Company NameThe Freedown Food Company Limited
DirectorsJohn Paul Ashton Bengue and Daniel Charles Edward Russell
Company StatusActive
Company Number03816255
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Paul Ashton Bengue
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Daniel Charles Edward Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
Secretary NameJohn Paul Ashton Bengue
NationalityBritish
StatusCurrent
Appointed24 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Giles Peter Hamblin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Bruno Ricardo Vaz Foito
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed02 February 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2018)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 77204520
Telephone regionLondon

Location

Registered AddressUnit 43 London Stone Business Estate
Broughton Street
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2013
Net Worth£128,192
Cash£26,403
Current Liabilities£1,246,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

11 November 2020Delivered on: 23 November 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 29 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 24 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 December 2022Satisfaction of charge 1 in full (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 November 2020Registration of charge 038162550004, created on 11 November 2020 (8 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 August 2020Satisfaction of charge 038162550002 in full (1 page)
29 June 2020Registration of charge 038162550003, created on 23 June 2020 (15 pages)
11 February 2020Registration of charge 038162550002, created on 3 February 2020 (5 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Bruno Ricardo Vaz Foito as a director on 20 November 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 May 2017Termination of appointment of Giles Peter Hamblin as a director on 14 October 2016 (1 page)
26 May 2017Termination of appointment of Giles Peter Hamblin as a director on 14 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,000
(5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 45,000
(5 pages)
12 February 2015Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 45,000
(4 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 45,000
(4 pages)
31 December 2013Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 45,000
(4 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 45,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 45,000
(3 pages)
11 November 2010Secretary's details changed for John Paul Ashton Bengue on 30 June 2010 (1 page)
11 November 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 45,000
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 45,000
(3 pages)
11 November 2010Director's details changed for Daniel Charles Edward Russell on 30 June 2010 (2 pages)
11 November 2010Secretary's details changed for John Paul Ashton Bengue on 30 June 2010 (1 page)
11 November 2010Director's details changed for John Paul Ashton Bengue on 30 June 2010 (2 pages)
11 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Daniel Charles Edward Russell on 30 June 2010 (2 pages)
11 November 2010Director's details changed for John Paul Ashton Bengue on 30 June 2010 (2 pages)
24 November 2009Registered office address changed from 32 Woodmansterne Lane Banstead Surrey SM7 3HE on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 32 Woodmansterne Lane Banstead Surrey SM7 3HE on 24 November 2009 (1 page)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Return made up to 29/07/09; full list of members (4 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Return made up to 29/07/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 September 2007Return made up to 29/07/07; full list of members (2 pages)
5 September 2007Return made up to 29/07/07; full list of members (2 pages)
26 September 2006Return made up to 29/07/06; full list of members (2 pages)
26 September 2006Return made up to 29/07/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2005Return made up to 29/07/05; full list of members (3 pages)
22 September 2005Return made up to 29/07/05; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
19 August 2004Return made up to 29/07/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 September 2003Return made up to 29/07/03; full list of members (7 pages)
26 September 2003Return made up to 29/07/03; full list of members (7 pages)
22 May 2003Registered office changed on 22/05/03 from: 7 saint rumbolds road shaftesbury dorset SP7 8NE (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Registered office changed on 22/05/03 from: 7 saint rumbolds road shaftesbury dorset SP7 8NE (1 page)
20 September 2002Return made up to 29/07/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 September 2002Return made up to 29/07/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
17 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Registered office changed on 21/11/99 from: chase lodge butts knapp shaftesbury dorset SP7 8NW (1 page)
21 November 1999Registered office changed on 21/11/99 from: chase lodge butts knapp shaftesbury dorset SP7 8NW (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
29 July 1999Incorporation (14 pages)
29 July 1999Incorporation (14 pages)