Leatherhead
Surrey
KT22 8QJ
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2021(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2021(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Egerton Terrace London SW3 2BU |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.frenchconnection.com |
---|---|
Telephone | 020 72241600 |
Telephone region | London |
Registered Address | First Floor Centro One 39 Plender Street London NW1 0DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2021 | Delivered 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 |
---|
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 February 2018 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (11 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (11 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
18 June 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
16 July 2009 | Full accounts made up to 31 January 2009 (12 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (12 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / stephen marks / 06/07/2008 (1 page) |
2 September 2008 | Director's change of particulars / stephen marks / 06/07/2008 (1 page) |
25 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (12 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (12 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
11 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1X 2NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1X 2NL (1 page) |
6 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2004 | Return made up to 07/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page) |
27 May 2004 | Full accounts made up to 31 January 2004 (11 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (11 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (11 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (11 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | New director appointed (4 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
13 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
13 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
13 August 1997 | Return made up to 07/07/97; full list of members (9 pages) |
13 August 1997 | Return made up to 07/07/97; full list of members (9 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 August 1996 | Return made up to 07/07/96; full list of members (9 pages) |
2 August 1996 | Return made up to 07/07/96; full list of members (9 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
27 March 1995 | Accounting reference date notified as 31/01 (1 page) |
27 March 1995 | Accounting reference date notified as 31/01 (1 page) |
27 March 1995 | New secretary appointed;new director appointed (10 pages) |
27 March 1995 | New secretary appointed;new director appointed (10 pages) |