Company NameCredit Free Limited
DirectorNeill Vincent French
Company StatusLiquidation
Company Number06727364
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameLeslie Dean Daley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Thorington Avenue
Hadleigh Benfleet
Essex
SS7 2TH
Director NameMr George Ronald Frost
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hardys Way
Canvey Island
Essex
SS8 9PT
Secretary NamePauline Frost
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Hardy`S Way
Canvey Island
Essex
SS8 9PT
Director NameMr Jeffrey Hawes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1George Frost
25.00%
Ordinary
25 at £1Jean Margaret Hawes
25.00%
Ordinary
25 at £1Jeffrey Hawes
25.00%
Ordinary
25 at £1Pauline Frost
25.00%
Ordinary

Financials

Year2014
Net Worth-£238,286
Cash£38,658
Current Liabilities£1,278,309

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return12 August 2017 (6 years, 8 months ago)
Next Return Due26 August 2018 (overdue)

Filing History

15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 August 2016Termination of appointment of Jeffrey Hawes as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Pauline Frost as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of George Ronald Frost as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Neill Vincent French as a director on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Appointment of Mr Jeffrey Hawes as a director (2 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(3 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2009Director's details changed for George Ronald Frost on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 October 2009Termination of appointment of Leslie Daley as a director (1 page)
18 December 2008Registered office changed on 18/12/2008 from pinnacle house 2-10 rectory road hadleigh benfleet essex SS7 2ND england (2 pages)
20 October 2008Incorporation (13 pages)