Company NameFreeschool Street Limited
DirectorsEleanor Claire Dalgleish and Louisa Charlotte Dalgleish
Company StatusActive
Company Number10065753
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Eleanor Claire Dalgleish
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleLinguistics Specialist
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMiss Louisa Charlotte Dalgleish
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(2 years after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMs Janette Sandra Giles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
15 November 2022Change of details for Miss Eleanor Dalgleish as a person with significant control on 15 November 2022 (2 pages)
23 March 2022Director's details changed for Miss Eleanor Claire Dalgleish on 15 March 2022 (2 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
18 March 2021Change of details for Miss Eleanor Dalgleish as a person with significant control on 8 February 2021 (2 pages)
17 March 2021Director's details changed for Miss Eleanor Dalgleish on 8 February 2021 (2 pages)
16 March 2021Change of details for Miss Eleanor Dalgleish as a person with significant control on 8 February 2021 (2 pages)
16 March 2021Director's details changed for Miss Eleanor Dalgleish on 8 February 2021 (2 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 February 2021Director's details changed for Miss Louisa Charlotte Dalgleish on 6 February 2021 (2 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 March 2018Termination of appointment of Janette Sandra Giles as a director on 16 March 2018 (1 page)
29 March 2018Notification of Eleanor Dalgleish as a person with significant control on 15 March 2018 (2 pages)
29 March 2018Appointment of Miss Louisa Dalgleish as a director on 16 March 2018 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
29 March 2018Cessation of Janette Sandra Giles as a person with significant control on 15 March 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP England to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP England to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)