Company NameFrench Connection UK Limited
Company StatusActive
Company Number01222335
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 8 months ago)
Previous NamesLilajoy Limited and French Connection Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(25 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hurst Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Stephen Anthony Solomon Marks
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(16 years, 11 months after company formation)
Appointment Duration29 years, 4 months (resigned 08 November 2021)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Egerton Terrace
London
SW3 2BU
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed07 July 1992(16 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 26 January 2018)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameCatherine Elizabeth Pynor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 08 November 2017)
RoleRetail Director
Correspondence Address5 Henville Road
Bromley
Kent
BR1 3HX
Director NameNicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2000)
RoleFinance Director
Correspondence AddressWoodmancote House
Woodmancote
Emsworth
Hampshire
PO10 8QD
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(25 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameAdam Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFrench Connection Unit B, Dolphin Way
Purfleet
Essex
RM19 1NZ

Contact

Websitefrenchconnection.com
Telephone0113 2435509
Telephone regionLeeds

Location

Registered AddressSecond Floor, Centro One
39 Plender Street
London
NW1 0DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100m at £1French Connection Group PLC
100.00%
Ordinary
1 at £1Mr Stephen Anthony Solomon Marks
0.00%
Ordinary

Financials

Year2014
Turnover£93,189,000
Gross Profit£51,783,000
Net Worth£38,670,000
Cash£13,861,000
Current Liabilities£30,864,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

29 February 1996Delivered on: 7 March 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part basement part ground floor and mezzanine of 249/257 (odd) regent street L.B. of city of westminster.
Fully Satisfied
17 September 1995Delivered on: 3 October 1995
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 sloane street london SW1.
Fully Satisfied
17 September 1995Delivered on: 3 October 1995
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 kensington high street london W8.
Fully Satisfied
12 July 1994Delivered on: 15 July 1994
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST december 1989.
Particulars: L/H premises situate on the ground floor and lower ground floors of 140-144 kings road chelsea.
Fully Satisfied
24 June 1994Delivered on: 29 June 1994
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the guarantee and debenture dated 1ST december 1989.
Particulars: L/H property comprised in the ground and lower ground floors of nos. 158 and 159 new bond street, london N1 as demised by a lease dated 21/3/94.
Fully Satisfied
27 May 1994Delivered on: 17 June 1994
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the guarantee and debenture dated 1ST december 1989.
Particulars: L/H property k/a 249 regent street, london t/no. 292519 and l/h property k/a part 251 regent street, london t/no. LN63558.
Fully Satisfied
7 June 1994Delivered on: 10 June 1994
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this assignment of guarantee.
Particulars: All sums of money at any time payable or repayable to the company under the guarantee, together with the full benefit of all legal rights and remedies relating thereo. See the mortgage charge document for full details.
Fully Satisfied
1 December 1989Delivered on: 11 December 1989
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Trademark mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All trade marks listed under the company's name together with all goodwill of the business and all related rights thereto and therefrom. See the mortgage charge document for full details.
Fully Satisfied
1 December 1989Delivered on: 30 January 1998
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1996Delivered on: 30 December 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee and debenture dated 1ST day of december 1989 and deed of accession and supplemental charge dated 1ST may 1996.
Particulars: Property k/a l/h premises on the basement ground first floors of premises k/a numbers 99/103 long acre odhams walk covent garden london borough of city of westminster.
Fully Satisfied
30 June 1987Delivered on: 20 July 1987
Satisfied on: 3 February 1988
Persons entitled: Bank International a Luxenboug

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods, bills of loding waranes, delivery orders, documants of title to goods, & all property of other rights embodied therein.
Fully Satisfied
22 November 1996Delivered on: 28 November 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Lenders

