Company Name173 French Street Limited
DirectorsCatheryn Jane French and Christopher Jelicoe Adjei-Ampofo
Company StatusActive
Company Number03015669
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatheryn Jane French
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameMr Christopher Jelicoe Adjei-Ampofo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameMr Mark Andrew Melville
StatusCurrent
Appointed31 January 2019(24 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameValerie Walstow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleStudent
Correspondence AddressFlat 1
173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameCaroline Perkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 3
173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameDouglas Mark Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleTeacher
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameCaroline Perkins
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameLeonora Walsow
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 May 1996)
RoleJournalist
Correspondence AddressFlat1 ,173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameAngela Jane Fawcett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1999)
RoleSelf Employed
Correspondence AddressFlat 1 173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameMathew James Lewis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2000)
RoleSoftware Engineer
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameCathryn Jane French
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2001)
RoleManagement Consultant
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameJayne Wells
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 June 2001)
RolePhysiotherapist
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameViginia Stephens
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address10 Wandsworth Common North Side
London
SW18 2SL
Director NameMark Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2006)
RoleProject Manager
Correspondence AddressSuite Two
106 Shaftesbury Avenue
London
W1D 5EQ
Director NameMargaret Caroline Clements
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2016)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameMr Peter Malcolm Flitcroft Walker
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverine Taggs Island
Hampton Court Road
Hampton
Middlesex
TW12 2HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address173 French Street
Sunbury On Thames
Middlesex
TW16 5JY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

2 at £1Miss C. French
66.67%
Ordinary
1 at £1Margaret Caroline Clements
33.33%
Ordinary

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2019Appointment of Mr Mark Andrew Melville as a secretary on 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Peter Malcolm Flitcroft Walker as a secretary on 31 January 2019 (1 page)
29 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3
(5 pages)
27 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3
(5 pages)
27 February 2016Appointment of Mr Christopher Adjei-Ampofo as a director on 30 January 2016 (2 pages)
27 February 2016Termination of appointment of Margaret Caroline Clements as a director on 30 January 2016 (1 page)
27 February 2016Appointment of Mr Christopher Adjei-Ampofo as a director on 30 January 2016 (2 pages)
27 February 2016Termination of appointment of Margaret Caroline Clements as a director on 30 January 2016 (1 page)
27 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Margaret Caroline Clements on 30 January 2010 (2 pages)
19 February 2010Director's details changed for Cathryn Jane French on 30 January 2010 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Margaret Caroline Clements on 30 January 2010 (2 pages)
19 February 2010Director's details changed for Cathryn Jane French on 30 January 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 March 2008Secretary appointed mr peter malcolm flitcroft walker (1 page)
5 March 2008Secretary appointed mr peter malcolm flitcroft walker (1 page)
4 March 2008Return made up to 30/01/08; full list of members (3 pages)
4 March 2008Return made up to 30/01/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2005 (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2005 (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Return made up to 30/01/07; full list of members (3 pages)
30 March 2007Return made up to 30/01/07; full list of members (3 pages)
30 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
8 March 2006Return made up to 30/01/06; full list of members (7 pages)
8 March 2006Return made up to 30/01/06; full list of members (7 pages)
25 November 2005Return made up to 30/01/05; full list of members (7 pages)
25 November 2005Return made up to 30/01/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 February 2004Return made up to 30/01/04; full list of members (7 pages)
28 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 March 2003Return made up to 30/01/03; full list of members (7 pages)
8 March 2003Return made up to 30/01/03; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
23 May 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
23 May 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
23 May 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
3 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2001Return made up to 30/01/01; full list of members (6 pages)
17 August 2001Return made up to 30/01/01; full list of members (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
9 October 2000Accounts for a dormant company made up to 30 January 2000 (1 page)
9 October 2000Accounts for a dormant company made up to 30 January 2000 (1 page)
30 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1999Accounts for a dormant company made up to 30 January 1999 (1 page)
24 February 1999Accounts for a dormant company made up to 30 January 1999 (1 page)
24 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 30 January 1998 (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 30 January 1998 (1 page)
18 February 1998Return made up to 30/01/98; full list of members (6 pages)
18 February 1998Return made up to 30/01/98; full list of members (6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Accounts for a dormant company made up to 30 January 1997 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Accounts for a dormant company made up to 30 January 1997 (1 page)
26 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997New director appointed (2 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Accounts for a dormant company made up to 30 January 1996 (1 page)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Accounts for a dormant company made up to 30 January 1996 (1 page)
9 February 1996Return made up to 30/01/96; full list of members (6 pages)
9 February 1996Return made up to 30/01/96; full list of members (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
30 January 1995Incorporation (19 pages)
30 January 1995Incorporation (19 pages)