Company NameFreight Terminals Limited
DirectorRajan Kumar
Company StatusActive
Company Number01725570
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajan Kumar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(31 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House Hanbury Drive
London
Leytonstone
E11 1GA
Director NameAndrew Callaby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1995)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address72 Fairfield Rise
Billericay
Essex
CM12 9NU
Director NameDonald Edwin Reeve
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address42 Vivian Avenue
Wembley
Middlesex
HA9 6RG
Director NameMr David Alfred Joseph Wiskin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(7 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Secretary NameMr Barry Thomas Goodwin
NationalityBritish
StatusResigned
Appointed19 April 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlea The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameKevin Patrick Flynn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManton Cottage Bridge End
Great Bardfield
Braintree
Essex
CM7 4TB
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusResigned
Appointed07 April 1995(11 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameMr Barry Thomas Goodwin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(12 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlea The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX

Contact

Websiteportsidefreight.com/

Location

Registered Address4th Floor 97 Charlotte Street
London
W1T 4QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Borough Junction (Freehold) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070
Current Liabilities£39,242

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

5 July 2022Delivered on: 8 July 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as town quay wharf and land on the west side of abbey road, barking as is registered at the land registry with title absolute under title number EGL285973.
Outstanding
25 September 2020Delivered on: 8 October 2020
Persons entitled: Buzz Capital Property Finance Limited

Classification: A registered charge
Particulars: Freehold property at town quay wharf abbey road barking t/nos EGL285973 EGL161535 and EGL140642.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as town quay wharf, abbey road, barking - title number EGL161535. The freehold property known as town quay wharf and land on the west side of abbey road, barking - title number EGL285973. The freehold property known as land on the west side of abbey road, barking - title number EGL140642.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 August 2022Registered office address changed from 38a Graham Street London N1 8JX England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page)
8 July 2022Registration of charge 017255700003, created on 5 July 2022 (31 pages)
30 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 September 2021Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA to 38a Graham Street London N1 8JX on 29 September 2021 (1 page)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 October 2020Registration of charge 017255700002, created on 25 September 2020 (50 pages)
29 June 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
29 November 2018Registration of charge 017255700001, created on 23 November 2018 (40 pages)
5 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Rajan Kumar as a director on 22 January 2015 (2 pages)
1 July 2015Termination of appointment of David Alfred Joseph Wiskin as a director on 22 January 2015 (1 page)
1 July 2015Appointment of Mr Rajan Kumar as a director on 22 January 2015 (2 pages)
1 July 2015Termination of appointment of Barry Thomas Goodwin as a director on 22 January 2015 (1 page)
1 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 22 January 2015 (1 page)
1 July 2015Termination of appointment of David Alfred Joseph Wiskin as a director on 22 January 2015 (1 page)
1 July 2015Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Birchlea the Ridge Little Baddow Essex CM3 4RX to Leytonstone House Hanbury Drive Leytonstone London E11 1GA on 1 July 2015 (1 page)
1 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Termination of appointment of David Alfred Joseph Wiskin as a secretary on 22 January 2015 (1 page)
1 July 2015Termination of appointment of Barry Thomas Goodwin as a director on 22 January 2015 (1 page)
14 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Barry Thomas Goodwin on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Barry Thomas Goodwin on 19 April 2010 (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 19/04/08; full list of members (4 pages)
9 May 2008Return made up to 19/04/08; full list of members (4 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 May 2006Return made up to 19/04/06; full list of members (2 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 19/04/05; full list of members (2 pages)
9 May 2005Return made up to 19/04/05; full list of members (2 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 19/04/04; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 19/04/04; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 May 2003Return made up to 19/04/03; full list of members (7 pages)
10 May 2003Return made up to 19/04/03; full list of members (7 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 19/04/02; full list of members (6 pages)
10 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 April 2001Return made up to 19/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
25 May 2000Return made up to 19/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 19/04/99; full list of members (6 pages)
18 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
13 May 1998Return made up to 19/04/98; no change of members (4 pages)
30 May 1997Full accounts made up to 31 December 1996 (8 pages)
30 May 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 19/04/97; no change of members (4 pages)
21 May 1997Return made up to 19/04/97; no change of members (4 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 19/04/96; full list of members (6 pages)
25 April 1996Return made up to 19/04/96; full list of members (6 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Registered office changed on 04/02/96 from: quayside house town quay wharf abbey road barking essex 1G11 7BZ (1 page)
4 February 1996Registered office changed on 04/02/96 from: quayside house town quay wharf abbey road barking essex 1G11 7BZ (1 page)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 May 1995Return made up to 19/04/95; no change of members (6 pages)
23 May 1995Return made up to 19/04/95; no change of members (6 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 May 1983Incorporation (16 pages)