Company NameFreeport
Company StatusDissolved
Company Number00360284
CategoryPrivate Unlimited Company
Incorporation Date2 April 1940(84 years ago)
Dissolution Date4 October 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed07 August 2013(73 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 04 October 2017)
RolePrivate Equity-Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(73 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameRichard James Wheeler
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(53 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 June 1994)
RoleAccountant
Correspondence AddressLondon House 4 Market Square
Westerham
Kent
TN16 1AW
Director NameAlan Shephard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(53 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 1994)
RoleCompany Director
Correspondence AddressBerrydown House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QP
Secretary NameRichard James Wheeler
NationalityBritish
StatusResigned
Appointed02 December 1993(53 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressLondon House 4 Market Square
Westerham
Kent
TN16 1AW
Director NameMr Thomas Davis Scrase
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(53 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 02 December 1993)
RoleHotelier
Correspondence AddressGarden House
Castle Street
Buckingham
MK18 1BS
Director NameThomas Justin Scrase
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(53 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 1994)
RoleStockbrocker
Correspondence Address115 Oxford Road
Abingdon
Oxfordshire
OX14 2AB
Secretary NameMr Thomas Davis Scrase
NationalityBritish
StatusResigned
Appointed11 March 1994(53 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 02 December 1993)
RoleHotelier
Correspondence AddressGarden House
Castle Street
Buckingham
MK18 1BS
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(54 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1994)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr Richard Henry Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Hendon Wood Lane
Mill Hill
London
NW7 4HT
Director NameKevin John Sellwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 August 1995)
RoleOperations Director
Correspondence Address33 Hornsea Burton Road
Hornsea
North Humberside
HU18 1TP
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameMr John Jacob Cohen
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address537 Finchley Road
London
NW3 7BG
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameMorgan David Lovesey
NationalityBritish
StatusResigned
Appointed31 March 1995(55 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 September 1995)
RoleCompany Director
Correspondence Address6 Moriston Road
Bedford
Bedfordshire
MK41 7UG
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed26 September 1995(55 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(56 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(56 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 November 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Director NameClive Hewitt Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(56 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressOakhurst 7 Totteridge Common
Totteridge
London
N20 8LL
Director NameMr Robert Brannock Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(57 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Cellar House
6 Grace's Maltings
Tring
Hertfordshire
HP23 6DL
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(57 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2007)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameSir Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(61 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbarn Tot Hill
Headley
Surrey
KT18 6PU
Director NameMr Jonathan Lewis Rawnsley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(61 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleChartered Surveyor
Country of ResidenceHorsham, United Kingdom
Correspondence AddressRussetts Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SW
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(63 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Malcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(65 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHook Cottage
Askett
Princes Risborough
Buckinghamshire
HP27 9LT
Director NameRobin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(66 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameMr John Iestyn Roberts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(66 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2007(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2007(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2013)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameKimches Accountants (Corporation)
StatusResigned
