Company NameAccessfree Limited
Company StatusActive
Company Number04450042
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameClaudia Grunwald
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed24 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Radipole Road
London
SW6 5DN
Director NameAnnabel Louise Stonor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
35 Radipole Road
London
SW6 5DN
Director NameMr Alexander William Greaves
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(7 years after company formation)
Appointment Duration14 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Radipole Road
London
Greater London
SW6 3NQ
Director NameMs Melandra Jane Curley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address35 Radipole Road
London
SW6 5DN
Director NameDr Graham Charles Tinkler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address35 Radipole Road
Fulham
London
SW6 5DN
Secretary NameDr Graham Charles Tinkler
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address35 Radipole Road
Fulham
London
SW6 5DN
Director NameThomas Francis Maher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2003(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2007)
RoleTeacher
Correspondence Address35 Radipole Road
London
SW6 5DN
Director NameJames Sizeland
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 27 October 2006)
RoleSoftware Sales
Correspondence Address41 Florence Way
Alton
Hampshire
GU34 1UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 18 July 2003)
Correspondence Address90/92 Parkway
London
NW1 7AN
Director NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 18 July 2003)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 18 July 2003)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address35 Radipole Road
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

250 at £1Alexander Greaves
25.00%
Ordinary
250 at £1Annabel Louise Stonor
25.00%
Ordinary
250 at £1Claudia Grunwald
25.00%
Ordinary
250 at £1Melandra Curley
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

28 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
27 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
19 May 2023Termination of appointment of Claudia Grunwald as a director on 19 May 2023 (1 page)
19 May 2023Appointment of Mr Anthony Parvin as a director on 19 May 2023 (2 pages)
6 March 2023Appointment of Miss Lu He as a director on 6 March 2023 (2 pages)
24 February 2023Termination of appointment of Melandra Jane Curley as a director on 20 February 2023 (1 page)
17 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 November 2022Termination of appointment of Annabel Louise Stonor as a director on 11 November 2022 (1 page)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
25 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
3 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Graham Tinkler as a director (1 page)
16 May 2012Termination of appointment of Graham Tinkler as a director (1 page)
4 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Director's details changed for Claudia Grunwald on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Alexander William Greaves on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Annabel Louise Stonor on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Annabel Louise Stonor on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Claudia Grunwald on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Claudia Grunwald on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Dr Graham Charles Tinkler on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
24 June 2010Appointment of Miss Melandra Jane Curley as a director (2 pages)
24 June 2010Director's details changed for Annabel Louise Stonor on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Dr Graham Charles Tinkler on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Alexander William Greaves on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Alexander William Greaves on 2 October 2009 (2 pages)
24 June 2010Termination of appointment of Graham Tinkler as a secretary (1 page)
24 June 2010Director's details changed for Dr Graham Charles Tinkler on 2 October 2009 (2 pages)
24 June 2010Appointment of Miss Melandra Jane Curley as a director (2 pages)
24 June 2010Termination of appointment of Graham Tinkler as a secretary (1 page)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Director appointed mr alexander william greaves (1 page)
5 June 2009Director appointed mr alexander william greaves (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 December 2008Return made up to 29/05/08; full list of members (4 pages)
5 December 2008Return made up to 29/05/08; full list of members (4 pages)
27 November 2008Return made up to 29/05/07; full list of members (5 pages)
27 November 2008Appointment terminated director thomas maher (1 page)
27 November 2008Return made up to 29/05/07; full list of members (5 pages)
27 November 2008Appointment terminated director thomas maher (1 page)
14 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
10 August 2006Ad 29/05/02-01/08/06 £ si 999@1 (2 pages)
10 August 2006Ad 29/05/02-01/08/06 £ si 999@1 (2 pages)
6 July 2006Return made up to 29/05/06; full list of members (7 pages)
6 July 2006Return made up to 29/05/06; full list of members (7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 June 2005Return made up to 29/05/05; full list of members (7 pages)
21 June 2005Return made up to 29/05/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 35 radipole road fulham london SW6 5DN (1 page)
24 July 2003Registered office changed on 24/07/03 from: 35 radipole road fulham london SW6 5DN (1 page)
11 July 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 35 radipole road fulham london SW6 5DN (1 page)
11 July 2003Registered office changed on 11/07/03 from: 35 radipole road fulham london SW6 5DN (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 90-92 parkway regents park london NW1 7AN (1 page)
18 July 2002Registered office changed on 18/07/02 from: 90-92 parkway regents park london NW1 7AN (1 page)
18 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
29 May 2002Incorporation (17 pages)
29 May 2002Incorporation (17 pages)