Company NameThe French Table Limited
DirectorEric Guignard
Company StatusActive
Company Number04163275
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eric Guignard
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2001(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address85 Maple Road
Surbiton
Surrey
KT6 4AW
Secretary NameSarah Louise Guignard
NationalityBritish
StatusCurrent
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address85 Maple Road
Surbiton
Surrey
KT6 4AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.thefrenchtable.co.uk
Telephone020 83992365
Telephone regionLondon

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£81,737
Cash£37,730
Current Liabilities£229,454

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

24 January 2020Delivered on: 31 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 May 2001Delivered on: 5 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 85 maple road, surbiton, surrey KT6 4AW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2001Delivered on: 26 May 2001
Persons entitled: Vahe Max Makarian and Margaret Makarian

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £10,000 as a rent deposit as security for the performance of the obligations of the french table limited under the rent deposit deed of 23 may 2001.
Outstanding
25 April 2001Delivered on: 27 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
13 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 January 2020Registration of charge 041632750004, created on 24 January 2020 (41 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
29 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 October 2018Satisfaction of charge 1 in full (1 page)
18 October 2018Satisfaction of charge 3 in full (2 pages)
5 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
17 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,800
(5 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,800
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,800
(5 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,800
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,800
(5 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,800
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Eric Guignard on 20 February 2010 (2 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Eric Guignard on 20 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 March 2009Return made up to 20/02/09; full list of members (4 pages)
9 March 2009Return made up to 20/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2007Return made up to 20/02/07; full list of members (3 pages)
27 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2006Return made up to 20/02/06; full list of members (3 pages)
13 March 2006Return made up to 20/02/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 March 2005Return made up to 20/02/05; full list of members (6 pages)
3 March 2005Return made up to 20/02/05; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 February 2004Return made up to 20/02/04; full list of members (6 pages)
23 February 2004Return made up to 20/02/04; full list of members (6 pages)
25 July 2003£ ic 10000/9800 31/05/03 £ sr 200@1=200 (1 page)
25 July 2003£ ic 10000/9800 31/05/03 £ sr 200@1=200 (1 page)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2003Return made up to 20/02/03; full list of members (6 pages)
14 March 2003Return made up to 20/02/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2002Ad 27/03/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
17 June 2002Ad 27/03/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002£ nc 1000/10000 26/03/02 (1 page)
14 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002£ nc 1000/10000 26/03/02 (1 page)
13 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
13 June 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
8 May 2001Ad 01/04/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
8 May 2001Ad 15/04/01--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
8 May 2001Ad 01/04/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
8 May 2001Ad 15/04/01--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 272 regents park road finchley london N3 3HN (1 page)
15 March 2001Registered office changed on 15/03/01 from: 272 regents park road finchley london N3 3HN (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (2 pages)
1 March 2001Secretary resigned (2 pages)
1 March 2001Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 March 2001Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 February 2001Incorporation (16 pages)
20 February 2001Incorporation (16 pages)