Appointed25 July 1994(54 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1995)
Correspondence AddressSuite 3
Cavendish Court
11/15 Wigmore Street
London
W1H 0AJ

Contact

Websitewww.freeportretail.com/
Telephone020 73213803
Telephone regionLondon

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,647,556
Cash£39,461
Current Liabilities£9,505,749

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 July 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (19 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (19 pages)
7 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (9 pages)
7 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (9 pages)
7 January 2016Liquidators statement of receipts and payments to 11 November 2015 (9 pages)
26 November 2014Statement of affairs with form 4.19 (5 pages)
26 November 2014Appointment of a voluntary liquidator (2 pages)
26 November 2014Appointment of a voluntary liquidator (2 pages)
26 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
(1 page)
26 November 2014Statement of affairs with form 4.19 (5 pages)
20 November 2014Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 20 November 2014 (2 pages)
31 July 2014Auditors resignation (1 page)
31 July 2014Auditors resignation (1 page)
26 February 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP United Kingdom (1 page)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Termination of appointment of Hafiz Ali as a director (1 page)
26 February 2014Termination of appointment of Hafiz Ali as a director (1 page)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP United Kingdom (1 page)
18 September 2013Termination of appointment of John Roberts as a director (2 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
18 September 2013Termination of appointment of John Roberts as a director (2 pages)
9 September 2013Termination of appointment of John Roberts as a director (2 pages)
9 September 2013Termination of appointment of John Roberts as a director (2 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Ian Brownstein as a secretary (2 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Appointment of Matthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Ian Brownstein as a secretary (2 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
23 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 30 June 2009 (19 pages)
21 June 2010Full accounts made up to 30 June 2009 (19 pages)
9 December 2009Director's details changed for Eric Sasson on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Eric Sasson on 2 December 2009 (2 pages)
9 December 2009Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page)
9 December 2009Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page)
9 December 2009Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Eric Sasson on 2 December 2009 (2 pages)
9 December 2009Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page)
9 December 2009Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
12 October 2009Particulars of a mortgage or charge / charge no: 7 (22 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 7 (22 pages)
16 April 2009Full accounts made up to 30 June 2008 (21 pages)
16 April 2009Full accounts made up to 30 June 2008 (21 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 02/12/08; full list of members (8 pages)
23 January 2009Return made up to 02/12/08; full list of members (8 pages)
23 January 2009Location of register of members (1 page)
25 July 2008Memorandum and Articles of Association (18 pages)
25 July 2008Memorandum and Articles of Association (18 pages)
1 July 2008Company name changed freeport UNLIMITED\certificate issued on 08/07/08 (2 pages)
1 July 2008Company name changed freeport UNLIMITED\certificate issued on 08/07/08 (2 pages)
9 April 2008Form 122 reducing nominal capital from £18,000,000 to £1 (1 page)
9 April 2008Form 122 reducing nominal capital from £18,000,000 to £1 (1 page)
9 April 2008Resolutions
  • RES13 ‐ Nominal capital reduced to £1, share premium account amounting to £115,808,063.21, capital redemption reserve amounting to £963,329.76 and other reserves amounting to £2,336,741.18 all be cancelled creating distribution reserves of £138,009,598 25/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
9 April 2008Resolutions
  • RES13 ‐ Nominal capital reduced to £1, share premium account amounting to £115,808,063.21, capital redemption reserve amounting to £963,329.76 and other reserves amounting to £2,336,741.18 all be cancelled creating distribution reserves of £138,009,598 25/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 March 2008Application for reregistration from LTD to UNLTD (2 pages)
25 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 March 2008Declaration of assent for reregistration to UNLTD (3 pages)
25 March 2008Re-registration of Memorandum and Articles (18 pages)
25 March 2008Application for reregistration from LTD to UNLTD (2 pages)
25 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
