Company NameN F Restaurants Limited
Company StatusDissolved
Company Number03028187
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(5 years, 9 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(26 years, 8 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(26 years, 8 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
Appointed24 February 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Egerton Terrace
London
SW3 2BU
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleAccountant
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(2 years, 11 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(6 years, 2 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(18 years, 5 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(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Connection Unit B, Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.frenchconnection.com
Telephone020 72241600
Telephone regionLondon

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

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

Filing History

21 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 (6 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (6 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)
13 December 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
13 December 2017Accounts for a dormant company made up to 31 January 2017 (8 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 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption full accounts made up to 31 January 2016 (6 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 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (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 2
(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 2
(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 2
(6 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (5 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 2
(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 2
(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 2
(6 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
29 July 2013Full accounts made up to 31 January 2013 (11 pages)
29 July 2013Full accounts made up to 31 January 2013 (11 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)
18 June 2013Termination of appointment of Roy Naismith as a director (2 pages)
18 June 2013Termination of appointment of Roy Naismith as a director (2 pages)
14 September 2012Full accounts made up to 31 January 2012 (14 pages)
14 September 2012Full accounts made up to 31 January 2012 (14 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)
12 October 2011Full accounts made up to 31 January 2011 (15 pages)
12 October 2011Full accounts made up to 31 January 2011 (15 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)
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 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 January 2010 (14 pages)
21 July 2010Full accounts made up to 31 January 2010 (14 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)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
24 July 2009Director's change of particulars / stephen marks / 04/08/2008 (1 page)
16 July 2009Full accounts made up to 31 January 2009 (12 pages)
16 July 2009Full accounts made up to 31 January 2009 (12 pages)
22 September 2008Full accounts made up to 31 January 2008 (12 pages)
22 September 2008Full accounts made up to 31 January 2008 (12 pages)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
2 September 2008Director's change of particulars / stephen marks / 06/07/2008 (1 page)
2 September 2008Director's change of particulars / stephen marks / 06/07/2008 (1 page)
25 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 July 2007Return made up to 07/07/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 January 2007 (12 pages)
5 July 2007Full accounts made up to 31 January 2007 (12 pages)
9 August 2006Return made up to 07/07/06; full list of members (2 pages)
9 August 2006Return made up to 07/07/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 January 2006 (12 pages)
12 June 2006Full accounts made up to 31 January 2006 (12 pages)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 24/10/05
(1 page)
3 November 2005Resolutions
  • RES13 ‐ Aud remu fix by dir 24/10/05
(1 page)
11 October 2005Return made up to 07/07/05; full list of members (7 pages)
11 October 2005Return made up to 07/07/05; full list of members (7 pages)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1X 2NL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1X 2NL (1 page)
6 July 2005Full accounts made up to 31 January 2005 (12 pages)
6 July 2005Full accounts made up to 31 January 2005 (12 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 (11 pages)
27 May 2004Full accounts made up to 31 January 2004 (11 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 (11 pages)
10 May 2003Full accounts made up to 31 January 2003 (11 pages)
11 July 2002Return made up to 07/07/02; full list of members (7 pages)
11 July 2002Return made up to 07/07/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 January 2002 (11 pages)
3 July 2002Full accounts made up to 31 January 2002 (11 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 2001Full accounts made up to 31 January 2001 (10 pages)
22 May 2001Full accounts made up to 31 January 2001 (10 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)
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 2000Full accounts made up to 31 January 2000 (11 pages)
13 June 2000Full accounts made up to 31 January 2000 (11 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 January 1999 (11 pages)
21 July 1999Full accounts made up to 31 January 1999 (11 pages)
21 July 1999Return made up to 07/07/99; no change of members (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 1998Full accounts made up to 31 January 1998 (11 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
13 August 1997Return made up to 07/07/97; full list of members (9 pages)
13 August 1997Return made up to 07/07/97; full list of members (9 pages)
20 May 1997Full accounts made up to 31 January 1997 (11 pages)
20 May 1997Full accounts made up to 31 January 1997 (11 pages)
2 August 1996Return made up to 07/07/96; full list of members (9 pages)
2 August 1996Return made up to 07/07/96; full list of members (9 pages)
20 June 1996Full accounts made up to 31 January 1996 (11 pages)
20 June 1996Full accounts made up to 31 January 1996 (11 pages)
27 March 1995Accounting reference date notified as 31/01 (1 page)
27 March 1995Accounting reference date notified as 31/01 (1 page)
27 March 1995New secretary appointed;new director appointed (10 pages)
27 March 1995New secretary appointed;new director appointed (10 pages)