General information

Name:

Freeaccess Ltd

Office Address:

Head Office 17 Church Road W3 8PU London

Number: 03431285

Incorporation date: 1997-09-09

Dissolution date: 2021-04-27

End of financial year: 06 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 signifies the beginning of Freeaccess Limited, a firm which was situated at Head Office, 17 Church Road, London. The company was registered on 9th September 1997. The reg. no. was 03431285 and its post code was W3 8PU. This company had been present on the British market for about twenty four years until 27th April 2021.

The directors included: Gurmeet B. assigned this position in 1997 in September and Satvinder B. assigned this position in 1997 in September.

The companies that controlled this firm were: Richard Adams Pharma Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 17 Church Road, W3 8PU and was registered as a PSC under the registration number 08517620.

Financial data based on annual reports

Company staff

Gurmeet B.

Role: Director

Appointed: 18 September 1997

Latest update: 29 August 2023

Gurmeet B.

Role: Secretary

Appointed: 18 September 1997

Latest update: 29 August 2023

Satvinder B.

Role: Director

Appointed: 18 September 1997

Latest update: 29 August 2023

People with significant control

Richard Adams Pharma Limited
Address: Dillons Pharmacy 17 Church Road, London, W3 8PU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08517620
Notified on 26 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Satvinder B.
Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gurmeet B.
Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 06 February 2021
Account last made up date 06 February 2019
Confirmation statement next due date 09 November 2021
Confirmation statement last made up date 26 October 2020
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-02-06
Annual Accounts
Start Date For Period Covered By Report 2017-02-07
End Date For Period Covered By Report 2018-02-06
Annual Accounts
Start Date For Period Covered By Report 2018-02-07
End Date For Period Covered By Report 2019-02-06
Annual Accounts 25 June 2015
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 21 June 2016
Date Approval Accounts 21 June 2016
Annual Accounts 14 February 2017
Date Approval Accounts 14 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on February 6, 2019 (AA)
filed on: 6th, November 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
23
Company Age

Closest Companies - by postcode