Company NameFree Building Limited
DirectorYasmine Zahra Nasehi
Company StatusActive
Company Number09977800
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Yasmine Zahra Nasehi
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address50 Vincent Gardens
London
NW2 7RP
Director NameMrs Fereshteh Nasehi Taheri
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vincent Gardens
London
NW2 7RP
Director NameMr Ali Asghar Nasehi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vincent Gardens
London
NW2 7RP

Location

Registered Address50 Vincent Gardens
London
NW2 7RP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

11 February 2022Delivered on: 11 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 94 campbell gordon way, london and parking space 94A NW2 6RW. NGL721394.
Outstanding
29 October 2018Delivered on: 13 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 campbell gordon way,. London,. NW2 6RS.
Outstanding
26 October 2018Delivered on: 13 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 46 cipher court,. Flowers close,. London,. NW2 7BF.
Outstanding

Filing History

17 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
15 November 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 February 2022Registration of charge 099778000003, created on 11 February 2022 (4 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 February 2019Termination of appointment of Ali Asghar Nasehi as a director on 1 February 2019 (1 page)
13 November 2018Registration of charge 099778000002, created on 29 October 2018 (4 pages)
13 November 2018Registration of charge 099778000001, created on 26 October 2018 (4 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 November 2018Termination of appointment of Fereshteh Nasehi Taheri as a director on 1 November 2018 (1 page)
5 November 2018Appointment of Miss Yasmine Zahra Nasehi as a director on 1 November 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 July 2017Second filing of Confirmation Statement dated 28/01/2017 (5 pages)
6 July 2017Second filing of Confirmation Statement dated 28/01/2017 (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 06/07/2017.
(7 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 06/07/2017.
(7 pages)
23 April 2016Director's details changed for Mrs Freshteh Nasehi Taheri on 23 April 2016 (2 pages)
23 April 2016Director's details changed for Mrs Freshteh Nasehi Taheri on 23 April 2016 (2 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)