Company NameContracts Limited
Company StatusDissolved
Company Number01825819
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameDomegroom Limited

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
StatusClosed
Appointed15 December 2000(16 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 23 August 2022)
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
StatusClosed
Appointed08 November 2021(37 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 August 2022)
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
StatusClosed
Appointed08 November 2021(37 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 August 2022)
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 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 12 months after company formation)
Appointment Duration30 years, 5 months (resigned 08 November 2021)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Egerton Terrace
London
SW3 2BU
Secretary NameMr Stephen Edward Charles Malme
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mornington Road
Chingford
London
E4 7DT
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed22 November 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 2 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(13 years, 7 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(16 years, 10 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(29 years, 2 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(31 years, 9 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 AddressFirst 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

Shareholders

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

Financials

Year2014
Turnover£185,000
Gross Profit£67,000
Net Worth£199,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

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
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.(As Agent and Trustee for the Banks)

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: Trade marks (see form 395 - ref M170 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 M150 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
30 June 1987Delivered on: 20 July 1987
Satisfied on: 3 February 1988
Persons entitled: Banque Internaionale a Luxemburg.

Classification: General letter of pledge & 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 lading warrants, delivery orders documents of title to goods and all property and other rights, all proceeds of sale or other disposition of the goods.
Fully Satisfied

Filing History

11 February 2021Accounts for a dormant company made up to 31 January 2020 (11 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
7 August 2019Full accounts made up to 31 January 2019 (13 pages)
11 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 January 2018 (13 pages)
22 June 2018Confirmation statement made on 19 June 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)
12 October 2017Full accounts made up to 31 January 2017 (13 pages)
12 October 2017Full accounts made up to 31 January 2017 (13 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)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
9 August 2016Full accounts made up to 31 January 2016 (13 pages)
9 August 2016Full accounts made up to 31 January 2016 (13 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,002
(6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,002
(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)
13 July 2015Full accounts made up to 31 January 2015 (11 pages)
13 July 2015Full accounts made up to 31 January 2015 (11 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000,002
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000,002
(6 pages)
11 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1,000,002
(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 1,000,002
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 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 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
30 June 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
7 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 August 2007Return made up to 19/06/07; full list of members (3 pages)
3 August 2007Return made up to 19/06/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
26 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
26 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (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 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 January 2005 (5 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)
2 June 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 January 2004 (5 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 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 May 2003Accounts for a dormant company made up to 31 January 2003 (4 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)
17 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
17 June 2002Accounts for a dormant company made up to 31 January 2002 (4 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)
22 May 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
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)
13 June 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 June 2000Accounts for a dormant company made up to 31 January 2000 (4 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 (4 pages)
20 July 1999Accounts for a dormant company made up to 31 January 1999 (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 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
15 June 1998Accounts for a dormant company made up to 31 January 1998 (4 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 (5 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 (5 pages)
17 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
17 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
14 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 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)
20 June 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
20 June 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 pages)
18 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
18 July 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
18 July 1995Return made up to 07/07/95; full list of members (8 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1984Incorporation (13 pages)
19 June 1984Incorporation (13 pages)