Company NamePierre Frey (UK) Limited
DirectorsPatrick Jean Philippe Frey and Vincent Thierry Bastien Frey
Company StatusActive
Company Number02308817
CategoryPrivate Limited Company
Incorporation Date25 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePatrick Jean Philippe Frey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue De Villersexel
Paris
75007
France
Director NameMr Vincent Thierry Bastien Frey
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2011(22 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Design Centre East Chelsea Harbour
London
SW10 0XF
Secretary NameMiss Amandine Dufour
StatusCurrent
Appointed28 November 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address107 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameGeorges Antoine Emile Frey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Residence Beausoleil
92210 St Cloud
Foreign
Director NameDidier Silice
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 1998)
RoleExport Director
Correspondence Address40 Rue Pierre Brossolette
44 370 Sucy En Brie
France
Foreign
Secretary NameDidier Silice
NationalityFrench
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 1998)
RoleExport Director
Correspondence Address40 Rue Pierre Brossolette
44 370 Sucy En Brie
France
Foreign
Secretary NameIsabelle Marie Beresford Peyman
NationalityBritish
StatusResigned
Appointed21 June 1993(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 November 2013)
RoleSecretary
Correspondence Address7 Redburn Street
London
SW3 4DA

Contact

Websitewww.pierrefrey.com

Location

Registered Address107 Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2013
Turnover£3,322,720
Gross Profit£1,071,698
Net Worth-£165,113
Cash£125,428
Current Liabilities£515,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 March 1993Delivered on: 12 March 1993
Persons entitled: Miss S.M. Moret

Classification: Legal charge
Secured details: £30,000 & all other monies due from the company to the chargee.
Particulars: L/H premises k/a ground floor & basement 251 fulham road london.
Outstanding

Filing History

7 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 107 Chambers North Chelsea Harbour Design Centre London SW10 0XF to 107 Design Centre East Chelsea Harbour London SW10 0XF on 13 May 2019 (1 page)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Director's details changed for Patrick Jean Philippe Frey on 30 April 2014 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Director's details changed for Patrick Jean Philippe Frey on 30 April 2014 (2 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Termination of appointment of Isabelle Beresford Peyman as a secretary (1 page)
28 April 2014Appointment of Miss Amandine Dufour as a secretary (2 pages)
28 April 2014Termination of appointment of Isabelle Beresford Peyman as a secretary (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Appointment of Miss Amandine Dufour as a secretary (2 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from 253 Fulham Road London SW3 6HY on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 253 Fulham Road London SW3 6HY on 14 April 2011 (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 March 2011Appointment of Mr Vincent Thierry Bastien Frey as a director (2 pages)
28 March 2011Termination of appointment of Georges Frey as a director (1 page)
28 March 2011Termination of appointment of Georges Frey as a director (1 page)
28 March 2011Appointment of Mr Vincent Thierry Bastien Frey as a director (2 pages)
24 May 2010Director's details changed for Georges Antoine Emile Frey on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Georges Antoine Emile Frey on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Patrick Jean Philippe Frey on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Patrick Jean Philippe Frey on 31 March 2010 (2 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 May 2009Return made up to 31/03/09; full list of members (4 pages)
21 May 2009Return made up to 31/03/08; full list of members (4 pages)
21 May 2009Return made up to 31/03/08; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 December 2003 (10 pages)
4 May 2004Full accounts made up to 31 December 2003 (10 pages)
27 May 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
17 April 2002Full accounts made up to 31 December 2001 (9 pages)
17 April 2002Full accounts made up to 31 December 2001 (9 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (8 pages)
26 April 2001Full accounts made up to 31 December 2000 (8 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1999Full accounts made up to 31 December 1998 (8 pages)
16 March 1999Full accounts made up to 31 December 1998 (8 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Full accounts made up to 31 December 1997 (8 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (8 pages)
7 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (8 pages)
18 March 1996Full accounts made up to 31 December 1995 (8 pages)
3 April 1995Full accounts made up to 31 December 1994 (9 pages)
3 April 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 October 1988Incorporation (15 pages)
25 October 1988Incorporation (15 pages)