25 March 2008Declaration of assent for reregistration to UNLTD (3 pages)
25 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
25 March 2008Re-registration of Memorandum and Articles (18 pages)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
11 January 2008Return made up to 02/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2008Return made up to 02/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
14 December 2007Group of companies' accounts made up to 30 June 2007 (43 pages)
14 December 2007Group of companies' accounts made up to 30 June 2007 (43 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
14 November 2007Particulars of mortgage/charge (23 pages)
14 November 2007Particulars of mortgage/charge (23 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Memorandum and Articles of Association (18 pages)
7 November 2007Memorandum and Articles of Association (18 pages)
26 October 2007Application for reregistration from PLC to private (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2007Re-registration of Memorandum and Articles (18 pages)
26 October 2007Application for reregistration from PLC to private (1 page)
26 October 2007Re-registration of Memorandum and Articles (18 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
12 January 2007Full accounts made up to 30 June 2006 (75 pages)
12 January 2007Full accounts made up to 30 June 2006 (75 pages)
10 January 2007Return made up to 02/12/06; bulk list available separately (10 pages)
10 January 2007Return made up to 02/12/06; bulk list available separately (10 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2006Memorandum and Articles of Association (92 pages)
12 December 2006Memorandum and Articles of Association (92 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
10 January 2006Return made up to 02/12/05; bulk list available separately (10 pages)
10 January 2006Return made up to 02/12/05; bulk list available separately (10 pages)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
8 December 2005Group of companies' accounts made up to 25 June 2005 (59 pages)
8 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2005Group of companies' accounts made up to 25 June 2005 (59 pages)
30 July 2005Ad 06/07/05--------- £ si [email protected]=5550 £ ic 12612210/12617760 (2 pages)
30 July 2005Ad 28/04/05--------- £ si [email protected]=4099 £ ic 12617760/12621859 (2 pages)
30 July 2005Ad 28/04/05--------- £ si [email protected]=4099 £ ic 12617760/12621859 (2 pages)
30 July 2005Ad 06/07/05--------- £ si [email protected]=5550 £ ic 12612210/12617760 (2 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
17 January 2005Return made up to 02/12/04; bulk list available separately (10 pages)
17 January 2005Return made up to 02/12/04; bulk list available separately (10 pages)
22 December 2004Group of companies' accounts made up to 26 June 2004 (38 pages)
22 December 2004Group of companies' accounts made up to 26 June 2004 (38 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Particulars of mortgage/charge (5 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
15 July 2004Particulars of mortgage/charge (6 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
25 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2004Conso 18/03/04 (2 pages)
26 March 2004Conso 18/03/04 (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Group of companies' accounts made up to 28 June 2003 (48 pages)
16 January 2004Group of companies' accounts made up to 28 June 2003 (48 pages)
9 January 2004Return made up to 02/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 January 2004Return made up to 02/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (3 pages)
25 April 2003£ ic 12296960/12237210 10/04/03 £ sr [email protected]=59750 (1 page)
25 April 2003£ ic 12796960/12296960 04/04/03 £ sr 500000@1=500000 (1 page)
25 April 2003£ ic 12296960/12237210 10/04/03 £ sr [email protected]=59750 (1 page)
25 April 2003£ ic 12796960/12296960 04/04/03 £ sr 500000@1=500000 (1 page)
10 April 2003Location of register of members (non legible) (1 page)
10 April 2003Location of register of members (non legible) (1 page)
10 April 2003£ ic 13064224/12796960 24/03/03 £ sr [email protected]=267264 (1 page)
10 April 2003Director resigned (1 page)
10 April 2003£ ic 13064224/12796960 24/03/03 £ sr [email protected]=267264 (1 page)
10 April 2003Director resigned (1 page)
6 April 2003£ ic 13554289/13064224 17/03/03 £ sr [email protected]=490065 (1 page)
6 April 2003£ ic 13554289/13064224 17/03/03 £ sr [email protected]=490065 (1 page)
22 December 2002£ ic 13570539/13554289 06/12/02 £ sr [email protected]=16250 (1 page)
22 December 2002£ ic 13570539/13554289 06/12/02 £ sr [email protected]=16250 (1 page)
12 December 2002Return made up to 02/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2002Return made up to 02/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2002Group of companies' accounts made up to 29 June 2002 (43 pages)
