Company NameFreemind Project Limited
Company StatusDissolved
Company Number06547270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Thomas Herbert Fortes Mayer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 November 2020)
RoleWriter
Country of ResidenceEngland
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Director NameMiss Rhiannon Pratsis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 November 2020)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address13 Baxendale
London
N20 0EG
Director NameMr Leo Thomas Lourie
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 November 2020)
RolePlaywrite
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Director NameMs Tara Claire Scammell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 November 2020)
RoleYoga Instructor
Country of ResidenceEngland
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Secretary NameMr Thomas Herbert Fortes Mayer
StatusClosed
Appointed30 November 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
Director NameEdward Richard Torville Cartwright
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2014)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NameElizabeth Bulow Davidsen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 April 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2014)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 29 Gabriel House
Odessa Street
London
SE16 7HQ
Director NameMr Hillel Charles Horwitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Rydal Close
Holders Hill Road
London
NW4 1LE
Secretary NameElizabeth Bulow Davidsen
NationalityDanish
StatusResigned
Appointed17 April 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2014)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 29 Gabriel House
Odessa Street
London
SE16 7HQ
Director NameMs Helen Perks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Baxendale
London
N20 0EG
Secretary NameMs Helen Perks
StatusResigned
Appointed01 June 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address13 Baxendale
Whetstone
London
Director NameMr Brendon Roderick Rowen
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 August 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2016)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address13 Baxendale
London
N20 0EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressNumber 2, 59 Normandy Avenue
High Barnet
EN5 2HX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,800

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
17 March 2017Registered office address changed from 13 Baxendale London N20 0EG to Number 2, 59 Normandy Avenue High Barnet EN5 2HX on 17 March 2017 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
30 November 2016Termination of appointment of Hillel Charles Horwitz as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Helen Perks as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Thomas Herbert Fortes Mayer as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Helen Perks as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Ms Tara Claire Scammell as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Leo Thomas Lourie as a director on 30 November 2016 (2 pages)
14 April 2016Annual return made up to 28 March 2016 no member list (6 pages)
14 April 2016Termination of appointment of Brendon Roderick Rowen as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Miss Rhiannon Pratsis as a director on 14 February 2016 (2 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 28 March 2015 no member list (5 pages)
10 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
18 August 2014Appointment of Mr Thomas Herbert Fortes Mayer as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Edward Richard Torville Cartwright as a director on 18 August 2014 (1 page)
5 August 2014Appointment of Mr Brendon Roderick Rowen as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Brendon Roderick Rowen as a director on 5 August 2014 (2 pages)
10 June 2014Annual return made up to 28 March 2014 no member list (5 pages)
10 June 2014Appointment of Ms Helen Perks as a secretary (2 pages)
9 June 2014Termination of appointment of Elizabeth Davidsen as a secretary (1 page)
9 June 2014Termination of appointment of Elizabeth Davidsen as a director (1 page)
9 June 2014Appointment of Ms Helen Perks as a director (2 pages)
9 June 2014Registered office address changed from 38 North Rd North Road London N6 4AX England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 38 North Rd North Road London N6 4AX England on 9 June 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 April 2013Registered office address changed from Flat 1 34 Stanhope Road Highgate London N6 5NG on 15 April 2013 (1 page)
15 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 April 2011Annual return made up to 28 March 2011 no member list (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Edward Cartwright on 1 December 2009 (2 pages)
1 April 2010Director's details changed for Elizabeth Bulow Davidsen on 1 December 2009 (2 pages)
1 April 2010Director's details changed for Elizabeth Bulow Davidsen on 1 December 2009 (2 pages)
1 April 2010Director's details changed for Edward Cartwright on 1 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Annual return made up to 28/03/09 (3 pages)
16 May 2008Director appointed elizabeth bulow davidson (2 pages)
16 May 2008Director appointed hillel horwitz (2 pages)
16 May 2008Secretary appointed elizabeth bulow davidson (2 pages)
23 April 2008Registered office changed on 23/04/2008 from baldwins (tamworth) LIMITED 3-4 lady bank tamworth staffordshire B79 7NB (1 page)
23 April 2008Director appointed edward richard torville cartwright (2 pages)
31 March 2008Appointment terminated director hanover directors LIMITED (1 page)
31 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from 3-4 ladybank tamworth staffs B79 7NB (1 page)
28 March 2008Incorporation (9 pages)