REDVESEV LTD
LONDON

Hellopages » Greater London » Wandsworth » SW18 4TF

Company number 05501353
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 46 GARRATT LANE, LONDON, LONDON, SW18 4TF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of REDVESEV LTD are www.redvesev.co.uk, and www.redvesev.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redvesev Ltd is a Private Limited Company. The company registration number is 05501353. Redvesev Ltd has been working since 06 July 2005. The present status of the company is Active. The registered address of Redvesev Ltd is 46 Garratt Lane London London Sw18 4tf. . IMPERATRICE, Roberto is a Secretary of the company. DI MARTINO, Daniele is a Director of the company. MANNA, Franco is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMOS, Handley Winston has been resigned. Director FALCO, Simone has been resigned. Director REGGIO, Nicola Francesco Gabriele has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
IMPERATRICE, Roberto
Appointed Date: 06 July 2005

Director
DI MARTINO, Daniele
Appointed Date: 01 March 2016
42 years old

Director
MANNA, Franco
Appointed Date: 19 September 2011
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Director
AMOS, Handley Winston
Resigned: 29 February 2016
Appointed Date: 19 September 2011
53 years old

Director
FALCO, Simone
Resigned: 19 September 2011
Appointed Date: 26 April 2006
51 years old

Director
REGGIO, Nicola Francesco Gabriele
Resigned: 23 November 2006
Appointed Date: 06 July 2005
74 years old

Persons With Significant Control

Sebeto Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDVESEV LTD Events

24 Feb 2017
Satisfaction of charge 4 in full
24 Feb 2017
Satisfaction of charge 5 in full
24 Feb 2017
Satisfaction of charge 6 in full
24 Feb 2017
Satisfaction of charge 3 in full
24 Feb 2017
Satisfaction of charge 7 in full
...
... and 46 more events
11 Apr 2006
Particulars of mortgage/charge
27 Mar 2006
Accounting reference date extended from 31/07/06 to 31/12/06
25 Jul 2005
Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100
06 Jul 2005
Secretary resigned
06 Jul 2005
Incorporation

REDVESEV LTD Charges

15 December 2015
Charge code 0550 1353 0008
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 October 2008
Legal mortgage
Delivered: 11 November 2008
Status: Satisfied on 24 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 184A kensington park road london with the benefit of…
7 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Satisfied on 24 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 50-52 monmouth street, london. With the benefit of all…
19 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 24 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Satisfied on 24 February 2017
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as rosso pomodoro 214 fulham road…
7 February 2007
Rent deposit deed
Delivered: 10 February 2007
Status: Satisfied on 24 February 2017
Persons entitled: Princesgate Investments Limited
Description: £37,500 being the deposit sum under the rent deposit deed.
3 April 2006
Rent deposit deed
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Greycroft Holdings Limited
Description: The sums credited to an interest bearing account pursuant…
3 April 2006
Rent deposit deed
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Greycroft Holdings Limited
Description: The sums credited to an interest bearing account pursuant…