Company NameFreeworth Ltd
Company StatusActive
Company Number04142175
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Sqaure 17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(21 years, 2 months after company formation)
Appointment Duration2 years
RoleDeputy Group Ceo
Country of ResidenceEngland
Correspondence Address6th Floor, One America Sqaure 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2022(21 years, 2 months after company formation)
Appointment Duration2 years
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address6th Floor, One America Sqaure 17 Crosswall
London
EC3N 2LB
Director NameSimon Brewer Bentham Brooke Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameMr Michael Anthony Madden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 28 February 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Paul Martin Jellicoe
NationalityEnglish
StatusResigned
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Sqaure 17 Crosswall
London
EC3N 2LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemilessmith.co.uk
Email address[email protected]
Telephone020 79774800
Telephone regionLondon

Location

Registered Address6th Floor, One America Sqaure
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Miles Smith LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

15 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 8 December 2011
Satisfied on: 20 January 2015
Persons entitled: Aviva Insurance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any member of the aviva PLC group 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 see image for full details.
Fully Satisfied

Filing History

22 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
16 March 2020Director's details changed for Mr Charles Love on 11 March 2020 (2 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 September 2019Director's details changed for Mr Paul Bertram Chainey on 1 September 2019 (2 pages)
11 September 2019Appointment of Mr Warren Downey as a director on 1 September 2019 (2 pages)
1 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
30 July 2019Satisfaction of charge 041421750002 in full (1 page)
30 July 2019Appointment of Mr Charles Love as a director on 24 July 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a secretary on 9 January 2019 (1 page)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 April 2018Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Michael Anthony Madden as a director on 28 February 2018 (1 page)
7 February 2018All of the property or undertaking has been released from charge 041421750002 (1 page)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
28 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
28 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
28 January 2014Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page)
28 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
19 November 2013Registration of charge 041421750002 (28 pages)
19 November 2013Registration of charge 041421750002 (28 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Simon Brooke Smith as a director (1 page)
17 January 2011Termination of appointment of Simon Brooke Smith as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Termination of appointment of Robin Saddler as a director (1 page)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Robin Saddler as a director (1 page)
1 February 2010Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
27 February 2009Return made up to 04/01/09; full list of members (4 pages)
26 February 2009Director's change of particulars / paul chainey / 01/12/2008 (1 page)
26 February 2009Director's change of particulars / paul chainey / 01/12/2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 November 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 April 2007Return made up to 04/01/07; full list of members (8 pages)
5 April 2007Return made up to 04/01/07; full list of members (8 pages)
6 February 2006Return made up to 04/01/06; full list of members (8 pages)
6 February 2006Return made up to 04/01/06; full list of members (8 pages)
5 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 April 2005Return made up to 04/01/05; full list of members (8 pages)
13 April 2005Return made up to 04/01/05; full list of members (8 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 October 2004Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Secretary's particulars changed;director's particulars changed (1 page)
11 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
7 March 2003Return made up to 16/01/03; full list of members (8 pages)
7 March 2003Return made up to 16/01/03; full list of members (8 pages)
11 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Registered office changed on 13/07/01 from: grant thornton house 22 melton street london NW1 2EP (1 page)
13 July 2001Registered office changed on 13/07/01 from: grant thornton house 22 melton street london NW1 2EP (1 page)
1 May 2001Registered office changed on 01/05/01 from: 20 fosse way london W13 0BZ (1 page)
1 May 2001Registered office changed on 01/05/01 from: 20 fosse way london W13 0BZ (1 page)
1 May 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
1 May 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 January 2001Registered office changed on 26/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 January 2001Incorporation (12 pages)
16 January 2001Incorporation (12 pages)