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and a deed of accession and supplemental charge dated 1ST may 1996.
Particulars: L/H property comprised at land and premises situate at basement ground first & second floors 57 brompton road london borough of kensington and chelsea.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996.
Particulars: L/H property comprised at 170 kensington high street, l/b of kensington & chelsea.. See the mortgage charge document for full details.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security").
Particulars: All that l/h property comprised at 11 floral street covent garden westminster london borough of city of westminster.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security").
Particulars: All that l/h property comprised in the lock up shop situated on the ground floor and basement of 10 market street the royal exchange manchester greater manchester.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security").
Particulars: All that l/h property comprised at the retail shop unit on basement ground and first floor levels k/a unit 3 burtons arcade leeds west yorkshire.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security").
Particulars: All that l/h property comprised in the part basement ground floor and mezzanine of 248/251 (odd) regent street london borough of city of westminster.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security").
Particulars: All that l/h property k/a or being 193 sloane street t/n NGL320932 in the london borough of kensington and chelsea.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders (As Defined)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996.
Particulars: L/H property k/a or being 10 argyll street l/b of westminster t/no:NGL732202.
Fully Satisfied
13 June 1996Delivered on: 24 June 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders (As Defined)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated the 1ST may 1996 ("the security").
Particulars: L/H property 99/103 long acre, odhams walk, covent garden l/b of city of westminster.
Fully Satisfied
1 May 1996Delivered on: 16 May 1996
Satisfied on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and supplemental charge
Secured details: All monies due or to become due from french connection (hong kong) limited to the chargee and to the lenders and each of them on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 1980Delivered on: 12 March 1980
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies incurred therein to the chargee on any account whatsoever.
Particulars: All that undertaking etc charged by the principal and further deeds.
Fully Satisfied
17 November 2021Delivered on: 19 November 2021
Persons entitled: GB Europe Management Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document.
Outstanding
23 July 2020Delivered on: 29 July 2020
Persons entitled: Huk 101 Limited

Classification: A registered charge
Particulars: Please refer to schedule 2 (specified assets) for information in respect of intellectual property rights.
Outstanding
26 September 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 6 August 2008
Persons entitled: 191 Westbourne Grove Limited

Classification: Rent deposit deed
Secured details: £16,250.00 due or to become due from the company to the chargee.
Particulars: £16,250.00.
Outstanding

