages)
27 September 2010Director's details changed for Patricia Mary Bell on 26 September 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Dean Turner on 26 September 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 26/09/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Return made up to 26/09/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 26/09/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 26/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Return made up to 26/09/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
21 September 2001Return made up to 26/09/01; full list of members (6 pages)
24 November 2000Secretary resigned (1 page)
15 November 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: first floor 1/2 st johns place banbury oxfordshire OX16 8HP (1 page)
20 October 1999New director appointed (2 pages)
19 October 1999Return made up to 26/09/99; no change of members (4 pages)
15 October 1999Company name changed msg crawley LIMITED\certificate issued on 15/10/99 (2 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1998Return made up to 26/09/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 November 1997Director resigned (1 page)
30 October 1997Return made up to 26/09/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
26 September 1996Company name changed basingstoke properties LIMITED\certificate issued on 27/09/96 (2 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
18 May 1995Accounting reference date notified as 31/03 (1 page)
26 September 1994Incorporation (17 pages)