Company NameEfsel Limited
Company StatusDissolved
Company Number03372070
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(7 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 09 August 2022)
RoleGroup Operations
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(24 years, 6 months after company formation)
Appointment Duration9 months (closed 09 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(24 years, 6 months after company formation)
Appointment Duration9 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Stuart Selig Selwyn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImladris 31 Barn Hill
Wembley Park
Wembley
Middlesex
HA9 9LF
Director NameValerie Frances Selwyn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressImladris
31 Barn Hill
Wembley
Middlesex
HA9 9LF
Secretary NameMr Stuart Selig Selwyn
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImladris 31 Barn Hill
Wembley Park
Wembley
Middlesex
HA9 9LF
Director NameDeryane Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2004)
RoleRetail
Correspondence Address107 Herkomer Road
Bushey
Watford
Hertfordshire
WD2 3LS
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed26 August 2004(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 January 2018)
RoleSecretary
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameAdam Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(16 years, 3 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(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFrench Connection Unit B, Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrenchconnection.com
Email address[email protected]
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

Shareholders

10k at £1French Connection Group PLC
100.00%
Ordinary

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
8 July 2002Delivered 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

Filing History

8 February 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
25 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 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)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 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)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 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 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
9 October 2013Appointment of Adam Castleton as a director (4 pages)
9 October 2013Appointment of Adam Castleton as a director (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000
(3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
24 May 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / roy naismith / 05/06/2006 (1 page)
9 June 2008Director's change of particulars / roy naismith / 05/06/2006 (1 page)
23 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
31 May 2007Return made up to 16/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 16/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
3 November 2005Resolutions
  • RES13 ‐ Aud remun fix by dir 24/10/05
(1 page)
3 November 2005Resolutions
  • RES13 ‐ Aud remun fix by dir 24/10/05
(1 page)
14 October 2005Full accounts made up to 31 January 2005 (21 pages)
14 October 2005Full accounts made up to 31 January 2005 (21 pages)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page)
20 July 2005Return made up to 16/05/05; full list of members (7 pages)
20 July 2005Return made up to 16/05/05; full list of members (7 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Auditor's resignation (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Auditor's resignation (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2004Registered office changed on 13/09/04 from: 250 hendon way london NW4 3NL (1 page)
13 September 2004New secretary appointed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 250 hendon way london NW4 3NL (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed (1 page)
25 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
23 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 May 2003Return made up to 16/05/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
21 May 2002Return made up to 16/05/02; full list of members (8 pages)
21 May 2002Return made up to 16/05/02; full list of members (8 pages)
12 March 2002Memorandum and Articles of Association (15 pages)
12 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 March 2002Memorandum and Articles of Association (15 pages)
30 October 2001Auditor's resignation (1 page)
30 October 2001Auditor's resignation (1 page)
11 October 2001Auditor's resignation (1 page)
11 October 2001Auditor's resignation (1 page)
9 October 2001Registered office changed on 09/10/01 from: 124/130 seymour place london W1H ibg (1 page)
9 October 2001Registered office changed on 09/10/01 from: 124/130 seymour place london W1H ibg (1 page)
1 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 August 2001Ad 16/07/01--------- £ si 93@1=93 £ ic 2/95 (2 pages)
6 August 2001Ad 16/07/01--------- £ si 93@1=93 £ ic 2/95 (2 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 May 1999Return made up to 16/05/99; full list of members (5 pages)
22 May 1999Return made up to 16/05/99; full list of members (5 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 May 1998Return made up to 16/05/98; full list of members (5 pages)
22 May 1998Return made up to 16/05/98; full list of members (5 pages)
16 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
16 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
16 July 1997Registered office changed on 16/07/97 from: 124-130 seymour place london W1H 6AA (1 page)
16 July 1997Registered office changed on 16/07/97 from: 124-130 seymour place london W1H 6AA (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
16 May 1997Incorporation (18 pages)
16 May 1997Incorporation (18 pages)