About

Registered Number: 02184686
Date of Incorporation: 28/10/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: 54 Hale Lane, Mill Hill, London, NW7 3PR

 

Freetrade Import Export Ltd was founded on 28 October 1987 and are based in London. We do not know the number of employees at the company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHTI, Badih N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 04 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 26 July 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 14 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 17 September 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2000
395 - Particulars of a mortgage or charge 13 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 20 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 04 September 1996
395 - Particulars of a mortgage or charge 08 March 1996
AA - Annual Accounts 13 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1995
363s - Annual Return 15 November 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 17 June 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 04 August 1994
363a - Annual Return 01 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
123 - Notice of increase in nominal capital 12 January 1994
AA - Annual Accounts 10 January 1994
395 - Particulars of a mortgage or charge 29 October 1993
395 - Particulars of a mortgage or charge 29 October 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 07 June 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 05 December 1991
287 - Change in situation or address of Registered Office 02 December 1991
395 - Particulars of a mortgage or charge 20 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
288 - N/A 18 November 1987
288 - N/A 18 November 1987
287 - Change in situation or address of Registered Office 18 November 1987
NEWINC - New incorporation documents 28 October 1987

Mortgages & Charges

Description Date Status Charge by
Rent charge agreement 07 July 2005 Outstanding

N/A

Legal charge 07 July 2005 Outstanding

N/A

Legal charge 09 January 2001 Outstanding

N/A

Rent charge agreement 09 January 2001 Outstanding

N/A

Mortgage debenture 24 December 1999 Fully Satisfied

N/A

Debenture 06 March 1996 Fully Satisfied

N/A

Assignment over factored monies 18 July 1995 Fully Satisfied

N/A

Debenture 12 June 1995 Fully Satisfied

N/A

Pledge agreement 26 October 1993 Outstanding

N/A

Charge over credit balances 26 October 1993 Outstanding

N/A

Fixed charge 08 September 1993 Fully Satisfied

N/A

Legal charge 28 May 1993 Outstanding

N/A

Guarantee and debenture 12 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.