Company NameFrench Connection (China) Limited
Company StatusActive
Company Number05267768
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 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
StatusCurrent
Appointed22 October 2004(same day as company formation)
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
StatusCurrent
Appointed08 November 2021(17 years after company formation)
Appointment Duration2 years, 5 months
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
StatusCurrent
Appointed08 November 2021(17 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NamePola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address8 Pinemartin
Gladstone Park
London
NW2 6YY
Secretary NameLynley Gilchrist Lunn
NationalityKiwi
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address141 Bower Street
Bedford
Bedfordshire
MK40 3RA
Secretary NameDinesh Raichand Shah
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Chantry Close
Harrow
Middlesex
HA3 9QZ
Director NameAdam Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(8 years, 9 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(11 years, 5 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

Contact

Websitefrenchconnection.com

Location

Registered AddressSecond 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
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1French Connection Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£399,730

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

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
23 July 2020Delivered on: 29 July 2020
Persons entitled: Huk 101 Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
27 June 2023Registered 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 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
22 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages)
2 March 2022Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page)
7 January 2022Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
23 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 November 2021Satisfaction of charge 052677680001 in full (1 page)
19 November 2021Registration of charge 052677680002, created on 17 November 2021 (80 pages)
16 November 2021Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages)
8 November 2021Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages)
8 November 2021Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages)
27 July 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 September 2020Memorandum and Articles of Association (8 pages)
29 July 2020Registration of charge 052677680001, created on 23 July 2020 (133 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (7 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 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 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)
2 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 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)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Comp business 04/11/2015
(1 page)
27 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Comp business 04/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 430,001
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 430,001
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 430,001
(3 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)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
25 November 2013Director's details changed for Neil Pryce Williams on 22 October 2009 (2 pages)
25 November 2013Director's details changed for Neil Pryce Williams on 22 October 2009 (2 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 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 (6 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
15 July 2011Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
10 November 2008Return made up to 22/10/08; full list of members (3 pages)
10 November 2008Return made up to 22/10/08; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
22 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
16 November 2007Return made up to 22/10/07; full list of members (2 pages)
16 November 2007Return made up to 22/10/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 January 2007 (7 pages)
5 July 2007Full accounts made up to 31 January 2007 (7 pages)
14 November 2006Return made up to 22/10/06; full list of members (2 pages)
14 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director'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)
18 November 2005Return made up to 22/10/05; full list of members (5 pages)
18 November 2005Return made up to 22/10/05; full list of members (5 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)
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)
13 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
13 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
22 October 2004Incorporation (21 pages)
22 October 2004Incorporation (21 pages)