Background WavePink WaveYellow Wave

FREE ASSOCIATION BOOKS LIMITED (02768277)

FREE ASSOCIATION BOOKS LIMITED (02768277) is an active UK company. incorporated on 26 November 1992. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FREE ASSOCIATION BOOKS LIMITED has been registered for 33 years. Current directors include BROWN, Alexander Nicholas Vinall, BROWN, Edward Felix, BROWN, Max Christopher Vinall and 1 others.

Company Number
02768277
Status
active
Type
ltd
Incorporated
26 November 1992
Age
33 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Alexander Nicholas Vinall, BROWN, Edward Felix, BROWN, Max Christopher Vinall, SOLOMONS, Alice Olivia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE ASSOCIATION BOOKS LIMITED

FREE ASSOCIATION BOOKS LIMITED is an active company incorporated on 26 November 1992 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FREE ASSOCIATION BOOKS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02768277

LTD Company

Age

33 Years

Incorporated 26 November 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 26 November 1992To: 26 March 2025
Timeline

15 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Nov 92
Funding Round
Sept 11
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BROWN, Alexander Nicholas Vinall

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born October 2002
Director
Appointed 16 Dec 2020

BROWN, Edward Felix

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1981
Director
Appointed 28 Feb 2019

BROWN, Max Christopher Vinall

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 2003
Director
Appointed 26 Nov 2021

SOLOMONS, Alice Olivia

Active
BarnetEN5 2BS
Born February 1983
Director
Appointed 14 May 2015

BROWN, Elizabeth Ann

Resigned
1 Angel Cottages, LondonNW7 1RD
Secretary
Appointed 15 Oct 1996
Resigned 15 Aug 2025

BROWN, Trevor Edward

Resigned
One Angel Cottages, LondonNW7 1RD
Secretary
Appointed 26 Nov 1992
Resigned 15 Oct 1996

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 26 Nov 1992
Resigned 26 Nov 1992

BROWN, Elizabeth Ann

Resigned
1 Angel Cottages, LondonNW7 1RD
Born February 1946
Director
Appointed 21 Aug 2007
Resigned 28 Feb 2019

BROWN, Trevor Edward

Resigned
28 Church Road, StanmoreHA7 4XR
Born June 1946
Director
Appointed 28 Feb 2019
Resigned 07 Dec 2021

BROWN, Trevor Edward

Resigned
10 Eschenring, 6300 Zug
Born June 1946
Director
Appointed 26 Nov 1992
Resigned 14 May 2015

DAVIES, Gillian May

Resigned
23 Maidenstone Hill, Greenwich LondonSE10 8SY
Born May 1945
Director
Appointed 27 Aug 1993
Resigned 15 Oct 1996

VINALL, Nicola

Resigned
Dorothy Avenue, CranbrookTN17 3AL
Born December 1967
Director
Appointed 21 Aug 2007
Resigned 13 Feb 2019

YOUNG, Robert Maxwell, Dr

Resigned
26 Freegrove Road, LondonN7 1RQ
Born September 1935
Director
Appointed 26 Nov 1992
Resigned 22 Nov 1994

ALPHA DIRECT LIMITED

Resigned
54/58 Caledonian Road, LondonN1 9RN
Corporate director
Appointed 18 Nov 1992
Resigned 26 Nov 1992

Persons with significant control

4

Mr Alexander Nicholas Vinall Brown

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born October 2002

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Mrs Alice Olivia Solomons

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born February 1983

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Mr Edward Felix Brown

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1981

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Max Christopher Vinall Brown

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 2003

Nature of Control

Significant influence or control
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

131

Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288cChange of Particulars
Legacy
31 December 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
27 January 2005
287Change of Registered Office
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
4 July 1997
287Change of Registered Office
Legacy
7 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
10 January 1997
88(2)R88(2)R
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
31 December 1996
287Change of Registered Office
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
3 December 1996
88(2)R88(2)R
Legacy
3 December 1996
88(2)R88(2)R
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Legacy
25 November 1994
88(2)R88(2)R
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
123Notice of Increase in Nominal Capital
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Legacy
4 November 1994
88(2)R88(2)R
Legacy
25 October 1994
225(1)225(1)
Legacy
25 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
24 November 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
88(2)R88(2)R
Legacy
8 September 1993
288288
Legacy
12 July 1993
123Notice of Increase in Nominal Capital
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
88(2)R88(2)R
Legacy
8 January 1993
224224
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Incorporation Company
26 November 1992
NEWINCIncorporation