Company NameFree Avenue Ltd
Company StatusActive
Company Number10149509
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Elizabeth Campbell Login
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameNatalie Henshall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleSports Massage Therapist
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Harry Sidney Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMiss Louisa Lorna Morris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed27 April 2018(2 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameValerie Anne Thorne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2024(8 years after company formation)
Appointment Duration6 days
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameKatharine Mary Baker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleMarkeeting Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameNicholas James Baker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Paul Michael Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameRowan George Dodd
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleIT Manager
Country of ResidenceSwitzerland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
9 June 2023Termination of appointment of Rowan George Dodd as a director on 9 August 2022 (1 page)
13 October 2022Termination of appointment of Paul Michael Kelly as a director on 26 August 2022 (1 page)
12 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 July 2021Termination of appointment of Katharine Mary Baker as a director on 26 April 2021 (1 page)
7 July 2021Termination of appointment of Nicholas James Baker as a director on 26 April 2021 (1 page)
7 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 April 2019Director's details changed for Susan Elizabeth Campbell Login on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Nicholas James Baker on 26 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Director's details changed for Louisa Lorna Morris on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Rowan George Dodd on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Katharine Mary Baker on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Harry Sidney Evans on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Rowan George Dodd on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Natalie Henshall on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Paul Michael Kelly on 26 April 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 January 2019Director's details changed for Natalie Henshall on 17 January 2019 (2 pages)
10 May 2018Registered office address changed from 56B the Avenue Surbiton KT5 8JL England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 10 May 2018 (1 page)
10 May 2018Appointment of Mark Russell Dungworth as a secretary on 27 April 2018 (2 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Registered office address changed from 56C the Avenue Surbiton Surrey KT5 8JL United Kingdom to 56B the Avenue Surbiton KT5 8JL on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Registered office address changed from 56C the Avenue Surbiton Surrey KT5 8JL United Kingdom to 56B the Avenue Surbiton KT5 8JL on 3 May 2017 (1 page)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 8
(46 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 8
(46 pages)