Company NameFrenchie London Limited
DirectorsGregory Marchand and Marie Marchand
Company StatusLiquidation
Company Number09627718
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gregory Marchand
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleChef Owner
Country of ResidenceFrance
Correspondence Address10 Rue Mandar
Paris
France
Director NameMiss Marie Marchand
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue Mandar
Paris
France

Contact

Websitewww.frenchiecoventgarden.com

Location

Registered AddressC/O Hudson Weir Limited 58
Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

13 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 June 2019Director's details changed for Mr Gregory Marchand on 13 June 2019 (2 pages)
13 June 2019Change of details for Miss Marie Marchand as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Change of details for Mr Gregory Marchand as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Miss Marie Marchand on 13 June 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 October 2017Registration of charge 096277180001, created on 13 October 2017 (23 pages)
20 October 2017Registration of charge 096277180001, created on 13 October 2017 (23 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
26 June 2017Notification of Gregory Marchand as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marie Marchand as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Gregory Marchand as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Marie Marchand as a person with significant control on 26 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF United Kingdom to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF United Kingdom to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
26 January 2016Director's details changed for Miss Marie Marchand on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Miss Marie Marchand on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gregory Marchand on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gregory Marchand on 26 January 2016 (2 pages)
10 September 2015Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages)
10 September 2015Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages)
10 September 2015Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages)
10 September 2015Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages)
10 September 2015Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages)
10 September 2015Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)