Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRED LONDRES LIMITED
Company Information for

FRED LONDRES LIMITED

Duval House 16-18 Harcourt Street, Worsley, Manchester, M28 3GN,
Company Registration Number
04212094
Private Limited Company
Active

Company Overview

About Fred Londres Ltd
FRED LONDRES LIMITED was founded on 2001-05-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Fred Londres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRED LONDRES LIMITED
 
Legal Registered Office
Duval House 16-18 Harcourt Street
Worsley
Manchester
M28 3GN
Other companies in W1S
 
Filing Information
Company Number 04212094
Company ID Number 04212094
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts FULL
VAT Number /Sales tax ID GB323688682  
Last Datalog update: 2024-05-09 10:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRED LONDRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRED LONDRES LIMITED

Current Directors
Officer Role Date Appointed
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2001-05-08
OLIVIER PIERRE CARRIVE
Director 2017-12-01
STEPHANE GABORIT
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL GINA, GENEVIÈVE MAROUANI
Director 2013-08-30 2017-12-01
VALÉRIE MARIE, MONIQUE LACHAUX
Director 2011-02-11 2013-08-30
NATHALIE MARTHE ELISE BADER
Director 2006-12-01 2011-02-11
PHILIPPE XAVIER MARIE PASCAL
Director 2006-02-27 2006-12-01
DOMINIQUE MARIE NOELLE THERESE COLETTE ARNAULT
Director 2001-05-08 2006-02-27
JEANNE HELENE POURET
Director 2001-05-08 2005-03-31
PATRICK MARIE RENE RECIPON
Director 2001-05-08 2003-03-27
RM REGISTRARS LIMITED
Nominated Secretary 2001-05-08 2001-05-08
RM NOMINEES LIMITED
Nominated Director 2001-05-08 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEGATE SECRETARIES LIMITED HOUSING GATEWAY LIMITED Company Secretary 2017-04-28 CURRENT 2014-03-13 Active
CASTLEGATE SECRETARIES LIMITED ENFIELD INNOVATIONS LTD Company Secretary 2017-04-28 CURRENT 2014-10-03 Active
CASTLEGATE SECRETARIES LIMITED INDEPENDENCE AND WELL BEING ENFIELD LIMITED Company Secretary 2017-04-19 CURRENT 2016-04-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ENFOTEC LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CHAUMET (LONDON) LIMITED Company Secretary 2016-02-09 CURRENT 1993-08-09 Active
CASTLEGATE SECRETARIES LIMITED ACRELEC INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
CASTLEGATE SECRETARIES LIMITED SCUNTHORPE UNITED FOOTBALL CLUB LIMITED Company Secretary 2015-11-26 CURRENT 1912-08-06 Active
CASTLEGATE SECRETARIES LIMITED LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED Company Secretary 2015-09-05 CURRENT 2015-09-05 Active
CASTLEGATE SECRETARIES LIMITED WEB GEO SERVICES LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active
CASTLEGATE SECRETARIES LIMITED L CATTERTON UK ADVISORS LIMITED Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
CASTLEGATE SECRETARIES LIMITED KINMORY LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active
CASTLEGATE SECRETARIES LIMITED GIVENCHY COUTURE LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
CASTLEGATE SECRETARIES LIMITED TRANSALIS LIMITED Company Secretary 2014-06-26 CURRENT 2002-11-05 Active
CASTLEGATE SECRETARIES LIMITED ITX EXPATRIATE MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED DALET UK LIMITED Company Secretary 2014-04-06 CURRENT 2008-02-29 Active
CASTLEGATE SECRETARIES LIMITED LNG VALUE LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INTERNATIONAL SERVICES LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-03-24
CASTLEGATE SECRETARIES LIMITED NICHOLAS KIRKWOOD LIMITED Company Secretary 2013-11-22 CURRENT 2004-03-30 Active
CASTLEGATE SECRETARIES LIMITED CT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2002-07-19 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2000-11-24 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2000-06-01 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED ISLE DE FRANCE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2006-03-15 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED 111 MOUNT STREET LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
CASTLEGATE SECRETARIES LIMITED LUR BERRI INTERNATIONAL LIMITED Company Secretary 2013-06-18 CURRENT 2004-12-01 Active
