Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
Director Name | Mr Russell Pearman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House, Priestley Gardens, Chadwell Heath Romford Essex RM6 4SN |
Director Name | Mr David Pearman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House, Priestley Gardens, Chadwell Heath Romford Essex RM6 4SN |
Director Name | Mrs Anne Maureen Pearman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priestley House, Priestley Gardens, Chadwell Heath Romford Essex RM6 4SN |
Director Name | David Pearman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Rookery Nook Brook Lane Doddinghurst Brentwood Essex CM15 0RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.fdevl.com |
---|
Registered Address | Priestley House, Priestley Gardens, Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
113 at £1 | David Pearman 37.67% Ordinary |
---|---|
112 at £1 | Russell Pearman 37.33% Ordinary |
75 at £1 | Anne Pearman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,955 |
Cash | £18,856 |
Current Liabilities | £25,346 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
20 April 2005 | Delivered on: 21 April 2005 Satisfied on: 10 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
28 February 2017 | Appointment of Mrs Anne Maureen Pearman as a director on 6 February 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Appointment of Mrs Anne Maureen Pearman as a director on 6 February 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Director's details changed for Mr David Pearman on 11 December 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr David Pearman on 11 December 2015 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Director's details changed for Mr David Pearman on 15 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Anne Maureen Pearman on 15 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Russell Pearman on 15 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr David Pearman on 15 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Anne Maureen Pearman on 15 May 2011 (1 page) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Russell Pearman on 15 May 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Director's details changed for Russell Pearman on 15 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Russell Pearman on 15 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Pearman on 15 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for David Pearman on 15 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed freeport sales LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed freeport sales LIMITED\certificate issued on 05/01/10
|
10 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: suite 62 the waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: suite 62 the waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Location of register of members (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members
|
18 May 2005 | Return made up to 16/05/05; full list of members
|
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: rookery nook brook lane doddinghurst brentwood essex CM15 0RT (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: rookery nook brook lane doddinghurst brentwood essex CM15 0RT (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members
|
25 May 2004 | Return made up to 16/05/04; full list of members
|
18 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
29 March 2002 | Ad 12/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
29 March 2002 | Ad 12/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 May 2001 | Incorporation (16 pages) |
16 May 2001 | Incorporation (16 pages) |