London
NW1 0DT
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 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(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(same day as company formation) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, Centro One 39 Plender Street London NW1 0DT |
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 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks 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 |
25 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
12 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 12 June 2023 (1 page) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
31 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
15 July 2022 | Confirmation statement made on 2 July 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) |
2 December 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (16 pages) |
2 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (117 pages) |
23 November 2021 | Satisfaction of charge 114453630001 in full (1 page) |
19 November 2021 | Registration of charge 114453630002, 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 Amarjit Singh Grewal as a director on 8 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages) |
11 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 September 2020 | Memorandum and Articles of Association (15 pages) |
28 September 2020 | Resolutions
|
7 August 2020 | Full accounts made up to 31 January 2020 (19 pages) |
29 July 2020 | Registration of charge 114453630001, created on 23 July 2020 (133 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 January 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 July 2018 | Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
3 July 2018 | Incorporation
Statement of capital on 2018-07-03
|