London
SE1 2RT
Director Name | Matthew Joseph Lo Russo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2013(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Richard James Wheeler |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(53 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 1994) |
Role | Accountant |
Correspondence Address | London House 4 Market Square Westerham Kent TN16 1AW |
Director Name | Alan Shephard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(53 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | Berrydown House Farley Chamberlayne Romsey Hampshire SO51 0QP |
Secretary Name | Richard James Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(53 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | London House 4 Market Square Westerham Kent TN16 1AW |
Director Name | Mr Thomas Davis Scrase |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(53 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 02 December 1993) |
Role | Hotelier |
Correspondence Address | Garden House Castle Street Buckingham MK18 1BS |
Director Name | Thomas Justin Scrase |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(53 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 1994) |
Role | Stockbrocker |
Correspondence Address | 115 Oxford Road Abingdon Oxfordshire OX14 2AB |
Secretary Name | Mr Thomas Davis Scrase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(53 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 02 December 1993) |
Role | Hotelier |
Correspondence Address | Garden House Castle Street Buckingham MK18 1BS |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(54 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | Mr Richard Henry Newman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hendon Wood Lane Mill Hill London NW7 4HT |
Director Name | Kevin John Sellwood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1995) |
Role | Operations Director |
Correspondence Address | 33 Hornsea Burton Road Hornsea North Humberside HU18 1TP |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Mr John Jacob Cohen |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 537 Finchley Road London NW3 7BG |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Mr Thomas Stephen Shields Black |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Denton Ilkley West Yorkshire LS29 0HW |
Secretary Name | Morgan David Lovesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(55 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 6 Moriston Road Bedford Bedfordshire MK41 7UG |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(55 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(56 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 16 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Director Name | Clive Hewitt Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Oakhurst 7 Totteridge Common Totteridge London N20 8LL |
Director Name | Mr Robert Brannock Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | The Cellar House 6 Grace's Maltings Tring Hertfordshire HP23 6DL |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2007) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Sir Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(61 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbarn Tot Hill Headley Surrey KT18 6PU |
Director Name | Mr Jonathan Lewis Rawnsley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Chartered Surveyor |
Country of Residence | Horsham, United Kingdom |
Correspondence Address | Russetts Hayes Lane Slinfold Horsham West Sussex RH13 0SW |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccards Wood Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hook Cottage Askett Princes Risborough Buckinghamshire HP27 9LT |
Director Name | Robin Paul Binks |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 19 Fitzroy Square London W1T 6EQ |
Director Name | Mr John Iestyn Roberts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2007(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Hafiz Mohamed Ali |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 2007(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2013) |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Kimches Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(54 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1995) |
Correspondence Address | Suite 3 Cavendish Court 11/15 Wigmore Street London W1H 0AJ |
Website | www.freeportretail.com/ |
---|---|
Telephone | 020 73213803 |
Telephone region | London |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£3,647,556 |
Cash | £39,461 |
Current Liabilities | £9,505,749 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
4 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 July 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (19 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (19 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (9 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (9 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 11 November 2015 (9 pages) |
26 November 2014 | Statement of affairs with form 4.19 (5 pages) |
26 November 2014 | Appointment of a voluntary liquidator (2 pages) |
26 November 2014 | Appointment of a voluntary liquidator (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Statement of affairs with form 4.19 (5 pages) |
20 November 2014 | Registered 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 2014 | Registered 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 2014 | Auditors resignation (1 page) |