CASTLEGATE SECRETARIES LIMITED PROLEPSIS INVESTMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY SERVICES UK LIMITED Company Secretary 2012-11-29 CURRENT 2012-09-12 Active
CASTLEGATE SECRETARIES LIMITED LUDWIG REITER UK LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CASTLEGATE SECRETARIES LIMITED PRIMIUS LAB LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INVESTMENTS US LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS UK FINANCE COMPANY LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED NUDE BRANDS LIMITED Company Secretary 2011-06-15 CURRENT 2005-03-07 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED VRANKEN POMMERY UK LTD. Company Secretary 2011-04-05 CURRENT 1996-12-31 Active
CASTLEGATE SECRETARIES LIMITED JEAN ROUSSEAU LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
CASTLEGATE SECRETARIES LIMITED DESIGNFLUX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INGENIANCE UK LIMITED Company Secretary 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-04-26
CASTLEGATE SECRETARIES LIMITED MANSOU LTD Company Secretary 2010-07-22 CURRENT 2007-10-19 Dissolved 2014-05-06
CASTLEGATE SECRETARIES LIMITED L2D LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
CASTLEGATE SECRETARIES LIMITED TSUKI UK LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Liquidation
CASTLEGATE SECRETARIES LIMITED ACRELEC UK LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
CASTLEGATE SECRETARIES LIMITED KMG KLINIKEN PLC Company Secretary 2010-01-11 CURRENT 2009-09-24 Active
CASTLEGATE SECRETARIES LIMITED BERLUTI UK LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
CASTLEGATE SECRETARIES LIMITED EMILIO PUCCI UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
CASTLEGATE SECRETARIES LIMITED LAGUELLE LIMITED Company Secretary 2009-04-14 CURRENT 1997-02-25 Active
CASTLEGATE SECRETARIES LIMITED AXEL TECHNOLOGIES LTD. Company Secretary 2009-04-14 CURRENT 1999-01-27 Active
CASTLEGATE SECRETARIES LIMITED MAJE STORES LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
CASTLEGATE SECRETARIES LIMITED SMCP UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY U.K. LIMITED Company Secretary 2008-12-30 CURRENT 1941-12-12 Active
CASTLEGATE SECRETARIES LIMITED CLERMA (G.B.) LIMITED Company Secretary 2008-09-01 CURRENT 1988-05-19 Active
CASTLEGATE SECRETARIES LIMITED HOOKEDGE LIMITED Company Secretary 2008-08-28 CURRENT 1997-05-08 Active
CASTLEGATE SECRETARIES LIMITED FP REALISATIONS 2010 LIMITED Company Secretary 2008-08-01 CURRENT 1995-07-12 Liquidation
CASTLEGATE SECRETARIES LIMITED LVMH FG SERVICES UK LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS HOLDING UK LIMITED Company Secretary 2008-06-07 CURRENT 1991-02-27 Active
CASTLEGATE SECRETARIES LIMITED J.M. WESTON UK LIMITED Company Secretary 2008-06-03 CURRENT 2004-03-15 Active
CASTLEGATE SECRETARIES LIMITED CREATURE DEVELOPMENT LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS TECHNICAL LIMITED Company Secretary 2008-02-12 CURRENT 1988-02-15 Dissolved 2015-04-15
CASTLEGATE SECRETARIES LIMITED LOOMIS UK LIMITED Company Secretary 2008-02-12 CURRENT 1996-05-17 Active
CASTLEGATE SECRETARIES LIMITED MS MINERALS LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED NEW WALK TRUSTEES LIMITED Company Secretary 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
CASTLEGATE SECRETARIES LIMITED LENTONCLIFFE MANAGEMENT LIMITED Company Secretary 2007-11-27 CURRENT 1986-09-15 Active
CASTLEGATE SECRETARIES LIMITED CASTLEGATE 502 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
CASTLEGATE SECRETARIES LIMITED OVH LIMITED Company Secretary 2007-08-12 CURRENT 2005-07-27 Active
CASTLEGATE SECRETARIES LIMITED QUANTEAM UK LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
CASTLEGATE SECRETARIES LIMITED ZVUK LIMITED Company Secretary 2007-02-16 CURRENT 2005-09-22 Active
CASTLEGATE SECRETARIES LIMITED ANEO UK LTD Company Secretary 2007-01-17 CURRENT 2006-01-24 Dissolved 2013-09-17
CASTLEGATE SECRETARIES LIMITED CODRA SOFTWARE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
CASTLEGATE SECRETARIES LIMITED GREETZ LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2015-07-21
