About

Registered Number: 03414136
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

Founded in 1997, De Freville Ltd has its registered office in Essex. This business has 5 directors listed as Jones, David, Jones, David, Jones, Michael Frederick, Jones, Patricia Rose, Jones, Frederick Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 06 August 2008 - 1
JONES, Michael Frederick 27 June 2016 - 1
JONES, Frederick Alfred 04 August 1997 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, David 27 June 2016 - 1
JONES, Patricia Rose 04 August 1997 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 September 2019
MR01 - N/A 31 July 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 08 October 2018
PSC04 - N/A 25 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 21 August 2017
MR01 - N/A 14 February 2017
RESOLUTIONS - N/A 22 August 2016
CONNOT - N/A 22 August 2016
CS01 - N/A 15 August 2016
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 June 2013
AA01 - Change of accounting reference date 31 January 2013
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 05 September 2007
AAMD - Amended Accounts 05 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
225 - Change of Accounting Reference Date 07 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 November 2003
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
MISC - Miscellaneous document 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
363s - Annual Return 21 August 1998
395 - Particulars of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 25 November 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

Legal charge 31 December 2004 Outstanding

N/A

Legal charge 26 August 2003 Fully Satisfied

N/A

Legal charge 09 February 1998 Fully Satisfied

N/A

Mortgage deed 17 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.