About

Registered Number: 07656546
Date of Incorporation: 02/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 7th Floor 33 Holborn, London, England, EC1N 2HT,

 

Having been setup in 2011, Freetricity Commercial June Ltd have registered office in England, it's status is listed as "Active". The current directors of this organisation are listed as Board, Nicola, Moys, Peter John, Spevack, Tracey Jane, Ward, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARD, Nicola 07 August 2013 01 May 2015 1
MOYS, Peter John 02 June 2011 10 December 2011 1
SPEVACK, Tracey Jane 10 December 2011 07 August 2013 1
WARD, Karen 01 May 2015 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 14 March 2019
AA01 - Change of accounting reference date 12 February 2019
AA - Annual Accounts 05 February 2019
PSC02 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
MR01 - N/A 24 December 2018
MR04 - N/A 22 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 February 2017
RP04AR01 - N/A 09 August 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 04 April 2016
AA01 - Change of accounting reference date 07 January 2016
RESOLUTIONS - N/A 13 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2015
SH08 - Notice of name or other designation of class of shares 13 November 2015
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 05 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
RESOLUTIONS - N/A 10 April 2015
RESOLUTIONS - N/A 10 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
CH01 - Change of particulars for director 13 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 24 June 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP01 - Appointment of director 15 April 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 22 May 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA01 - Change of accounting reference date 10 August 2011
AP01 - Appointment of director 06 June 2011
NEWINC - New incorporation documents 02 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.