Paris
France
Director Name | Miss Marie Marchand |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue Mandar Paris France |
Website | www.frenchiecoventgarden.com |
---|
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for Mr Gregory Marchand on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Miss Marie Marchand as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Mr Gregory Marchand as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Miss Marie Marchand on 13 June 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 October 2017 | Registration of charge 096277180001, created on 13 October 2017 (23 pages) |
20 October 2017 | Registration of charge 096277180001, created on 13 October 2017 (23 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gregory Marchand as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marie Marchand as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Gregory Marchand as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Marie Marchand as a person with significant control on 26 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 January 2016 | Director's details changed for Miss Marie Marchand on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Miss Marie Marchand on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gregory Marchand on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Gregory Marchand on 26 January 2016 (2 pages) |
10 September 2015 | Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Gregory Marchand on 8 June 2015 (2 pages) |
10 September 2015 | Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages) |
10 September 2015 | Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages) |
10 September 2015 | Director's details changed for Miss Marie Marchand on 8 June 2015 (2 pages) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|