Company NameFreeport Retail Limited
DirectorsChristopher Wright Milliken and John Iestyn Roberts
Company StatusActive
Company Number07337895
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 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 Christopher Wright Milliken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr John Iestyn Roberts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMs Lois Lucas
StatusCurrent
Appointed10 February 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
St James
London
SW1Y 5HP
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed31 March 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address100 Pall Mall
St James
London
SW1Y 5HP
Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 2014(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Salman Najam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Contact

Websitefreeportretail.com
Telephone020 73213803
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

460 at £1Christopher Wright Milliken
50.00%
Ordinary
460 at £1John Iestyn Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£265,498
Cash£354,668
Current Liabilities£184,259

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

27 March 2024Accounts for a small company made up to 30 June 2023 (8 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 30 June 2022 (8 pages)
17 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
10 June 2022Register inspection address has been changed to 261 Trinity Road London SW18 3SN (1 page)
10 June 2022Register(s) moved to registered inspection location 261 Trinity Road London SW18 3SN (1 page)
19 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
13 January 2022Registered office address changed from The Clubhouse, 8 st James's Square, St. James's Square London SW1Y 4JU England to 7 Bell Yard London WC2A 2JR on 13 January 2022 (1 page)
23 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 August 2021Registered office address changed from The Clubhouse, 8 st James's Square, St. James's Square London SW1Y 4JU England to The Clubhouse, 8 st James's Square, St. James's Square London SW1Y 4JU on 23 August 2021 (1 page)
14 May 2021Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to The Clubhouse, 8 st James's Square, St. James's Square London SW1Y 4JU on 14 May 2021 (1 page)
10 February 2021Appointment of Ms Lois Lucas as a secretary on 10 February 2021 (2 pages)
15 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
20 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 30 June 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
10 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The share capital is £920 divided into 200 "a" ordinary shares of £1 each and 720 "b" ordinary shares of £1 each hereby re-classified into 920 ordinary shares of £1 each to rank equally in all respects. 14/02/2015
(4 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The share capital is £920 divided into 200 "a" ordinary shares of £1 each and 720 "b" ordinary shares of £1 each hereby re-classified into 920 ordinary shares of £1 each to rank equally in all respects. 14/02/2015
(4 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
22 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 920
(3 pages)
22 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 920
(3 pages)
22 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 920
(3 pages)
5 March 2015Particulars of variation of rights attached to shares (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Particulars of variation of rights attached to shares (2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 March 2015Termination of appointment of Matthew Lo Russo as a director on 17 November 2014 (2 pages)
3 March 2015Termination of appointment of Salman Najam as a director on 17 November 2014 (2 pages)
3 March 2015Termination of appointment of Matthew Lo Russo as a director on 17 November 2014 (2 pages)
3 March 2015Termination of appointment of Salman Najam as a director on 17 November 2014 (2 pages)
17 October 2014Appointment of Salman Najam as a director on 9 September 2014 (3 pages)
17 October 2014Appointment of Salman Najam as a director on 9 September 2014 (3 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages)
17 October 2014Appointment of Salman Najam as a director on 9 September 2014 (3 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages)
16 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page)
16 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page)
16 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page)
25 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
25 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
28 August 2014Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 920
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 920
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 920
(6 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 920
(8 pages)
20 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 920
(8 pages)
28 April 2014Appointment of Matthew Lo Russo as a director (3 pages)
28 April 2014Appointment of Matthew Lo Russo as a director (3 pages)
28 April 2014Appointment of Hafiz Mohamed Ali as a director (3 pages)
28 April 2014Appointment of Hafiz Mohamed Ali as a director (3 pages)
11 April 2014Termination of appointment of Robert Hodges as a director (2 pages)
11 April 2014Termination of appointment of Eric Sasson as a director (2 pages)
11 April 2014Termination of appointment of Robert Hodges as a director (2 pages)
11 April 2014Termination of appointment of Eric Sasson as a director (2 pages)
11 February 2014Registered office address changed from 100 Pall Mall St James London SW1Y 5HP on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 100 Pall Mall St James London SW1Y 5HP on 11 February 2014 (1 page)
7 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
18 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Mr Christopher Wright Milliken on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Christopher Wright Milliken on 31 July 2011 (2 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Mr John Iestyn Roberts on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Mr John Iestyn Roberts on 31 July 2011 (2 pages)
9 May 2011Particulars of variation of rights attached to shares (6 pages)
9 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 1,000
(5 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 1,000
(5 pages)
9 May 2011Particulars of variation of rights attached to shares (6 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 April 2011Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 13 April 2011 (2 pages)
13 April 2011Appointment of Ian Jeffrey Brownstein as a secretary (3 pages)
13 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
13 April 2011Termination of appointment of Robert Konigsberg as a director (2 pages)
13 April 2011Appointment of Ian Jeffrey Brownstein as a secretary (3 pages)
13 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
13 April 2011Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 13 April 2011 (2 pages)
13 April 2011Termination of appointment of Robert Konigsberg as a director (2 pages)
14 October 2010Appointment of Mr Christopher Wright Milliken as a director (3 pages)
14 October 2010Appointment of Mr John Iestyn Roberts as a director (3 pages)
14 October 2010Appointment of Mr John Iestyn Roberts as a director (3 pages)
14 October 2010Appointment of Mr Christopher Wright Milliken as a director (3 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)