31 July 2014 | Auditors resignation (1 page) |
26 February 2014 | Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP United Kingdom (1 page) |
26 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Hafiz Ali as a director (1 page) |
26 February 2014 | Termination of appointment of Hafiz Ali as a director (1 page) |
26 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP United Kingdom (1 page) |
18 September 2013 | Termination of appointment of John Roberts as a director (2 pages) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
18 September 2013 | Termination of appointment of John Roberts as a director (2 pages) |
9 September 2013 | Termination of appointment of John Roberts as a director (2 pages) |
9 September 2013 | Termination of appointment of John Roberts as a director (2 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Termination of appointment of Ian Brownstein as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (2 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Termination of appointment of Ian Brownstein as a secretary (2 pages) |
3 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
23 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
21 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
9 December 2009 | Director's details changed for Eric Sasson on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Eric Sasson on 2 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Eric Sasson on 2 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Ian Jeffrey Brownstein on 2 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mr John Iestyn Roberts on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Hafiz Mohamed Ali on 2 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Robert Edward Hodges on 2 December 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 02/12/08; full list of members (8 pages) |
23 January 2009 | Return made up to 02/12/08; full list of members (8 pages) |
23 January 2009 | Location of register of members (1 page) |
25 July 2008 | Memorandum and Articles of Association (18 pages) |
25 July 2008 | Memorandum and Articles of Association (18 pages) |
1 July 2008 | Company name changed freeport UNLIMITED\certificate issued on 08/07/08 (2 pages) |
1 July 2008 | Company name changed freeport UNLIMITED\certificate issued on 08/07/08 (2 pages) |
9 April 2008 | Form 122 reducing nominal capital from £18,000,000 to £1 (1 page) |
9 April 2008 | Form 122 reducing nominal capital from £18,000,000 to £1 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
25 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
25 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
25 March 2008 | Re-registration of Memorandum and Articles (18 pages) |
25 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
25 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 March 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
25 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 March 2008 | Re-registration of Memorandum and Articles (18 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 January 2008 | Return made up to 02/12/07; bulk list available separately
|
11 January 2008 | Return made up to 02/12/07; bulk list available separately
|
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (17 pages) |
14 December 2007 | Group of companies' accounts made up to 30 June 2007 (43 pages) |
14 December 2007 | Group of companies' accounts made up to 30 June 2007 (43 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
14 November 2007 | Particulars of mortgage/charge (23 pages) |
14 November 2007 | Particulars of mortgage/charge (23 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Memorandum and Articles of Association (18 pages) |
7 November 2007 | Memorandum and Articles of Association (18 pages) |
26 October 2007 | Application for reregistration from PLC to private (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2007 | Re-registration of Memorandum and Articles (18 pages) |
26 October 2007 | Application for reregistration from PLC to private (1 page) |
26 October 2007 | Re-registration of Memorandum and Articles (18 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 30 June 2006 (75 pages) |
12 January 2007 | Full accounts made up to 30 June 2006 (75 pages) |
10 January 2007 | Return made up to 02/12/06; bulk list available separately (10 pages) |
10 January 2007 | Return made up to 02/12/06; bulk list available separately (10 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Memorandum and Articles of Association (92 pages) |
12 December 2006 | Memorandum and Articles of Association (92 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 02/12/05; bulk list available separately (10 pages) |
10 January 2006 | Return made up to 02/12/05; bulk list available separately (10 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
8 December 2005 | Group of companies' accounts made up to 25 June 2005 (59 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Group of companies' accounts made up to 25 June 2005 (59 pages) |
30 July 2005 | Ad 06/07/05--------- £ si [email protected]=5550 £ ic 12612210/12617760 (2 pages) |
30 July 2005 | Ad 28/04/05--------- £ si [email protected]=4099 £ ic 12617760/12621859 (2 pages) |
30 July 2005 | Ad 28/04/05--------- £ si [email protected]=4099 £ ic 12617760/12621859 (2 pages) |
30 July 2005 | Ad 06/07/05--------- £ si [email protected]=5550 £ ic 12612210/12617760 (2 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
