Leatherhead
Surrey
KT22 8QJ
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2021(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2021(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 08 November 2021) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Egerton Terrace London SW3 2BU |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Website | frenchconnection.com |
---|---|
Email address | [email protected] |
Telephone | 020 72241600 |
Telephone region | London |
Registered Address | First Floor Centro One 39 Plender Street London NW1 0DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | French Connection Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2021 | Delivered 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 |
---|---|
1 May 1996 | Delivered 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 |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Trade marks 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: Trade marks. (See form 395 - reys M153 for full details). Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: (See form 395- ref m 153 for full details). 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 |
5 November 1985 | Delivered on: 19 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 fixtures fixed plant and machinery, all intellectual property rights, choses in action, and claims present and future. Fully Satisfied |
11 March 1983 | Delivered on: 16 March 1983 Persons entitled: Lovat Nominees Limited Classification: Debenture Secured details: All monies due and owing under loan stock instrument created by wrentree limited creating sterling pounds 200,000 10% secured subordinated loan stock 1987/89. Particulars: Second floating charge on the undertaking, property, assets & rights present & future incl goodwill & uncalled capital. Fully Satisfied |
28 September 1982 | Delivered on: 5 October 1982 Persons entitled: Mrs. P. Coulthard. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. The security ranking after any security granted to national westminster bank PLC. Fully Satisfied |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (1 page) |
25 April 2022 | Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages) |
2 March 2022 | Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page) |
7 January 2022 | Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
1 December 2021 | Resolutions
|
19 November 2021 | Registration of charge 012420250007, created on 17 November 2021 (80 pages) |
16 November 2021 | Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page) |
27 July 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
16 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 February 2018 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (5 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members
|
20 July 2005 | Return made up to 07/07/05; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2004 | Return made up to 07/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
25 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | New director appointed (4 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
14 July 1997 | Return made up to 07/07/97; full list of members
|
14 July 1997 | Return made up to 07/07/97; full list of members
|
2 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
2 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Resolutions
|
16 May 1996 | Particulars of mortgage/charge (13 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (6 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
21 July 1994 | Full accounts made up to 31 January 1994 (6 pages) |
24 November 1993 | Return made up to 07/07/93; full list of members; amend (8 pages) |
27 July 1993 | Full accounts made up to 31 January 1993 (10 pages) |
30 June 1993 | Return made up to 07/07/93; full list of members (6 pages) |
7 October 1992 | Return made up to 07/07/92; no change of members (5 pages) |
28 September 1992 | Full accounts made up to 31 January 1992 (10 pages) |
10 June 1992 | Full accounts made up to 31 January 1991 (11 pages) |
6 May 1992 | Return made up to 14/06/91; full list of members (7 pages) |
4 March 1992 | Director resigned (2 pages) |
19 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1991 | New director appointed (2 pages) |
16 June 1991 | New director appointed (2 pages) |
21 January 1991 | Full accounts made up to 31 January 1990 (11 pages) |
21 January 1991 | Return made up to 13/06/90; full list of members (6 pages) |
3 September 1990 | Director resigned (10 pages) |
3 September 1990 | Registered office changed on 03/09/90 from: 124/130 seymour place london W1H 6AA (1 page) |
5 February 1990 | Memorandum and Articles of Association (13 pages) |
11 December 1989 | Particulars of mortgage/charge (15 pages) |
10 October 1989 | Full accounts made up to 31 January 1989 (11 pages) |
9 October 1989 | Return made up to 07/07/89; full list of members (5 pages) |
24 January 1989 | Accounting reference date shortened from 31/10 to 31/01 (1 page) |
24 January 1989 | Registered office changed on 24/01/89 from: 124-130 seymour place london W1H 5DJ (1 page) |
20 January 1989 | Full accounts made up to 31 January 1987 (12 pages) |
12 December 1988 | Full accounts made up to 31 January 1988 (18 pages) |
12 December 1988 | Return made up to 10/06/88; full list of members (5 pages) |
8 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1988 | Registered office changed on 22/01/88 from: mangham road parkgate rotherham S62 6EF (1 page) |
22 January 1988 | Return made up to 12/06/87; full list of members (5 pages) |
28 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1987 | Return made up to 12/11/86; full list of members (5 pages) |
29 January 1987 | Full accounts made up to 31 October 1985 (13 pages) |
24 September 1986 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
10 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |