FRED LONDRES LIMITED

Hellopages » Greater London » Westminster » W1S 4RG

Company number 04212094
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 174 NEW BOND STREET, LONDON, W1S 4RG
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 3,550,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of FRED LONDRES LIMITED are www.fredlondres.co.uk, and www.fred-londres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Fred Londres Limited is a Private Limited Company. The company registration number is 04212094. Fred Londres Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Fred Londres Limited is 174 New Bond Street London W1s 4rg. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. MAROUANI, Rachel Gina, Geneviève is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ARNAULT, Dominique Marie Noelle Therese Colette has been resigned. Director BADER, Nathalie Marthe Elise has been resigned. Director LACHAUX, Valérie Marie, Monique has been resigned. Director PASCAL, Philippe Xavier Marie has been resigned. Director POURET, Jeanne Helene has been resigned. Director RECIPON, Patrick Marie Rene has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 08 May 2001

Director
MAROUANI, Rachel Gina, Geneviève
Appointed Date: 30 August 2013
53 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
ARNAULT, Dominique Marie Noelle Therese Colette
Resigned: 27 February 2006
Appointed Date: 08 May 2001
74 years old

Director
BADER, Nathalie Marthe Elise
Resigned: 11 February 2011
Appointed Date: 01 December 2006
62 years old

Director
LACHAUX, Valérie Marie, Monique
Resigned: 30 August 2013
Appointed Date: 11 February 2011
62 years old

Director
PASCAL, Philippe Xavier Marie
Resigned: 01 December 2006
Appointed Date: 27 February 2006
71 years old

Director
POURET, Jeanne Helene
Resigned: 31 March 2005
Appointed Date: 08 May 2001
68 years old

Director
RECIPON, Patrick Marie Rene
Resigned: 27 March 2003
Appointed Date: 08 May 2001
66 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

FRED LONDRES LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,550,000

25 Nov 2015
Full accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,550,000

14 Jan 2015
Director's details changed for Rachel Gina, Geneviève Marouani on 14 January 2015
...
... and 63 more events
06 Jun 2001
Ad 08/05/01--------- £ si 49998@1=49998 £ ic 2/50000
06 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
06 Jun 2001
Registered office changed on 06/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
06 Jun 2001
New secretary appointed
08 May 2001
Incorporation