About

Registered Number: 03602098
Date of Incorporation: 22/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 Freestone Court, 61 Borough Road, London, SE1 1DZ

 

Freestone & Stonemason Court Freehold Ltd was registered on 22 July 1998 with its registered office in London. We do not know the number of employees at the company. There are 5 directors listed as Lobo, Simone Mary, Starte, Andrew Harold Roger, Tidswell, John, Hinds, Hamilton, Murray, Richard Andrew for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBO, Simone Mary 31 March 2013 - 1
STARTE, Andrew Harold Roger 22 July 1998 - 1
HINDS, Hamilton 26 May 1999 04 August 2000 1
MURRAY, Richard Andrew 26 May 1999 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TIDSWELL, John 22 July 1998 26 May 1999 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 28 November 2000
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.