Company NameFrench Connection Ecommerce International Limited
Company StatusActive
Company Number11445363
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 4 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(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Stephen Anthony Solomon Marks
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT

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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks 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

25 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 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 12 June 2023 (1 page)
31 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
31 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
15 July 2022Confirmation statement made on 2 July 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)
2 December 2021Audit exemption subsidiary accounts made up to 31 January 2021 (16 pages)
2 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (117 pages)
23 November 2021Satisfaction of charge 114453630001 in full (1 page)
19 November 2021Registration of charge 114453630002, 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 Amarjit Singh Grewal as a director on 8 November 2021 (2 pages)
8 November 2021Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages)
11 August 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 September 2020Memorandum and Articles of Association (15 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 August 2020Full accounts made up to 31 January 2020 (19 pages)
29 July 2020Registration of charge 114453630001, created on 23 July 2020 (133 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages)
8 August 2019Full accounts made up to 31 January 2019 (15 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 July 2018Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
3 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-03
  • GBP 1
(25 pages)