Filing History

25 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 June 2023Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 12 June 2023 (1 page)
8 December 2022Full accounts made up to 30 June 2022 (31 pages)
18 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages)
2 March 2022Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page)
7 February 2022Satisfaction of charge 23 in full (1 page)
7 January 2022Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
23 November 2021Satisfaction of charge 012223350025 in full (1 page)
19 November 2021Registration of charge 012223350026, created on 17 November 2021 (80 pages)
16 November 2021Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages)
8 November 2021Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages)
8 November 2021Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages)
24 July 2021Full accounts made up to 31 January 2021 (37 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 October 2020Memorandum and Articles of Association (4 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 August 2020Full accounts made up to 31 January 2020 (36 pages)
1 August 2020Satisfaction of charge 012223350024 in full (4 pages)
29 July 2020Registration of charge 012223350025, created on 23 July 2020 (133 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
6 August 2019Full accounts made up to 31 January 2019 (24 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 January 2018 (23 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 February 2018Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages)
6 February 2018Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page)
8 November 2017Termination of appointment of Catherine Elizabeth Pynor as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Catherine Elizabeth Pynor as a director on 8 November 2017 (1 page)
30 October 2017Full accounts made up to 31 January 2017 (22 pages)
30 October 2017Full accounts made up to 31 January 2017 (22 pages)
29 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 October 2016Registration of charge 012223350024, created on 26 September 2016 (24 pages)
6 October 2016Registration of charge 012223350024, created on 26 September 2016 (24 pages)
9 August 2016Full accounts made up to 31 January 2016 (24 pages)
9 August 2016Full accounts made up to 31 January 2016 (24 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000,100
(7 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000,100
(7 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000,100
(7 pages)
13 July 2015Full accounts made up to 31 January 2015 (19 pages)
13 July 2015Full accounts made up to 31 January 2015 (19 pages)
11 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100,000,100
(4 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100,000,100
(4 pages)
18 August 2014Section 519 (2 pages)
18 August 2014Section 519 (2 pages)
18 August 2014Auditor's resignation (2 pages)
18 August 2014Auditor's resignation (2 pages)
15 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
13 August 2014Auditor's resignation (3 pages)
13 August 2014Auditor's resignation (3 pages)
1 August 2014Full accounts made up to 31 January 2014 (20 pages)
1 August 2014Full accounts made up to 31 January 2014 (20 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000,100
(7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000,100
(7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,000,100
(7 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
29 July 2013Full accounts made up to 31 January 2013 (20 pages)
29 July 2013Full accounts made up to 31 January 2013 (20 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
14 September 2012Full accounts made up to 31 January 2012 (20 pages)
14 September 2012Full accounts made up to 31 January 2012 (20 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
12 October 2011Full accounts made up to 31 January 2011 (20 pages)
12 October 2011Full accounts made up to 31 January 2011 (20 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
7 February 2011Change of name notice (2 pages)
7 February 2011Company name changed french connection retail LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
7 February 2011Change of name notice (2 pages)
7 February 2011Company name changed french connection retail LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
21 July 2010Full accounts made up to 31 January 2010 (20 pages)
21 July 2010Full accounts made up to 31 January 2010 (20 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2009Return made up to 07/07/09; full list of members (4 pages)
29 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / roy naismith / 05/06/2006 (1 page)
28 July 2009Director's change of particulars / roy naismith / 05/06/2006 (1 page)
24 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
24 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
16 July 2009Full accounts made up to 31 January 2009 (18 pages)
16 July 2009Full accounts made up to 31 January 2009 (18 pages)
14 January 2009Ad 03/12/08\gbp si 20000000@1=20000000\gbp ic 5000100/25000100\ (2 pages)
14 January 2009Ad 03/12/08\gbp si 20000000@1=20000000\gbp ic 5000100/25000100\ (2 pages)
2 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Article 4 shall not apply 03/12/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2009Gbp nc 5000100/25000100\03/12/08 (1 page)
2 January 2009Gbp nc 5000100/25000100\03/12/08 (1 page)
2 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Article 4 shall not apply 03/12/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2008Full accounts made up to 31 January 2008 (18 pages)
22 September 2008Full accounts made up to 31 January 2008 (18 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
25 July 2007Return made up to 07/07/07; full list of members (3 pages)
25 July 2007Return made up to 07/07/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 January 2007 (18 pages)
5 July 2007Full accounts made up to 31 January 2007 (18 pages)
28 September 2006Nc inc already adjusted 26/05/06 (1 page)
28 September 2006Nc inc already adjusted 26/05/06 (1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Ad 31/05/06--------- £ si 5000000@1 (2 pages)
16 August 2006Ad 31/05/06--------- £ si 5000000@1 (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 07/07/06; full list of members (3 pages)
9 August 2006Return made up to 07/07/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 January 2006 (16 pages)
12 June 2006Full accounts made up to 31 January 2006 (16 pages)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 18/10/05
(1 page)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 18/10/05
(1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page)
27 July 2005Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(8 pages)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(8 pages)
6 July 2005Full accounts made up to 31 January 2005 (16 pages)
6 July 2005Full accounts made up to 31 January 2005 (16 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(8 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(8 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page)
27 May 2004Full accounts made up to 31 January 2004 (14 pages)
27 May 2004Full accounts made up to 31 January 2004 (14 pages)
30 July 2003Return made up to 07/07/03; full list of members (8 pages)
30 July 2003Return made up to 07/07/03; full list of members (8 pages)
10 May 2003Full accounts made up to 31 January 2003 (14 pages)
10 May 2003Full accounts made up to 31 January 2003 (14 pages)
11 July 2002Return made up to 07/07/02; full list of members (8 pages)
11 July 2002Return made up to 07/07/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 January 2002 (14 pages)
3 July 2002Full accounts made up to 31 January 2002 (14 pages)
22 August 2001New director appointed (4 pages)
22 August 2001New director appointed (4 pages)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 January 2001 (14 pages)
22 May 2001Full accounts made up to 31 January 2001 (14 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full accounts made up to 31 January 2000 (14 pages)
13 June 2000Full accounts made up to 31 January 2000 (14 pages)
21 July 1999Full accounts made up to 31 January 1999 (14 pages)
21 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1999Full accounts made up to 31 January 1999 (14 pages)
21 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1998Return made up to 07/07/98; full list of members (8 pages)
22 July 1998Return made up to 07/07/98; full list of members (8 pages)
15 June 1998Full accounts made up to 31 January 1998 (14 pages)
15 June 1998Full accounts made up to 31 January 1998 (14 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
13 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1997Full accounts made up to 31 January 1997 (14 pages)
20 May 1997Full accounts made up to 31 January 1997 (14 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 07/07/96; full list of members (7 pages)
29 July 1996Return made up to 07/07/96; full list of members (7 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full accounts made up to 31 January 1996 (14 pages)
20 June 1996Full accounts made up to 31 January 1996 (14 pages)
16 May 1996Particulars of mortgage/charge (13 pages)
16 May 1996Particulars of mortgage/charge (13 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 pages)
18 July 1995Full accounts made up to 31 January 1995 (14 pages)
18 July 1995Full accounts made up to 31 January 1995 (14 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 May 1993Company name changed lilajoy LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed lilajoy LIMITED\certificate issued on 04/05/93 (2 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1990Memorandum and Articles of Association (14 pages)
5 February 1990Memorandum and Articles of Association (14 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 August 1975Certificate of incorporation (1 page)
8 August 1975Certificate of incorporation (1 page)