Company NameFrench Connection Overseas Limited(The)
Company StatusActive
Company Number01364202
CategoryPrivate Limited Company
Incorporation Date20 April 1978(45 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(22 years, 8 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(43 years, 7 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(43 years, 7 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(14 years, 2 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(14 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 26 January 2018)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameNicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(19 years, 9 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(23 years 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(35 years, 4 months 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(37 years, 11 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

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

99 at £1French Connection Group PLC
99.00%
Ordinary
1 at £1Stephen Marks & French Connection Group PLC
1.00%
Ordinary

Accounts

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

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: None.
Outstanding
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
1 December 1989Delivered 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-ref m 173 for full details).
Fully Satisfied
1 December 1989Delivered 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 M156 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

Filing History

25 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
27 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 27 June 2023 (1 page)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
18 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Apinder Singh Ghura 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 January 2022Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
23 November 2021Satisfaction of charge 013642020004 in full (1 page)
19 November 2021Registration of charge 013642020005, 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 Amarjit Singh Grewal as a director on 8 November 2021 (2 pages)
8 November 2021Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages)
27 July 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
28 September 2020Memorandum and Articles of Association (4 pages)
22 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2020Registration of charge 013642020004, created on 23 July 2020 (133 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (7 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)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 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)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (7 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)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (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 100
(6 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 100
(6 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 100
(6 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 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)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 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)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
27 July 2009Director's change of particulars / roy naismith / 05/06/2006 (1 page)
27 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
27 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
27 July 2009Director's change of particulars / roy naismith / 05/06/2006 (1 page)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (12 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (12 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 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
5 July 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
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)
12 July 2006Full accounts made up to 31 January 2006 (8 pages)
12 July 2006Full accounts made up to 31 January 2006 (8 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
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)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
28 July 2005Registered office changed on 28/07/05 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
(7 pages)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(7 pages)
6 July 2005Full accounts made up to 31 January 2005 (7 pages)
6 July 2005Full accounts made up to 31 January 2005 (7 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page)
27 May 2004Full accounts made up to 31 January 2004 (7 pages)
27 May 2004Full accounts made up to 31 January 2004 (7 pages)
30 July 2003Return made up to 07/07/03; full list of members (7 pages)
30 July 2003Return made up to 07/07/03; full list of members (7 pages)
10 May 2003Full accounts made up to 31 January 2003 (8 pages)
10 May 2003Full accounts made up to 31 January 2003 (8 pages)
17 September 2002Full accounts made up to 31 January 2002 (8 pages)
17 September 2002Full accounts made up to 31 January 2002 (8 pages)
25 July 2002Return made up to 07/07/02; full list of members (7 pages)
25 July 2002Return made up to 07/07/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 January 2001 (10 pages)
29 November 2001Full accounts made up to 31 January 2001 (10 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 (6 pages)
26 July 2001Return made up to 07/07/01; full list of members (6 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)
28 January 2001Full accounts made up to 31 January 2000 (8 pages)
28 January 2001Full accounts made up to 31 January 2000 (8 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (6 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)
9 July 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
9 July 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (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 (5 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)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
3 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/96
(1 page)
3 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/96
(1 page)
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)
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)
19 June 1996Full accounts made up to 31 January 1996 (8 pages)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Full accounts made up to 31 January 1996 (8 pages)
19 June 1996Auditor's resignation (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Auditor's resignation (1 page)
18 July 1995Full accounts made up to 31 January 1995 (8 pages)
18 July 1995Full accounts made up to 31 January 1995 (8 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 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 (19 pages)
2 October 1985Annual return made up to 14/06/84 (4 pages)
2 October 1985Annual return made up to 14/06/84 (4 pages)
1 December 1983Annual return made up to 18/10/83 (5 pages)
1 December 1983Annual return made up to 18/10/83 (5 pages)
30 September 1983Annual return made up to 31/12/79 (5 pages)
30 September 1983Annual return made up to 31/12/79 (5 pages)
20 February 1983Annual return made up to 31/12/82 (5 pages)
20 February 1983Annual return made up to 31/12/82 (5 pages)
19 February 1983Annual return made up to 31/12/81 (4 pages)
19 February 1983Annual return made up to 31/12/81 (4 pages)
18 February 1983Accounts made up to 31 January 1981 (5 pages)
18 February 1983Annual return made up to 31/12/80 (4 pages)
18 February 1983Annual return made up to 31/12/80 (4 pages)
18 February 1983Accounts made up to 31 January 1981 (5 pages)
22 May 1978Allotment of shares (2 pages)
22 May 1978Allotment of shares (2 pages)
20 April 1978Certificate of incorporation (1 page)
20 April 1978Incorporation (17 pages)
20 April 1978Incorporation (17 pages)
20 April 1978Certificate of incorporation (1 page)