London
WC2A 2JR
Director Name | Mr John Iestyn Roberts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Ms Lois Lucas |
---|---|
Status | Current |
Appointed | 10 February 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall St James London SW1Y 5HP |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 100 Pall Mall St James London SW1Y 5HP |
Director Name | Hafiz Mohamed Ali |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Matthew Joseph Lo Russo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Director Name | Mr Salman Najam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 100 Pall Mall St James London SW1Y 5NQ |
Website | freeportretail.com |
---|---|
Telephone | 020 73213803 |
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
460 at £1 | Christopher Wright Milliken 50.00% Ordinary |
---|---|
460 at £1 | John Iestyn Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,498 |
Cash | £354,668 |
Current Liabilities | £184,259 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
27 March 2024 | Accounts for a small company made up to 30 June 2023 (8 pages) |
---|---|
17 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
17 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
10 June 2022 | Register inspection address has been changed to 261 Trinity Road London SW18 3SN (1 page) |
10 June 2022 | Register(s) moved to registered inspection location 261 Trinity Road London SW18 3SN (1 page) |
19 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
13 January 2022 | Registered 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 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 August 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Ms Lois Lucas as a secretary on 10 February 2021 (2 pages) |
15 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
16 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
22 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
5 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
3 March 2015 | Termination of appointment of Matthew Lo Russo as a director on 17 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Salman Najam as a director on 17 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Matthew Lo Russo as a director on 17 November 2014 (2 pages) |
3 March 2015 | Termination of appointment of Salman Najam as a director on 17 November 2014 (2 pages) |
17 October 2014 | Appointment of Salman Najam as a director on 9 September 2014 (3 pages) |
17 October 2014 | Appointment of Salman Najam as a director on 9 September 2014 (3 pages) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages) |
17 October 2014 | Appointment of Salman Najam as a director on 9 September 2014 (3 pages) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 1 September 2014 (1 page) |
25 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
25 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
28 August 2014 | Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Ian Jeffrey Brownstein as a secretary on 8 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
28 April 2014 | Appointment of Matthew Lo Russo as a director (3 pages) |
28 April 2014 | Appointment of Matthew Lo Russo as a director (3 pages) |
28 April 2014 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
28 April 2014 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
11 April 2014 | Termination of appointment of Robert Hodges as a director (2 pages) |
11 April 2014 | Termination of appointment of Eric Sasson as a director (2 pages) |
11 April 2014 | Termination of appointment of Robert Hodges as a director (2 pages) |
11 April 2014 | Termination of appointment of Eric Sasson as a director (2 pages) |
11 February 2014 | Registered office address changed from 100 Pall Mall St James London SW1Y 5HP on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 100 Pall Mall St James London SW1Y 5HP on 11 February 2014 (1 page) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Mr Christopher Wright Milliken on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Christopher Wright Milliken on 31 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Mr John Iestyn Roberts on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr John Iestyn Roberts on 31 July 2011 (2 pages) |
9 May 2011 | Particulars of variation of rights attached to shares (6 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
9 May 2011 | Particulars of variation of rights attached to shares (6 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
13 April 2011 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of Ian Jeffrey Brownstein as a secretary (3 pages) |
13 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
13 April 2011 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
13 April 2011 | Appointment of Ian Jeffrey Brownstein as a secretary (3 pages) |
13 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
13 April 2011 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 13 April 2011 (2 pages) |
13 April 2011 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
14 October 2010 | Appointment of Mr Christopher Wright Milliken as a director (3 pages) |
14 October 2010 | Appointment of Mr John Iestyn Roberts as a director (3 pages) |
14 October 2010 | Appointment of Mr John Iestyn Roberts as a director (3 pages) |
14 October 2010 | Appointment of Mr Christopher Wright Milliken as a director (3 pages) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|