Warning: file_put_contents(c/831d838fce9af3765120bf814103da8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Freedom Organisation For The Right To Enjoy Smoking Tobacco Limited, HA9 0HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FREEDOM ORGANISATION FOR THE RIGHT TO ENJOY SMOKING TOBACCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Freedom Organisation For The Right To Enjoy Smoking Tobacco Limited. The company was founded 34 years ago and was given the registration number 02444194. The firm's registered office is in WEMBLEY. You can find them at C/o Braham Noble Denholm & Co Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE FREEDOM ORGANISATION FOR THE RIGHT TO ENJOY SMOKING TOBACCO LIMITED
Company Number:02444194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Braham Noble Denholm & Co Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex, England, HA9 0HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Coulson Way, Alconbury, PE17 5WU

Secretary31 December 2003Active
11a Bristol House, 80a Southampton Row, London, WC1B 4BA

Director-Active
12 Coulson Way, Alconbury, PE17 5WU

Director15 September 1999Active
4 Lambourn Road, London, SW4 0LY

Secretary-Active
32 Aldersgrove Avenue, Mottingham, London, SE9 4PJ

Secretary30 September 1995Active
2 Grosvenor Gardens, London, SW1W 0DH

Secretary02 December 1992Active
Ground Floor Flat 51 Oakdale Road, London, SW16 2HL

Secretary23 September 1998Active
171b Knollys Road, Streatham, London, SW16 2JP

Director23 September 1998Active
4 Lambourn Road, London, SW4 0LY

Director-Active
5 Cattley Close, Wood Street, Barnet, EN5 4SN

Director-Active
14 Woodmansterne Road, Carshalton Beeches, SM5 4JL

Director15 February 1993Active
3 York Avenue, Great Sankey, Warrington, WA5 3JG

Director15 February 1993Active
2 Grosvenor Gardens, London, SW1W 0DH

Director-Active
Ground Floor Flat 51 Oakdale Road, London, SW16 2HL

Director23 September 1998Active

People with Significant Control

Mr John Burton
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:11a Bristol House, 80a Southampton Row, London, England, WC1B 4BA
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Russell Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:United Kingdom
Address:14, Woodmansterne Road, Carshalton, United Kingdom, SM5 4JL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Philip Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:12, Culson Way, Alconbury, United Kingdom, PE17 5WU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Address

Change registered office address company with date old address new address.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date no member list.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.