Company NameFreedom Flying Limited
DirectorsBenjamin David Haynes and Lisa Jane Haynes
Company StatusActive - Proposal to Strike off
Company Number04847463
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Benjamin David Haynes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleFlying Effects Creator
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMrs Lisa Jane Haynes
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Lisa Jane Haynes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameLee Stephenson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2014)
RoleFlying Effects Creator
Country of ResidenceUnited Kingdom
Correspondence Address44 Rockbourne Road
London
SE23 2DD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitefreedom-flying.co.uk
Email address[email protected]
Telephone01372 744233
Telephone regionEsher

Location

Registered AddressUnit 34 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

85 at £1Mr B.d. Haynes & Mrs L.j. Haynes
85.00%
Ordinary
5 at £1Stephen Battle
5.00%
Ordinary
10 at £1Mr Lee Stephenson
10.00%
Ordinary

Financials

Year2014
Net Worth£32,132
Cash£100
Current Liabilities£194,895

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 May 2021 (2 years, 11 months ago)
Next Return Due29 May 2022 (overdue)

Charges

27 July 2011Delivered on: 29 July 2011
Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2010Delivered on: 27 July 2010
Persons entitled: City Lands Investment Corporation Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies in the sum £3,870.13 deposited, plus any other monies to be deposited under the terms of the instrument creating the charge.
Outstanding
30 September 2005Delivered on: 5 September 2007
Persons entitled: Geoffrey Osbourne Investments Limited

Classification: Rent deposit deed
Secured details: £3,750 due or to become due from the company to.
Particulars: Initial deposit of £3,750.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 April 2019Registered office address changed from Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England to Unit 34 Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 4 April 2019 (1 page)
5 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
9 May 2016Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 14, Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 9 May 2016 (1 page)
2 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Termination of appointment of Lee Stephenson as a director on 17 October 2014 (1 page)
20 November 2014Termination of appointment of Lee Stephenson as a director on 17 October 2014 (1 page)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(7 pages)
30 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(7 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Director's details changed for Lee Stephenson on 27 July 2011 (2 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Lee Stephenson on 27 July 2011 (2 pages)
26 September 2011Director's details changed for Lisa Jane Haynes on 27 July 2011 (2 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Benjamin David Haynes on 27 July 2011 (2 pages)
26 September 2011Director's details changed for Lisa Jane Haynes on 27 July 2011 (2 pages)
26 September 2011Director's details changed for Benjamin David Haynes on 27 July 2011 (2 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
11 October 2010Secretary's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages)
11 October 2010Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages)
11 October 2010Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages)
11 October 2010Director's details changed for Benjamin David Haynes on 8 October 2010 (2 pages)
11 October 2010Secretary's details changed for Lisa Jane Haynes on 25 July 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 28/07/09; full list of members (4 pages)
8 September 2009Return made up to 28/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 28/07/08; full list of members (4 pages)
24 September 2008Return made up to 28/07/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007Return made up to 28/07/07; full list of members (3 pages)
14 September 2007Return made up to 28/07/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
13 September 2007Director's particulars changed (1 page)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
4 May 2007Registered office changed on 04/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
4 May 2007Registered office changed on 04/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
4 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
24 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
7 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2003Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)