CASTLEGATE SECRETARIES LIMITED CHEVILLOT UK LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-03
CASTLEGATE SECRETARIES LIMITED MARC JACOBS INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
CASTLEGATE SECRETARIES LIMITED Y'S GB LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
CASTLEGATE SECRETARIES LIMITED DJENEL LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CATTIER UK LIMITED Company Secretary 2004-05-27 CURRENT 1992-10-08 Active
CASTLEGATE SECRETARIES LIMITED PURCHASING VALUE LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-06-24
CASTLEGATE SECRETARIES LIMITED BI-SAM LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED AURES TECHNOLOGIES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CASTLEGATE SECRETARIES LIMITED NOUVELLES IMAGES LIMITED Company Secretary 2002-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED MOORLAND POULTRY LIMITED Company Secretary 2002-04-29 CURRENT 1987-02-19 Liquidation
CASTLEGATE SECRETARIES LIMITED SAMUEL STRAPPING TRUSTEES LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LONGCHAMP (UK) LIMITED Company Secretary 2001-09-20 CURRENT 1999-08-25 Active
CASTLEGATE SECRETARIES LIMITED SOFIDIV UK LIMITED Company Secretary 2001-09-12 CURRENT 2000-12-22 Active
CASTLEGATE SECRETARIES LIMITED UNITED PACKAGING PUBLIC LIMITED COMPANY Company Secretary 2001-08-21 CURRENT 1957-07-09 Liquidation
CASTLEGATE SECRETARIES LIMITED MOUL-BIE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1989-01-30 Dissolved 2015-02-17
CASTLEGATE SECRETARIES LIMITED ARMORICAINE LIMITED Company Secretary 2001-06-29 CURRENT 1995-12-05 Active
CASTLEGATE SECRETARIES LIMITED ELDER DEMPSTER LINES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1910-11-07 Active
CASTLEGATE SECRETARIES LIMITED DELIFRANCE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1987-11-02 Active
CASTLEGATE SECRETARIES LIMITED DOURTHE UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-08-29 Active
CASTLEGATE SECRETARIES LIMITED BRIDOR FRESHLY BAKED SOLUTION LIMITED Company Secretary 2001-06-29 CURRENT 1981-02-04 Active
CASTLEGATE SECRETARIES LIMITED ALLFLEX EUROPE (U.K.) LIMITED Company Secretary 2001-06-29 CURRENT 1973-07-30 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE DOREE LIMITED Company Secretary 2001-06-29 CURRENT 1986-05-20 Liquidation
CASTLEGATE SECRETARIES LIMITED CHRISTIAN DIOR UK LIMITED Company Secretary 2001-06-29 CURRENT 1993-04-16 Active
CASTLEGATE SECRETARIES LIMITED IFR - UK LIMITED Company Secretary 2001-06-29 CURRENT 1994-01-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ISSEY MIYAKE LONDON LIMITED Company Secretary 2001-06-29 CURRENT 1996-08-07 Active
CASTLEGATE SECRETARIES LIMITED CELINE UK LIMITED Company Secretary 2001-06-29 CURRENT 1996-10-25 Active
CASTLEGATE SECRETARIES LIMITED IFR EUROPE LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-04 Active
CASTLEGATE SECRETARIES LIMITED OVERSEAS KNOW-HOW LIMITED Company Secretary 2001-06-29 CURRENT 1998-04-28 Active
CASTLEGATE SECRETARIES LIMITED INFOVISTA SOFTWARE LTD Company Secretary 2001-06-29 CURRENT 1998-10-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED KENZO UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-09-14 Active
CASTLEGATE SECRETARIES LIMITED GRAVOTECH LIMITED Company Secretary 2001-06-29 CURRENT 1946-09-13 Active
CASTLEGATE SECRETARIES LIMITED LOEWE HERMANOS (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1978-09-01 Active
CASTLEGATE SECRETARIES LIMITED LOUIS VUITTON UK LIMITED Company Secretary 2001-06-29 CURRENT 1982-05-05 Active
CASTLEGATE SECRETARIES LIMITED LVMH SERVICES LIMITED Company Secretary 2001-06-29 CURRENT 1997-08-13 Active
CASTLEGATE SECRETARIES LIMITED HAULOTTE UK LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-19 Active
CASTLEGATE SECRETARIES LIMITED AIGLE INTERNATIONAL UK LIMITED Company Secretary 2001-06-29 CURRENT 1999-11-10 Active
CASTLEGATE SECRETARIES LIMITED FENDI U.K. LIMITED Company Secretary 2001-06-29 CURRENT 1999-12-22 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE PASQUIER U.K. LIMITED Company Secretary 2001-06-29 CURRENT 2000-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-12-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24Director's details changed for Charles Leung on 2023-04-24
