Fred 251 Limited


Founded in 2003, Fred 251, classified under reg no. 04837583 is an active company. Currently registered at 10 London Mews W2 1HY, the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/03/01 Fred 251 Limited is no longer carrying the name Cipriani (davies Street).

The firm has 3 directors, namely Giovanni C., Massimiliano F. and Guiseppe C.. Of them, Massimiliano F., Guiseppe C. have been with the company the longest, being appointed on 4 June 2018 and Giovanni C. has been with the company for the least time - from 10 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fred 251 Limited Address / Contact

Office Address 10 London Mews
Office Address2 London
Town
Post code W2 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04837583
Date of Incorporation Fri, 18th Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Giovanni C.

Position: Director

Appointed: 10 March 2020

Massimiliano F.

Position: Director

Appointed: 04 June 2018

Guiseppe C.

Position: Director

Appointed: 04 June 2018

Gianluca D.

Position: Director

Appointed: 04 June 2018

Resigned: 10 March 2020

Aldo S.

Position: Director

Appointed: 15 December 2014

Resigned: 04 June 2018

Sanjay P.

Position: Director

Appointed: 09 November 2012

Resigned: 12 December 2012

Vassilios H.

Position: Director

Appointed: 23 June 2010

Resigned: 27 July 2011

Giuseppe C.

Position: Director

Appointed: 18 July 2003

Resigned: 15 December 2014

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 18 July 2003

Resigned: 18 July 2003

Michael C.

Position: Secretary

Appointed: 18 July 2003

Resigned: 27 July 2011

Stl Secretaries Ltd

Position: Secretary

Appointed: 18 July 2003

Resigned: 18 July 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Reese S.a.r.l from L2227, Luxembourg. This PSC is categorised as "an s.a.r.l limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is C Management Sarl that entered L-2561, Luxembourg as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Reese S.A.R.L

11 Avenue De La Porte-Neuve, L2227, Luxembourg

Legal authority Grand Duchy Of Luxembourg
Legal form S.A.R.L Limited Company
Country registered Luxembourg
Place registered Luxembourg Trade And Companies Register
Registration number B162.790
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

C Management Sarl

23 Rue De Strasbourg, L-2561, Luxembourg

Legal authority Company Law
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number R.C.S. Luxembourg B No. 163.053
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Cipriani (davies Street) March 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand119 43271 652
Current Assets607 470631 759
Debtors488 038560 107
Other Debtors437 343437 343
Property Plant Equipment6 0585 471
Other
Accrued Liabilities Deferred Income70 657149 491
Accumulated Depreciation Impairment Property Plant Equipment8 6089 195
Average Number Employees During Period23
Creditors457 062481 480
Increase From Depreciation Charge For Year Property Plant Equipment 587
Net Current Assets Liabilities150 408150 279
Other Creditors311 188321 189
Prepayments50 69550 741
Prepayments Accrued Income 72 023
Property Plant Equipment Gross Cost14 666 
Total Assets Less Current Liabilities156 466155 750
Trade Creditors Trade Payables74 61710 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements