Surbiton
Surrey
KT6 4AW
Secretary Name | Sarah Louise Guignard |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Maple Road Surbiton Surrey KT6 4AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.thefrenchtable.co.uk |
---|---|
Telephone | 020 83992365 |
Telephone region | London |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £81,737 |
Cash | £37,730 |
Current Liabilities | £229,454 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
24 January 2020 | Delivered on: 31 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 May 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
31 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 January 2020 | Registration of charge 041632750004, created on 24 January 2020 (41 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
18 October 2018 | Satisfaction of charge 3 in full (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Eric Guignard on 20 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Eric Guignard on 20 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
23 February 2004 | Return 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 2003 | Resolutions
|
27 June 2003 | Resolutions
|
14 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 June 2002 | Ad 27/03/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
17 June 2002 | Ad 27/03/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 May 2002 | Return made up to 20/02/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | £ nc 1000/10000 26/03/02 (1 page) |
14 May 2002 | Return made up to 20/02/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | £ nc 1000/10000 26/03/02 (1 page) |
13 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
13 June 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Ad 01/04/01--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
8 May 2001 | Ad 15/04/01--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
8 May 2001 | Ad 01/04/01--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
8 May 2001 | Ad 15/04/01--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 272 regents park road finchley london N3 3HN (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 272 regents park road finchley london N3 3HN (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (2 pages) |
1 March 2001 | Secretary resigned (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 February 2001 | Incorporation (16 pages) |
20 February 2001 | Incorporation (16 pages) |