This company is commonly known as Fred 250 Limited. The company was founded 20 years ago and was given the registration number 04837597. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FRED 250 LIMITED |
---|---|---|
Company Number | : | 04837597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 London Mews, London, W2 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omni House, 252 Belsize Road, London, England, NW6 4BT | Secretary | 18 April 2013 | Active |
10, London Mews, London, W2 1HY | Director | 10 March 2020 | Active |
10, London Mews, London, W2 1HY | Director | 04 June 2018 | Active |
10, London Mews, London, W2 1HY | Director | 04 June 2018 | Active |
Omni House, 252 Belsize Road, London, Uk, NW6 4BT | Secretary | 18 July 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Secretary | 18 July 2003 | Active |
10, London Mews, London, United Kingdom, W2 1HY | Director | 04 July 2012 | Active |
Blue Skye Financial Holdings S.A.R.L, 49 Boulevard Royal, Luxembourg, L-2449 | Director | 03 August 2011 | Active |
110 East 42nd Street, New York, Usa, | Director | 18 July 2003 | Active |
10, London Mews, London, W2 1HY | Director | 04 June 2018 | Active |
Chapo Central - 3rd, Floor / 20, Spyrou Kyprianou, Nicosia, Cyprus, 1075 | Director | 16 June 2010 | Active |
49, St James's Street, London, England, SW1A 1JT | Director | 16 June 2010 | Active |
10, London Mews, London, W2 1HY | Director | 15 December 2014 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 18 July 2003 | Active |
Reese S.A.R.L | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 11, Avenue De La Porte-Neuve, L2227, Luxembourg, |
Nature of control | : |
|
C Managemet Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 23, Rue De Strasbourg, L-2561, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Capital | Capital allotment shares. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.