London
EC4A 4AB
Director Name | Mr David John French |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 27 years, 5 months (closed 24 December 2019) |
Role | Managing Director |
Country of Residence | Uinited Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael French |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 27 years, 5 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mrs Rochelle Susan Gould |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 27 years, 5 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Daphne French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(1 year after company formation) |
Appointment Duration | 27 years, 5 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
250 at £1 | Daphne French 25.00% Ordinary |
---|---|
250 at £1 | Michael French 25.00% Ordinary |
250 at £1 | Mr David John French 25.00% Ordinary |
250 at £1 | Rochelle Susan Gould 25.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
---|---|
21 April 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 July 2015 | Director's details changed for Daphne French on 4 April 2014 (2 pages) |
31 July 2015 | Secretary's details changed for Daphne French on 4 April 2014 (1 page) |
31 July 2015 | Director's details changed for Rochelle Susan Gould on 4 April 2014 (2 pages) |
31 July 2015 | Director's details changed for Mr David John French on 4 April 2014 (2 pages) |
31 July 2015 | Director's details changed for Mr David John French on 4 April 2014 (2 pages) |
31 July 2015 | Director's details changed for Michael French on 4 April 2014 (2 pages) |
31 July 2015 | Director's details changed for Daphne French on 4 April 2014 (2 pages) |
31 July 2015 | Director's details changed for Rochelle Susan Gould on 4 April 2014 (2 pages) |
31 July 2015 | Secretary's details changed for Daphne French on 4 April 2014 (1 page) |
31 July 2015 | Director's details changed for Michael French on 4 April 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
7 January 2011 | Director's details changed for Michael French on 7 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Daphne French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Daphne French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr David John French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Rochelle Susan Gould on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Daphne French on 7 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Daphne French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr David John French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Michael French on 7 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Rochelle Susan Gould on 7 December 2010 (2 pages) |
27 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Daphne French on 26 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr David John French on 26 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Rochelle Susan Gould on 26 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael French on 26 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Daphne French on 26 December 2009 (2 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
23 March 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
22 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Location of register of members (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
26 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
12 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
17 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 1 March 2003 (4 pages) |
13 August 2003 | Total exemption small company accounts made up to 1 March 2003 (4 pages) |
5 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 2 March 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 2 March 2002 (4 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 24 February 2001 (4 pages) |
27 July 2001 | Return made up to 22/07/01; full list of members
|
12 February 2001 | Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 February 2001 | Company name changed henry's electronics LIMITED\certificate issued on 08/02/01 (2 pages) |
26 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 66 wigmore street london W1H 0HQ (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
31 July 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
4 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
27 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
3 August 1997 | Return made up to 22/07/97; full list of members (8 pages) |
3 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
28 July 1996 | Return made up to 22/07/96; full list of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
14 November 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
28 July 1995 | Return made up to 22/07/95; full list of members (14 pages) |