Company NameFreeholders United Limited
Company StatusActive
Company Number03006702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Richard Andrew Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Secretary NameMr Richard Andrew Phillips
NationalityBritish
StatusCurrent
Appointed07 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
WD17 1SZ
Director NameMr Anthony David Brindley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(19 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address1 Magdalen Mews St. Johns Street
Winchester
Hampshire
SO23 9DT
Director NameMrs Emma Rachel Shooter
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(19 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address21 Vivian Way
London
N2 0AB
Director NameMary Anne Gibson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 months after company formation)
Appointment Duration9 months (resigned 04 December 1995)
RoleSecretary
Correspondence Address5 Kings Farm Road
Chorleywood
Hertfordshire
WD3 5HF
Director NameChristopher Alan Hampson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 1998)
RoleArchitect
Correspondence AddressFlat 1
68 Hillfield Road West Hampstead
London
NW6 1QA
Director NameKaty Forster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressFlat 2 68 Hillfield Road
West Hampstead
London
NW6 1QA
Director NameFrancis Thomas Giebel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 68 Hillfield Road
London
NW6 1QA
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressPO Box 101
20 Station Road
Watford
Hertfordshire
WD1 1JH
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressPO Box 101
20 Station Road
Watford
Hertfordshire
WD1 1JH
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressPO Box 101
20 Station Road
Watford
Hertfordshire
WD1 1JH

Location

Registered Address68a Hillfield Road
West Hampstead
London
NW6 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£443
Cash£750
Current Liabilities£4,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

21 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
29 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 February 2023Appointment of Ms Monika Hanna Murret-Labarthe as a director on 6 February 2023 (2 pages)
19 January 2023Notification of Monika Hanna Murret-Labarthe as a person with significant control on 28 February 2022 (2 pages)
19 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 January 2023Cessation of Bruce Grant Murray Nicholson as a person with significant control on 28 February 2022 (1 page)
19 January 2023Notification of Hervé Jean-Marie Murret-Labarthe as a person with significant control on 28 February 2022 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 March 2019Cessation of Matthew Leonard Stephen as a person with significant control on 24 June 2017 (1 page)
12 March 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 March 2019Notification of Bruce Grant Murray Nicholson as a person with significant control on 24 June 2017 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 6 January 2017 with updates (36 pages)
13 February 2017Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages)
13 February 2017Confirmation statement made on 6 January 2017 with updates (36 pages)
13 February 2017Secretary's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages)
13 February 2017Director's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages)
13 February 2017Director's details changed for Mr Richard Andrew Phillips on 6 April 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 6 January 2016 no member list (5 pages)
8 January 2016Annual return made up to 6 January 2016 no member list (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Appointment of Mrs Emma Rachel Shooter as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Anthony David Brindley as a director on 31 December 2014 (2 pages)
22 January 2015Annual return made up to 6 January 2015 no member list (5 pages)
22 January 2015Appointment of Mr Anthony David Brindley as a director on 31 December 2014 (2 pages)
22 January 2015Annual return made up to 6 January 2015 no member list (5 pages)
22 January 2015Appointment of Mrs Emma Rachel Shooter as a director on 31 December 2014 (2 pages)
22 January 2015Annual return made up to 6 January 2015 no member list (5 pages)
12 January 2015Registered office address changed from 68 Hillfield Road West Hampstead London NW6 1QA to 68a Hillfield Road West Hampstead London NW6 1QA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 68 Hillfield Road West Hampstead London NW6 1QA to 68a Hillfield Road West Hampstead London NW6 1QA on 12 January 2015 (1 page)
8 January 2015Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Katy Forster as a director on 1 December 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 September 2014Annual return made up to 6 January 2014 (14 pages)
11 September 2014Annual return made up to 6 January 2014 (14 pages)
11 September 2014Annual return made up to 6 January 2014 (14 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 6 January 2013 (14 pages)
19 July 2013Annual return made up to 6 January 2013 (14 pages)
19 July 2013Annual return made up to 6 January 2013 (14 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 May 2012Annual return made up to 6 January 2012 (14 pages)
28 May 2012Annual return made up to 6 January 2012 (14 pages)
28 May 2012Annual return made up to 6 January 2012 (14 pages)
31 January 2012Termination of appointment of Francis Giebel as a director (1 page)
31 January 2012Termination of appointment of Francis Giebel as a director (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 June 2011Appointment of Francis Thomas Giebel as a director (3 pages)
6 June 2011Appointment of Francis Thomas Giebel as a director (3 pages)
3 February 2011Annual return made up to 6 January 2011 (14 pages)
3 February 2011Annual return made up to 6 January 2011 (14 pages)
3 February 2011Annual return made up to 6 January 2011 (14 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
8 February 2010Annual return made up to 6 January 2010 (14 pages)
8 February 2010Annual return made up to 6 January 2010 (14 pages)
8 February 2010Annual return made up to 6 January 2010 (14 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Annual return made up to 06/01/09 (2 pages)
4 February 2009Annual return made up to 06/01/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 February 2008Annual return made up to 04/01/08 (6 pages)
8 February 2008Annual return made up to 04/01/08 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 April 2007Annual return made up to 06/01/07 (4 pages)
28 April 2007Annual return made up to 06/01/07 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Annual return made up to 06/01/06 (4 pages)
9 March 2006Annual return made up to 06/01/06 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 March 2005Annual return made up to 06/01/05 (4 pages)
11 March 2005Annual return made up to 06/01/05 (4 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
16 February 2004Annual return made up to 06/01/04 (4 pages)
16 February 2004Annual return made up to 06/01/04 (4 pages)
10 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
27 February 2003Annual return made up to 06/01/03 (4 pages)
27 February 2003Annual return made up to 06/01/03 (4 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
5 February 2002Annual return made up to 06/01/02 (4 pages)
5 February 2002Annual return made up to 06/01/02 (4 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 February 2001Annual return made up to 06/01/01 (3 pages)
19 February 2001Annual return made up to 06/01/01 (3 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
23 January 2000Annual return made up to 06/01/00 (3 pages)
23 January 2000Annual return made up to 06/01/00 (3 pages)
29 November 1999Full accounts made up to 31 January 1999 (8 pages)
29 November 1999Full accounts made up to 31 January 1999 (8 pages)
26 April 1999Annual return made up to 06/01/99
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1999Annual return made up to 06/01/99
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1998Full accounts made up to 31 January 1998 (8 pages)
31 October 1998Full accounts made up to 31 January 1998 (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
23 January 1998Annual return made up to 06/01/98 (4 pages)
23 January 1998Annual return made up to 06/01/98 (4 pages)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
13 February 1997Annual return made up to 06/01/97 (4 pages)
13 February 1997Annual return made up to 06/01/97 (4 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
25 February 1996Annual return made up to 06/01/96 (4 pages)
25 February 1996Annual return made up to 06/01/96 (4 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (1 page)
16 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: po box 101 20 station rd watford herts WD1 1HT (1 page)
16 March 1995New secretary appointed;new director appointed (1 page)
16 March 1995Registered office changed on 16/03/95 from: po box 101 20 station rd watford herts WD1 1HT (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
6 January 1995Incorporation (23 pages)
6 January 1995Incorporation (23 pages)