About

Registered Number: 03460449
Date of Incorporation: 04/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 19 Leyden Street, London, E1 7LE,

 

Having been setup in 1997, Fresco Management Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Fontaine, Gilbert, Fontaine, Celine, Monin, Christian Claude Albert, Secretary, Dupret, Bernard, Rodriguez, Marie Adele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONTAINE, Gilbert 01 February 1999 - 1
DUPRET, Bernard 28 January 1998 01 February 1999 1
RODRIGUEZ, Marie Adele 28 January 1998 01 February 1999 1
Secretary Name Appointed Resigned Total Appointments
FONTAINE, Celine 27 October 2003 31 October 2008 1
MONIN, Christian Claude Albert, Secretary 31 October 2008 08 October 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 14 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 10 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 19 December 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 26 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AD01 - Change of registered office address 07 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 07 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
363s - Annual Return 05 February 2003
225 - Change of Accounting Reference Date 06 January 2003
AA - Annual Accounts 20 December 2002
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 19 December 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
AA - Annual Accounts 29 July 2002
DISS40 - Notice of striking-off action discontinued 05 June 2002
363s - Annual Return 29 May 2002
GAZ1 - First notification of strike-off action in London Gazette 16 April 2002
287 - Change in situation or address of Registered Office 06 March 2001
363s - Annual Return 03 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.