Leatherhead
Surrey
KT22 8QJ
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months |
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 | Current |
Appointed | 08 November 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Pola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 8 Pinemartin Gladstone Park London NW2 6YY |
Secretary Name | Lynley Gilchrist Lunn |
---|---|
Nationality | Kiwi |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Bower Street Bedford Bedfordshire MK40 3RA |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
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(8 years, 9 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(11 years, 5 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 |
Website | frenchconnection.com |
---|
Registered Address | Second 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 |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | French Connection Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,730 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
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 |
---|---|
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Huk 101 Limited Classification: A registered charge Particulars: None. Outstanding |
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
26 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
27 June 2023 | Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 27 June 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
22 November 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages) |
2 March 2022 | Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page) |
7 January 2022 | Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
23 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
23 November 2021 | Satisfaction of charge 052677680001 in full (1 page) |
19 November 2021 | Registration of charge 052677680002, created on 17 November 2021 (80 pages) |
16 November 2021 | Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
22 September 2020 | Memorandum and Articles of Association (8 pages) |
29 July 2020 | Registration of charge 052677680001, created on 23 July 2020 (133 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 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 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 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) |
2 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
2 November 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 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) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
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) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
17 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 November 2013 | Director's details changed for Neil Pryce Williams on 22 October 2009 (2 pages) |
25 November 2013 | Director's details changed for Neil Pryce Williams on 22 October 2009 (2 pages) |
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 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 (6 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
10 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
16 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (7 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (7 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | 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) |
18 November 2005 | Return made up to 22/10/05; full list of members (5 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (5 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
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) |
13 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
13 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
22 October 2004 | Incorporation (21 pages) |
22 October 2004 | Incorporation (21 pages) |