26 November 2002Group of companies' accounts made up to 29 June 2002 (43 pages)
19 November 2002£ ic 13571631/13566631 04/11/02 £ sr [email protected]=5000 (1 page)
19 November 2002£ ic 13571631/13566631 04/11/02 £ sr [email protected]=5000 (1 page)
7 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
7 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=3015918 £ ic 10555713/13571631 (44 pages)
25 April 2002Ad 12/04/02--------- £ si [email protected]=3015918 £ ic 10555713/13571631 (44 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2002Nc inc already adjusted 16/04/02 (1 page)
22 April 2002Nc inc already adjusted 16/04/02 (1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2002Listing of particulars (72 pages)
25 March 2002Listing of particulars (72 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
17 December 2001Return made up to 02/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2001Return made up to 02/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2001Group of companies' accounts made up to 30 June 2001 (48 pages)
26 November 2001Group of companies' accounts made up to 30 June 2001 (48 pages)
26 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2001Ad 05/06/01-14/06/01 £ si [email protected]=41478 £ ic 10514235/10555713 (2 pages)
27 June 2001Ad 05/06/01-14/06/01 £ si [email protected]=41478 £ ic 10514235/10555713 (2 pages)
31 May 2001Ad 22/05/01--------- £ si [email protected]=4750 £ ic 10509485/10514235 (2 pages)
31 May 2001Ad 22/05/01--------- £ si [email protected]=4750 £ ic 10509485/10514235 (2 pages)
21 May 2001Ad 09/05/01--------- £ si [email protected]=194097 £ ic 10315388/10509485 (2 pages)
21 May 2001Ad 09/05/01--------- £ si [email protected]=194097 £ ic 10315388/10509485 (2 pages)
3 May 2001Ad 25/04/01--------- £ si [email protected]=12500 £ ic 10302888/10315388 (2 pages)
3 May 2001Ad 25/04/01--------- £ si [email protected]=12500 £ ic 10302888/10315388 (2 pages)
1 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2001Ad 03/04/01--------- £ si [email protected]=30000 £ ic 10272888/10302888 (2 pages)
23 April 2001Ad 03/04/01--------- £ si [email protected]=30000 £ ic 10272888/10302888 (2 pages)
23 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
15 March 2001Ad 02/03/01--------- £ si [email protected]=20000 £ ic 10252888/10272888 (2 pages)
15 March 2001Ad 02/03/01--------- £ si [email protected]=20000 £ ic 10252888/10272888 (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
3 January 2001Return made up to 02/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(9 pages)
3 January 2001Return made up to 02/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(9 pages)
27 November 2000Full group accounts made up to 24 June 2000 (36 pages)
27 November 2000Full group accounts made up to 24 June 2000 (36 pages)
14 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 November 2000Ad 25/10/00--------- £ si [email protected]=372 £ ic 10252515/10252887 (2 pages)
14 November 2000Ad 25/10/00--------- £ si [email protected]=372 £ ic 10252515/10252887 (2 pages)
14 November 2000Ad 15/09/00--------- £ si [email protected]=1000 £ ic 10251515/10252515 (2 pages)
14 November 2000Ad 15/09/00--------- £ si [email protected]=1000 £ ic 10251515/10252515 (2 pages)
14 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 June 2000Ad 08/06/00--------- £ si [email protected]=1000 £ ic 10250515/10251515 (2 pages)
21 June 2000Ad 08/06/00--------- £ si [email protected]=1000 £ ic 10250515/10251515 (2 pages)
23 May 2000Ad 04/05/00--------- £ si [email protected]=5114 £ ic 10245401/10250515 (2 pages)
23 May 2000Ad 04/05/00--------- £ si [email protected]=5114 £ ic 10245401/10250515 (2 pages)
9 May 2000Ad 06/04/00--------- £ si [email protected]=172597 £ ic 10072804/10245401 (2 pages)
9 May 2000Ad 06/04/00--------- £ si [email protected]=172597 £ ic 10072804/10245401 (2 pages)
14 March 2000Company name changed freeport leisure PLC\certificate issued on 14/03/00 (2 pages)
14 March 2000Company name changed freeport leisure PLC\certificate issued on 14/03/00 (2 pages)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
22 December 1999Return made up to 02/12/99; bulk list available separately (9 pages)
22 December 1999Return made up to 02/12/99; bulk list available separately (9 pages)
17 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1999Full group accounts made up to 26 June 1999 (28 pages)
11 November 1999Full group accounts made up to 26 June 1999 (28 pages)
5 January 1999Return made up to 02/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 1999Return made up to 02/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(75 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(76 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(75 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(76 pages)
17 November 1998Memorandum and Articles of Association (10 pages)
17 November 1998Memorandum and Articles of Association (10 pages)
