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(24 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 09 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(24 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stuart Selig Selwyn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imladris 31 Barn Hill Wembley Park Wembley Middlesex HA9 9LF |
Director Name | Valerie Frances Selwyn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Imladris 31 Barn Hill Wembley Middlesex HA9 9LF |
Secretary Name | Mr Stuart Selig Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imladris 31 Barn Hill Wembley Park Wembley Middlesex HA9 9LF |
Director Name | Deryane Kelly |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2004) |
Role | Retail |
Correspondence Address | 107 Herkomer Road Bushey Watford Hertfordshire WD2 3LS |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 January 2018) |
Role | Secretary |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(16 years, 3 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(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | frenchconnection.com |
---|---|
Email address | [email protected] |
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 |
10k at £1 | French Connection Group PLC 100.00% Ordinary |
---|
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 |
---|---|
8 July 2002 | Delivered on: 11 July 2002 Satisfied on: 11 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 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) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 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) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
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 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (4 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (4 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
9 June 2008 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
14 October 2005 | Full accounts made up to 31 January 2005 (21 pages) |
14 October 2005 | Full accounts made up to 31 January 2005 (21 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Registered office changed on 13/09/04 from: 250 hendon way london NW4 3NL (1 page) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 250 hendon way london NW4 3NL (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (1 page) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
23 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Memorandum and Articles of Association (15 pages) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
11 October 2001 | Auditor's resignation (1 page) |
11 October 2001 | Auditor's resignation (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 124/130 seymour place london W1H ibg (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 124/130 seymour place london W1H ibg (1 page) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 August 2001 | Ad 16/07/01--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
6 August 2001 | Ad 16/07/01--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members
|
31 May 2001 | Return made up to 16/05/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 May 1999 | Return made up to 16/05/99; full list of members (5 pages) |
22 May 1999 | Return made up to 16/05/99; full list of members (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (5 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (5 pages) |
16 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
16 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 124-130 seymour place london W1H 6AA (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 124-130 seymour place london W1H 6AA (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
16 May 1997 | Incorporation (18 pages) |
16 May 1997 | Incorporation (18 pages) |