Company NameFreeport Development Limited
Company StatusActive
Company Number04217798
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameFreeport Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameAnne Maureen Pearman
NationalityBritish
StatusCurrent
Appointed23 May 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
Director NameMr Russell Pearman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
Director NameMr David Pearman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
Director NameMrs Anne Maureen Pearman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
Director NameDavid Pearman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressRookery Nook Brook Lane
Doddinghurst
Brentwood
Essex
CM15 0RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.fdevl.com

Location

Registered AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

113 at £1David Pearman
37.67%
Ordinary
112 at £1Russell Pearman
37.33%
Ordinary
75 at £1Anne Pearman
25.00%
Ordinary

Financials

Year2014
Net Worth£6,955
Cash£18,856
Current Liabilities£25,346

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

20 April 2005Delivered 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

Filing History

29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
28 February 2017Appointment of Mrs Anne Maureen Pearman as a director on 6 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Appointment of Mrs Anne Maureen Pearman as a director on 6 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(4 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(4 pages)
24 March 2016Director's details changed for Mr David Pearman on 11 December 2015 (2 pages)
24 March 2016Director's details changed for Mr David Pearman on 11 December 2015 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 300
(4 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 300
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 September 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Director's details changed for Mr David Pearman on 15 May 2011 (2 pages)
8 June 2011Secretary's details changed for Anne Maureen Pearman on 15 May 2011 (1 page)
8 June 2011Director's details changed for Mr Russell Pearman on 15 May 2011 (2 pages)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr David Pearman on 15 May 2011 (2 pages)
8 June 2011Secretary's details changed for Anne Maureen Pearman on 15 May 2011 (1 page)
8 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Russell Pearman on 15 May 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for Russell Pearman on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Russell Pearman on 15 May 2010 (2 pages)
8 June 2010Director's details changed for David Pearman on 15 May 2010 (2 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for David Pearman on 15 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed freeport sales LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed freeport sales LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
10 June 2009Return made up to 16/05/09; full list of members (4 pages)
10 June 2009Return made up to 16/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
11 June 2007Return made up to 16/05/07; full list of members (3 pages)
11 June 2007Return made up to 16/05/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 16/05/06; full list of members (3 pages)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 16/05/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: suite 62 the waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
22 May 2006Registered office changed on 22/05/06 from: suite 62 the waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of register of members (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Registered office changed on 29/03/05 from: rookery nook brook lane doddinghurst brentwood essex CM15 0RT (1 page)
29 March 2005Registered office changed on 29/03/05 from: rookery nook brook lane doddinghurst brentwood essex CM15 0RT (1 page)
21 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 16/05/03; full list of members (6 pages)
18 June 2003Return made up to 16/05/03; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
29 March 2002Ad 12/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 March 2002Ad 12/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
4 June 2001Registered office changed on 04/06/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 May 2001Incorporation (16 pages)
16 May 2001Incorporation (16 pages)