Company NameFree B Gadgets Limited
DirectorsDassos Michael Stavrou and Peter Costa Theodoulou
Company StatusActive
Company Number08178770
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dassos Michael Stavrou
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(3 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Peter Costa Theodoulou
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(3 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Gianni Airaghi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ

Contact

Websitehttps://www.freebgadgets.com/
Email address[email protected]
Telephone020 30214517
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

40 at £1Dyal Marketing (Gibraltar) LTD
40.00%
Ordinary
21 at £1Dassos Michael Stavrou
21.00%
Ordinary
20 at £1Gianni Airaghi
20.00%
Ordinary
19 at £1Peter Costas Theodoulou
19.00%
Ordinary

Financials

Year2014
Net Worth£56,026
Cash£48,748
Current Liabilities£123,477

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

12 May 2016Delivered on: 23 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
4 October 2023Change of details for Mr Dassos Michael Stavrou as a person with significant control on 13 April 2023 (2 pages)
4 October 2023Director's details changed for Mr Peter Costa Theodoulou on 4 October 2023 (2 pages)
4 October 2023Cessation of Maurice Albert Perera as a person with significant control on 13 April 2023 (1 page)
4 October 2023Cessation of Adrian Gerard Olivero as a person with significant control on 13 April 2023 (1 page)
4 October 2023Cessation of David Dennis Cuby as a person with significant control on 13 April 2023 (1 page)
4 October 2023Cessation of William Damian Cid De La Paz as a person with significant control on 13 April 2023 (1 page)
4 October 2023Cessation of Subash Malkani as a person with significant control on 13 April 2023 (1 page)
2 October 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
10 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
16 November 2022Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
18 March 2022Director's details changed (2 pages)
18 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
18 March 2022Change of details for Mr Petros Theodoulou as a person with significant control on 11 March 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
12 March 2021Change of details for Mr Peter Costa Theodoulou as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Peter Costa Theodoulou on 11 March 2021 (2 pages)
13 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
26 July 2019Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of David Dennis Cuby as a person with significant control on 6 April 2017 (2 pages)
26 July 2019Notification of Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 July 2016Termination of appointment of Gianni Airaghi as a director on 4 July 2016 (1 page)
12 July 2016Termination of appointment of Gianni Airaghi as a director on 4 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Registration of charge 081787700001, created on 12 May 2016 (18 pages)
23 May 2016Registration of charge 081787700001, created on 12 May 2016 (18 pages)
20 April 2016Appointment of Mr Dassos Michael Stavrou as a director on 31 August 2015 (2 pages)
20 April 2016Appointment of Mr Petros Costa Theodoulou as a director on 31 August 2015 (2 pages)
20 April 2016Appointment of Mr Petros Costa Theodoulou as a director on 31 August 2015 (2 pages)
20 April 2016Appointment of Mr Dassos Michael Stavrou as a director on 31 August 2015 (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 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)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
22 September 2012Appointment of Mr Gianni Airaghi as a director (2 pages)
22 September 2012Appointment of Mr Gianni Airaghi as a director (2 pages)
15 August 2012Termination of appointment of Graham Cowan as a director (1 page)
15 August 2012Termination of appointment of Graham Cowan as a director (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)