27 October 1998Full group accounts made up to 27 June 1998 (40 pages)
27 October 1998Full group accounts made up to 27 June 1998 (40 pages)
15 June 1998Ad 05/06/98--------- £ si [email protected]=5036402 £ ic 5036402/10072804 (3 pages)
15 June 1998Ad 05/06/98--------- £ si [email protected]=5036402 £ ic 5036402/10072804 (3 pages)
7 May 1998£ nc 7075000/14000000 27/04/98 (1 page)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998£ nc 7075000/14000000 27/04/98 (1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1998Listing of particulars (63 pages)
9 April 1998Listing of particulars (63 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
23 December 1997Ad 04/12/97--------- £ si [email protected]=15000 £ ic 5021402/5036402 (2 pages)
23 December 1997Ad 04/12/97--------- £ si [email protected]=15000 £ ic 5021402/5036402 (2 pages)
16 December 1997Return made up to 02/12/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 1997Return made up to 02/12/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1997Full group accounts made up to 28 June 1997 (34 pages)
17 November 1997Full group accounts made up to 28 June 1997 (34 pages)
7 November 1997Ad 31/10/97--------- £ si [email protected]=30000 £ ic 4991402/5021402 (2 pages)
7 November 1997Ad 31/10/97--------- £ si [email protected]=30000 £ ic 4991402/5021402 (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
30 December 1996Return made up to 02/12/96; bulk list available separately (8 pages)
30 December 1996Return made up to 02/12/96; bulk list available separately (8 pages)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
22 October 1996Full group accounts made up to 29 June 1996 (35 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Full group accounts made up to 29 June 1996 (35 pages)
22 October 1996New director appointed (2 pages)
28 May 1996Return made up to 02/12/94; bulk list available separately (8 pages)
28 May 1996Return made up to 02/12/94; bulk list available separately (8 pages)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
5 March 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
22 January 1996Ad 08/12/95--------- £ si [email protected]=2480678 £ ic 3875068/6355746 (3 pages)
22 January 1996Ad 08/12/95--------- £ si [email protected]=2480678 £ ic 3875068/6355746 (3 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 January 1996Nc inc already adjusted 16/11/95 (1 page)
11 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 January 1996Nc inc already adjusted 16/11/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 December 1995Return made up to 02/12/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 December 1995Return made up to 02/12/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 December 1995Full group accounts made up to 2 July 1995 (24 pages)
27 December 1995Full group accounts made up to 2 July 1995 (24 pages)
27 December 1995Full group accounts made up to 2 July 1995 (24 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
28 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 November 1995Listing of particulars (33 pages)
6 November 1995Listing of particulars (33 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Registered office changed on 10/10/95 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
10 October 1995Registered office changed on 10/10/95 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1995Memorandum and Articles of Association (196 pages)
26 May 1995Memorandum and Articles of Association (196 pages)
27 April 1995New secretary appointed;director resigned (2 pages)
27 April 1995New secretary appointed;director resigned (2 pages)
30 January 1995Full accounts made up to 30 June 1994 (16 pages)
30 January 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (255 pages)
22 July 1994Listing of particulars (46 pages)
22 July 1994Listing of particulars (46 pages)
12 June 1994Nc inc already adjusted 03/06/94 (1 page)
12 June 1994Nc inc already adjusted 03/06/94 (1 page)
9 June 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 June 1994Re-registration of Memorandum and Articles (100 pages)
9 June 1994Re-registration of Memorandum and Articles (100 pages)
9 June 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 1994Return made up to 02/12/91; full list of members (25 pages)
24 March 1994Full accounts made up to 30 June 1992 (4 pages)
24 March 1994Return made up to 02/12/91; full list of members (25 pages)
24 March 1994Full accounts made up to 30 June 1991 (4 pages)
24 March 1994Full accounts made up to 30 June 1991 (4 pages)
24 March 1994Full accounts made up to 30 June 1992 (4 pages)
16 March 1994Restoration by order of the court (3 pages)
16 March 1994Restoration by order of the court (3 pages)
6 June 1991Full accounts made up to 30 June 1988 (9 pages)
6 June 1991Full accounts made up to 30 June 1988 (9 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
2 April 1940Certificate of incorporation (1 page)
2 April 1940Certificate of incorporation (1 page)