17 January 2005 | Return made up to 02/12/04; bulk list available separately (10 pages) |
17 January 2005 | Return made up to 02/12/04; bulk list available separately (10 pages) |
22 December 2004 | Group of companies' accounts made up to 26 June 2004 (38 pages) |
22 December 2004 | Group of companies' accounts made up to 26 June 2004 (38 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
20 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Particulars of mortgage/charge (5 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
26 March 2004 | Conso 18/03/04 (2 pages) |
26 March 2004 | Conso 18/03/04 (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Group of companies' accounts made up to 28 June 2003 (48 pages) |
16 January 2004 | Group of companies' accounts made up to 28 June 2003 (48 pages) |
9 January 2004 | Return made up to 02/12/03; bulk list available separately
|
9 January 2004 | Return made up to 02/12/03; bulk list available separately
|
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New 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 2003 | Location of register of members (non legible) (1 page) |
10 April 2003 | Location 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 2003 | Director resigned (1 page) |
10 April 2003 | £ ic 13064224/12796960 24/03/03 £ sr [email protected]=267264 (1 page) |
10 April 2003 | Director 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 2002 | Return made up to 02/12/02; bulk list available separately
|
12 December 2002 | Return made up to 02/12/02; bulk list available separately
|
26 November 2002 | Group of companies' accounts made up to 29 June 2002 (43 pages) |
26 November 2002 | Group 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 2002 | Resolutions
|
7 November 2002 | Resolutions
|
25 April 2002 | Ad 12/04/02--------- £ si [email protected]=3015918 £ ic 10555713/13571631 (44 pages) |
25 April 2002 | Ad 12/04/02--------- £ si [email protected]=3015918 £ ic 10555713/13571631 (44 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Nc inc already adjusted 16/04/02 (1 page) |
22 April 2002 | Nc inc already adjusted 16/04/02 (1 page) |
22 April 2002 | Resolutions
|
25 March 2002 | Listing of particulars (72 pages) |
25 March 2002 | Listing of particulars (72 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 02/12/01; bulk list available separately
|
17 December 2001 | Return made up to 02/12/01; bulk list available separately
|
26 November 2001 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
26 November 2001 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
27 June 2001 | Ad 05/06/01-14/06/01 £ si [email protected]=41478 £ ic 10514235/10555713 (2 pages) |
27 June 2001 | Ad 05/06/01-14/06/01 £ si [email protected]=41478 £ ic 10514235/10555713 (2 pages) |
31 May 2001 | Ad 22/05/01--------- £ si [email protected]=4750 £ ic 10509485/10514235 (2 pages) |
31 May 2001 | Ad 22/05/01--------- £ si [email protected]=4750 £ ic 10509485/10514235 (2 pages) |
21 May 2001 | Ad 09/05/01--------- £ si [email protected]=194097 £ ic 10315388/10509485 (2 pages) |
21 May 2001 | Ad 09/05/01--------- £ si [email protected]=194097 £ ic 10315388/10509485 (2 pages) |
3 May 2001 | Ad 25/04/01--------- £ si [email protected]=12500 £ ic 10302888/10315388 (2 pages) |
3 May 2001 | Ad 25/04/01--------- £ si [email protected]=12500 £ ic 10302888/10315388 (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Ad 03/04/01--------- £ si [email protected]=30000 £ ic 10272888/10302888 (2 pages) |
23 April 2001 | Ad 03/04/01--------- £ si [email protected]=30000 £ ic 10272888/10302888 (2 pages) |
23 April 2001 | Resolutions
|
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
15 March 2001 | Ad 02/03/01--------- £ si [email protected]=20000 £ ic 10252888/10272888 (2 pages) |
15 March 2001 | Ad 02/03/01--------- £ si [email protected]=20000 £ ic 10252888/10272888 (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 02/12/00; bulk list available separately
|
3 January 2001 | Return made up to 02/12/00; bulk list available separately
|
27 November 2000 | Full group accounts made up to 24 June 2000 (36 pages) |
27 November 2000 | Full group accounts made up to 24 June 2000 (36 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Ad 25/10/00--------- £ si [email protected]=372 £ ic 10252515/10252887 (2 pages) |
14 November 2000 | Ad 25/10/00--------- £ si [email protected]=372 £ ic 10252515/10252887 (2 pages) |
14 November 2000 | Ad 15/09/00--------- £ si [email protected]=1000 £ ic 10251515/10252515 (2 pages) |
14 November 2000 | Ad 15/09/00--------- £ si [email protected]=1000 £ ic 10251515/10252515 (2 pages) |
14 November 2000 | Resolutions
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
21 June 2000 | Ad 08/06/00--------- £ si [email protected]=1000 £ ic 10250515/10251515 (2 pages) |
21 June 2000 | Ad 08/06/00--------- £ si [email protected]=1000 £ ic 10250515/10251515 (2 pages) |
23 May 2000 | Ad 04/05/00--------- £ si [email protected]=5114 £ ic 10245401/10250515 (2 pages) |
23 May 2000 | Ad 04/05/00--------- £ si [email protected]=5114 £ ic 10245401/10250515 (2 pages) |
9 May 2000 | Ad 06/04/00--------- £ si [email protected]=172597 £ ic 10072804/10245401 (2 pages) |
9 May 2000 | Ad 06/04/00--------- £ si [email protected]=172597 £ ic 10072804/10245401 (2 pages) |
14 March 2000 | Company name changed freeport leisure PLC\certificate issued on 14/03/00 (2 pages) |
14 March 2000 | Company name changed freeport leisure PLC\certificate issued on 14/03/00 (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
22 December 1999 | Return made up to 02/12/99; bulk list available separately (9 pages) |
22 December 1999 | Return made up to 02/12/99; bulk list available separately (9 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
11 November 1999 | Full group accounts made up to 26 June 1999 (28 pages) |
11 November 1999 | Full group accounts made up to 26 June 1999 (28 pages) |
5 January 1999 | Return made up to 02/12/98; bulk list available separately
|
5 January 1999 | Return made up to 02/12/98; bulk list available separately
|
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Memorandum and Articles of Association (10 pages) |
17 November 1998 | Memorandum and Articles of Association (10 pages) |
27 October 1998 | Full group accounts made up to 27 June 1998 (40 pages) |
27 October 1998 | Full group accounts made up to 27 June 1998 (40 pages) |
15 June 1998 | Ad 05/06/98--------- £ si [email protected]=5036402 £ ic 5036402/10072804 (3 pages) |
15 June 1998 | Ad 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 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | £ nc 7075000/14000000 27/04/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
9 April 1998 | Listing of particulars (63 pages) |
9 April 1998 | Listing of particulars (63 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
23 December 1997 | Ad 04/12/97--------- £ si [email protected]=15000 £ ic 5021402/5036402 (2 pages) |
23 December 1997 | Ad 04/12/97--------- £ si [email protected]=15000 £ ic 5021402/5036402 (2 pages) |
16 December 1997 | Return made up to 02/12/97; bulk list available separately
|
16 December 1997 | Return made up to 02/12/97; bulk list available separately
|
17 November 1997 | Full group accounts made up to 28 June 1997 (34 pages) |
17 November 1997 | Full group accounts made up to 28 June 1997 (34 pages) |
7 November 1997 | Ad 31/10/97--------- £ si [email protected]=30000 £ ic 4991402/5021402 (2 pages) |
7 November 1997 | Ad 31/10/97--------- £ si [email protected]=30000 £ ic 4991402/5021402 (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 02/12/96; bulk list available separately (8 pages) |
30 December 1996 | Return made up to 02/12/96; bulk list available separately (8 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
22 October 1996 | Full group accounts made up to 29 June 1996 (35 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Full group accounts made up to 29 June 1996 (35 pages) |
22 October 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 02/12/94; bulk list available separately (8 pages) |
28 May 1996 | Return made up to 02/12/94; bulk list available separately (8 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
5 March 1996 | Ad 22/12/95--------- £ si [email protected] (2 pages) |
5 March 1996 | Ad 22/12/95--------- £ si [email protected] (2 pages) |
22 January 1996 | Ad 08/12/95--------- £ si [email protected]=2480678 £ ic 3875068/6355746 (3 pages) |
22 January 1996 | Ad 08/12/95--------- £ si [email protected]=2480678 £ ic 3875068/6355746 (3 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Nc inc already adjusted 16/11/95 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Nc inc already adjusted 16/11/95 (1 page) |
11 January 1996 | Resolutions
|
29 December 1995 | Return made up to 02/12/95; bulk list available separately
|
29 December 1995 | Return made up to 02/12/95; bulk list available separately
|
27 December 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
27 December 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
27 December 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
6 November 1995 | Listing of particulars (33 pages) |
6 November 1995 | Listing of particulars (33 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: suite 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
26 May 1995 | Memorandum and Articles of Association (196 pages) |
26 May 1995 | Memorandum and Articles of Association (196 pages) |
27 April 1995 | New secretary appointed;director resigned (2 pages) |
27 April 1995 | New secretary appointed;director resigned (2 pages) |
30 January 1995 | Full accounts made up to 30 June 1994 (16 pages) |
30 January 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (255 pages) |
22 July 1994 | Listing of particulars (46 pages) |
22 July 1994 | Listing of particulars (46 pages) |
12 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
12 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
9 June 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 June 1994 | Re-registration of Memorandum and Articles (100 pages) |
9 June 1994 | Re-registration of Memorandum and Articles (100 pages) |
9 June 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 1994 | Return made up to 02/12/91; full list of members (25 pages) |
24 March 1994 | Full accounts made up to 30 June 1992 (4 pages) |
24 March 1994 | Return made up to 02/12/91; full list of members (25 pages) |
24 March 1994 | Full accounts made up to 30 June 1991 (4 pages) |
24 March 1994 | Full accounts made up to 30 June 1991 (4 pages) |
24 March 1994 | Full accounts made up to 30 June 1992 (4 pages) |
16 March 1994 | Restoration by order of the court (3 pages) |
16 March 1994 | Restoration by order of the court (3 pages) |
6 June 1991 | Full accounts made up to 30 June 1988 (9 pages) |
6 June 1991 | Full accounts made up to 30 June 1988 (9 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
2 April 1940 | Certificate of incorporation (1 page) |
2 April 1940 | Certificate of incorporation (1 page) |