FRED 250 LIMITED
LONDON CIPRIANI (GROSVENOR STREET) LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04837597
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address C/O STEIN RICHARDS LIMITED CHARTERED ACCOUNTANTS, 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Statement of capital following an allotment of shares on 18 April 2016 GBP 3,100,100 ; Full accounts made up to 31 December 2015. The most likely internet sites of FRED 250 LIMITED are www.fred250.co.uk, and www.fred-250.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred 250 Limited is a Private Limited Company. The company registration number is 04837597. Fred 250 Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Fred 250 Limited is C O Stein Richards Limited Chartered Accountants 10 London Mews London W2 1hy. . COHEN, Michael is a Secretary of the company. SAVI, Aldo is a Director of the company. Secretary COHEN, Michael has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CAVE, Salvatore Delle has been resigned. Director CERCHIONE, Salvatore has been resigned. Director CIPRIANI, Giuseppe has been resigned. Director HADJIVASSILIOU, Vassilios has been resigned. Director MILLER, Shiloh has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COHEN, Michael
Appointed Date: 18 April 2013

Director
SAVI, Aldo
Appointed Date: 15 December 2014
48 years old

Resigned Directors

Secretary
COHEN, Michael
Resigned: 27 July 2011
Appointed Date: 18 July 2003

Secretary
STL SECRETARIES LTD
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
CAVE, Salvatore Delle
Resigned: 01 March 2014
Appointed Date: 04 July 2012
45 years old

Director
CERCHIONE, Salvatore
Resigned: 04 July 2012
Appointed Date: 03 August 2011
54 years old

Director
CIPRIANI, Giuseppe
Resigned: 15 December 2014
Appointed Date: 18 July 2003
60 years old

Director
HADJIVASSILIOU, Vassilios
Resigned: 27 July 2011
Appointed Date: 16 June 2010
77 years old

Director
MILLER, Shiloh
Resigned: 27 July 2011
Appointed Date: 16 June 2010
77 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

C Managemet Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRED 250 LIMITED Events

29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
06 May 2016
Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3,100,100

21 Apr 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Registration of charge 048375970006, created on 23 November 2015
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000

...
... and 64 more events
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
18 Jul 2003
Incorporation

FRED 250 LIMITED Charges

23 November 2015
Charge code 0483 7597 0006
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Unicredit Bank Ag, Milan Branch as Security Agent
Description: Contains floating charge…
10 May 2010
Debenture
Delivered: 21 May 2010
Status: Satisfied on 28 September 2011
Persons entitled: Ruficto Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Debenture
Delivered: 15 May 2010
Status: Satisfied on 11 March 2011
Persons entitled: Ian Franses (Joint Administrator) and Jeremy Karr (Joint Administrator)
Description: Fixed and floating charge over the undertaking and all…
16 July 2004
Rent deposit deed
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Capital and Comet Limited
Description: £66,093.75.
14 November 2003
Rent deposit deed
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Capital & Comet Limited
Description: An amount equal to 9 months rent and value added tax…
29 July 2003
Rent deposit deed
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Capital & Mayfair Limited
Description: £123,375.00.