FRED LONDRES LIMITED
Status | ACTIVE |
Company No. | 04212094 |
Category | Private Limited Company |
Incorporated | 08 May 2001 |
Age | 22 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FRED LONDRES LIMITED is an active private limited company with number 04212094. It was incorporated 22 years, 11 months, 26 days ago, on 08 May 2001. The company address is Duval House 16-18 Harcourt Street Duval House 16-18 Harcourt Street, Manchester, M28 3GN.
Company Fillings
Accounts with accounts type full
Date: 07 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-24
Officer name: Charles Leung
Documents
Accounts with accounts type full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type full
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Resolution
Date: 17 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-16
Officer name: Castlegate Secretaries Limited
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Leung
Appointment date: 2019-12-16
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-16
Officer name: Olivier Pierre Carrive
Documents
Capital allotment shares
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Capital
Type: SH01
Capital : 5,840,000 GBP
Date: 2019-12-06
Documents
Accounts with accounts type full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Old address: 174 New Bond Street London W1S 4RG
Change date: 2019-04-25
New address: Duval House 16-18 Harcourt Street Worsley Manchester M28 3GN
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Rachel Gina, Geneviève Marouani
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Stephane Gaborit
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olivier Pierre Carrive
Appointment date: 2017-12-01
Documents
Accounts with accounts type full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Move registers to sail company with new address
Date: 09 May 2017
Category: Address
Type: AD03
New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type full
Date: 25 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: Rachel Gina, Geneviève Marouani
Documents
Change sail address company with old address new address
Date: 29 Dec 2014
Category: Address
Type: AD02
New address: C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
Old address: C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valérie Lachaux
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Gina, Geneviève Marouani
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 17 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-07-03
Officer name: Castlegate Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Move registers to sail company
Date: 26 May 2011
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 25 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Castlegate Secretaries Limited
Change date: 2011-05-08
Documents
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathalie Bader
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valérie Marie, Monique Lachaux
Documents
Miscellaneous
Date: 16 Nov 2010
Category: Miscellaneous
Type: MISC
Description: Sect 516 ca 2006
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; no change of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nathalie bader / 01/02/2009
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; no change of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Resolution
Date: 13 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Feb 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 09 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/08/05--------- £ si 3500000@1=3500000 £ ic 50000/3550000
Documents
Legacy
Date: 09 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/08/05
Documents
Resolution
Date: 09 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; no change of members
Documents
Accounts with accounts type full
Date: 31 Dec 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 28/12/01 from: aldwych house 81 aldwych london WC2B 4HN
Documents
Legacy
Date: 13 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 13/08/01 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: 174 new bond street london W1
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/05/01--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 06 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 06 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 06/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 09601326 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE BRUNSWICK INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE13 7BA
Number: | 04328404 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 THE CHASE,PINNER,HA5 1SH
Number: | 07373062 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROUT ROAD,WEST DRAYTON,UB7 7SN
Number: | 03260024 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FAWKNER WAY,STANFORD IN THE VALE,SN7 8FF
Number: | 08750643 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DERWENT STREET,DERBY,DE72 3NF
Number: | 11740076 |
Status: | ACTIVE |
Category: | Private Limited Company |