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-17TM02Termination of appointment of Castlegate Secretaries Limited on 2019-12-16
2019-12-17AP01DIRECTOR APPOINTED CHARLES LEUNG
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PIERRE CARRIVE
2019-12-16SH0106/12/19 STATEMENT OF CAPITAL GBP 5840000
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 174 New Bond Street London W1S 4RG
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GINA, GENEVIèVE MAROUANI
2017-12-14AP01DIRECTOR APPOINTED MR STEPHANE GABORIT
2017-12-14AP01DIRECTOR APPOINTED MR OLIVIER PIERRE CARRIVE
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 3550000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-09AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 3550000
2016-05-19AR0108/05/16 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3550000
2015-06-04AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GINA, GENEVIÈVE MAROUANI / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GINA, GENEVIÈVE MAROUANI / 14/01/2015
2014-12-29AD02Register inspection address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 3550000
2014-05-23AR0108/05/14 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR VALéRIE LACHAUX
2013-10-08AP01DIRECTOR APPOINTED RACHEL GINA, GENEVIèVE MAROUANI
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0108/05/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH04SECRETARY'S DETAILS CHNAGED FOR CASTLEGATE SECRETARIES LIMITED on 2012-07-03
2012-06-06AR0108/05/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0108/05/11 FULL LIST
2011-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-26AD02SAIL ADDRESS CREATED
2011-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 08/05/2011
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE BADER
2011-04-27AP01DIRECTOR APPOINTED MRS VALÉRIE MARIE, MONIQUE LACHAUX
2010-11-16MISCSECT 516 CA 2006
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0108/05/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BADER / 01/02/2009
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-08363aRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-20363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-13RES13APPOINT DIRECTOR 27/02/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-09123NC INC ALREADY ADJUSTED 05/08/05
2005-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-09RES04£ NC 50000/3550000 05/0
2005-09-0988(2)RAD 05/08/05--------- £ SI 3500000@1=3500000 £ IC 50000/3550000
2005-05-24363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-14363aRETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-07363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-10288bDIRECTOR RESIGNED
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-13363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-06-13353LOCATION OF REGISTER OF MEMBERS
2002-01-17288cDIRECTOR'S PARTICULARS CHANGED
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: C/O BROWNE JACOBSON ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2001-06-22288bSECRETARY RESIGNED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 174 NEW BOND STREET LONDON W1
2001-06-22288bDIRECTOR RESIGNED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FRED LONDRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRED LONDRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRED LONDRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.829
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 47770 - Retail sale of watches and jewellery in specialised stores

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRED LONDRES LIMITED

Intangible Assets
Patents
We have not found any records of FRED LONDRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRED LONDRES LIMITED
Trademarks
We have not found any records of FRED LONDRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRED LONDRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as FRED LONDRES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRED LONDRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRED LONDRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRED LONDRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.