Company NameFreeaccess Limited
Company StatusDissolved
Company Number03431285
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Gurmeet Kaur Bhamra
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 27 April 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameMr Satvinder Singh Bhamra
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 27 April 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Secretary NameMrs Gurmeet Kaur Bhamra
NationalityBritish
StatusClosed
Appointed18 September 1997(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months (closed 27 April 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHead Office
17 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

50 at £1Mr Satvinder Singh Bhamra
50.00%
Ordinary
50 at £1Mrs Gurmeet Kaur Bhamra
50.00%
Ordinary

Financials

Year2014
Net Worth£174,711
Cash£37,061
Current Liabilities£88,327

Accounts

Latest Accounts6 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End06 February

Charges

11 June 2012Delivered on: 21 June 2012
Persons entitled: Clydesdale Bank PLC (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 92 elthorne park road london t/no NGL428431 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 October 2010Delivered on: 27 October 2010
Persons entitled: Resource Partners Spv Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2009Delivered on: 27 October 2009
Satisfied on: 26 November 2011
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital.
Fully Satisfied
1 December 1997Delivered on: 9 December 1997
Satisfied on: 26 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
1 December 1997Delivered on: 9 December 1997
Satisfied on: 26 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 elthorne park road london W7 t/no.NGL428431 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
19 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
4 November 2020Notification of Richard Adams Pharma Limited as a person with significant control on 26 August 2018 (2 pages)
4 November 2020Cessation of Gurmeet Kaur Bhamra as a person with significant control on 26 August 2018 (1 page)
4 November 2020Cessation of Satvinder Singh Bhamra as a person with significant control on 26 August 2018 (1 page)
15 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 6 February 2019 (5 pages)
17 April 2019Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page)
28 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
31 October 2018Micro company accounts made up to 6 February 2018 (3 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 125
(3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 125
(3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
5 June 2017Previous accounting period shortened from 30 September 2017 to 6 February 2017 (1 page)
5 June 2017Previous accounting period shortened from 30 September 2017 to 6 February 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 125.00
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 125.00
(4 pages)
9 February 2017Satisfaction of charge 5 in full (4 pages)
9 February 2017Satisfaction of charge 6 in full (4 pages)
9 February 2017Satisfaction of charge 6 in full (4 pages)
9 February 2017Satisfaction of charge 4 in full (4 pages)
9 February 2017Satisfaction of charge 4 in full (4 pages)
9 February 2017Satisfaction of charge 5 in full (4 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages)
13 September 2012Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages)
13 September 2012Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages)
12 September 2012Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2009Return made up to 09/09/09; full list of members (5 pages)
18 September 2009Return made up to 09/09/09; full list of members (5 pages)
2 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 September 2008Return made up to 09/09/08; no change of members (7 pages)
23 September 2008Return made up to 09/09/08; no change of members (7 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 September 2007Return made up to 09/09/07; no change of members (7 pages)
27 September 2007Return made up to 09/09/07; no change of members (7 pages)
6 November 2006Return made up to 09/09/06; full list of members (7 pages)
6 November 2006Return made up to 09/09/06; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
19 September 2005Return made up to 09/09/05; full list of members (7 pages)
19 September 2005Return made up to 09/09/05; full list of members (7 pages)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
29 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
10 September 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
11 December 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
11 December 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
25 October 2001Return made up to 09/09/01; full list of members (6 pages)
25 October 2001Return made up to 09/09/01; full list of members (6 pages)
12 December 2000Return made up to 09/09/00; full list of members (6 pages)
12 December 2000Return made up to 09/09/00; full list of members (6 pages)
18 July 2000Full accounts made up to 30 September 1999 (14 pages)
18 July 2000Full accounts made up to 30 September 1999 (14 pages)
14 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Full accounts made up to 30 September 1998 (13 pages)
11 May 1999Full accounts made up to 30 September 1998 (13 pages)
26 October 1998Return made up to 09/09/98; full list of members (6 pages)
26 October 1998Return made up to 09/09/98; full list of members (6 pages)
23 October 1998Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 1998Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (7 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (7 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
9 September 1997Incorporation (10 pages)
9 September 1997Incorporation (10 pages)