FRESCO LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 7QG

Company number 03530139
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address 9A HIGH STREET, YIEWSLEY, WEST DRAYTON, ENGLAND, UB7 7QG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Dilman Ismal Mahmoud on 10 January 2017; Director's details changed for Mr Abidali Hussein on 10 January 2017. The most likely internet sites of FRESCO LIMITED are www.fresco.co.uk, and www.fresco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Fresco Limited is a Private Limited Company. The company registration number is 03530139. Fresco Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Fresco Limited is 9a High Street Yiewsley West Drayton England Ub7 7qg. . HUSSEIN, Abid Ali is a Director of the company. MAHMOUD, Dilman Ismail is a Director of the company. Secretary SAMAHA, Muna has been resigned. Secretary SAMAHA, Omar has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FRIEDMAN, Joseph has been resigned. Director SAMAHA, Omar has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HUSSEIN, Abid Ali
Appointed Date: 04 January 2017
48 years old

Director
MAHMOUD, Dilman Ismail
Appointed Date: 04 January 2017
48 years old

Resigned Directors

Secretary
SAMAHA, Muna
Resigned: 04 January 2016
Appointed Date: 28 April 2000

Secretary
SAMAHA, Omar
Resigned: 28 April 2000
Appointed Date: 18 March 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
FRIEDMAN, Joseph
Resigned: 28 April 2000
Appointed Date: 18 March 1998
87 years old

Director
SAMAHA, Omar
Resigned: 23 December 2016
Appointed Date: 18 March 1998
57 years old

Persons With Significant Control

Mr Dilman Ismail Mahmoud
Notified on: 10 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESCO LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jan 2017
Director's details changed for Mr Dilman Ismal Mahmoud on 10 January 2017
10 Jan 2017
Director's details changed for Mr Abidali Hussein on 10 January 2017
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Jan 2017
Appointment of Mr Abidali Hussein as a director on 4 January 2017
...
... and 54 more events
25 Mar 1999
Return made up to 18/03/99; full list of members
09 Apr 1998
Ad 18/03/98--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned
26 Mar 1998
New secretary appointed
18 Mar 1998
Incorporation

FRESCO LIMITED Charges

5 October 2011
Legal mortgage
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Joseph Friedman
Description: 25 westbourne grove london t/no NGL900501.
3 August 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 22 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Mortgage
Delivered: 22 June 2001
Status: Satisfied on 19 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 3 blandford street london NGL759043…
8 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 12 February 2003
Persons entitled: Dorota Clark
Description: L/H property k/a basement 25 westbourne grove london W2 l/h…