Company NameClub Free Spirit Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number06450847
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous NamesAmethyst Productions Limited and Club Leisure Travel Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Secretary NameMr Robert Thompson
NationalityBritish
StatusCurrent
Appointed18 March 2009(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleSurveyor
Correspondence Address42 South Molton Street
London
W1K 5RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclubfreespirit.com
Telephone020 70994816
Telephone regionLondon

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Love Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,677
Cash£11,344
Current Liabilities£797,478

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

23 July 2013Delivered on: 25 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 January 2022Director's details changed for Mr Robert Anthony Markham Thompson on 1 October 2021 (2 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 December 2020Notification of Robert Anthony Markham Thompson as a person with significant control on 1 January 2017 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page)
11 March 2015Director's details changed for Mr Robert Anthony Markham Thompson on 20 April 2014 (2 pages)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mr Robert Anthony Markham Thompson on 20 April 2014 (2 pages)
11 March 2015Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page)
11 March 2015Secretary's details changed for Mr Robert Thompson on 7 October 2014 (1 page)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF Uk on 8 November 2013 (1 page)
25 July 2013Registration of charge 064508470001 (26 pages)
25 July 2013Registration of charge 064508470001 (26 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
18 May 2010Company name changed club leisure travel LTD\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
18 May 2010Company name changed club leisure travel LTD\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Robert Thompson on 5 October 2009 (2 pages)
20 March 2009Director appointed mr robert thompson (1 page)
20 March 2009Director appointed mr robert thompson (1 page)
19 March 2009Secretary appointed mr robert thompson (1 page)
19 March 2009Secretary appointed mr robert thompson (1 page)
19 March 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 11/12/08; full list of members (2 pages)
18 March 2009Appointment terminated director company directors LIMITED (1 page)
18 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2009Return made up to 11/12/08; full list of members (2 pages)
18 March 2009Appointment terminated director company directors LIMITED (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 1 stonebarn court castleacre kings lynn norfolk PE32 2AQ (1 page)
18 March 2009Registered office changed on 18/03/2009 from 1 stonebarn court castleacre kings lynn norfolk PE32 2AQ (1 page)
18 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Memorandum and Articles of Association (12 pages)
28 March 2008Memorandum and Articles of Association (12 pages)
27 March 2008Company name changed amethyst productions LIMITED\certificate issued on 27/03/08 (2 pages)
27 March 2008Company name changed amethyst productions LIMITED\certificate issued on 27/03/08 (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)