FRENCH CONNECTION OVERSEAS LIMITED(THE)
Status | ACTIVE |
Company No. | 01364202 |
Category | Private Limited Company |
Incorporated | 20 Apr 1978 |
Age | 46 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
FRENCH CONNECTION OVERSEAS LIMITED(THE) is an active private limited company with number 01364202. It was incorporated 46 years, 10 days ago, on 20 April 1978. The company address is Second Floor, Centro One Second Floor, Centro One, London, NW1 0DT, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
New address: Second Floor, Centro One 39 Plender Street London NW1 0DT
Change date: 2023-06-27
Old address: First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amarjit Singh Grewal
Change date: 2022-04-25
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Apinder Singh Ghura
Change date: 2022-04-25
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Lee James Williams
Documents
Change account reference date company current extended
Date: 07 Jan 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 23 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013642020004
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2021
Action Date: 17 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 013642020005
Charge creation date: 2021-11-17
Documents
Change to a person with significant control
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: French Connection Group Plc
Change date: 2021-11-15
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-08
Officer name: Mr Apinder Singh Ghura
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-08
Officer name: Mr Amarjit Singh Grewal
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Anthony Solomon Marks
Termination date: 2021-11-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 22 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2020
Action Date: 23 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-23
Charge number: 013642020004
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type dormant
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Williams
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: French Connection Group Plc
Change date: 2017-08-29
Documents
Termination secretary company with name termination date
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dinesh Raichand Shah
Termination date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: 20-22 Bedford Row London WC1R 4JS
New address: First Floor Centro One 39 Plender Street London NW1 0DT
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type dormant
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-04
Officer name: Mr Lee James Williams
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Castleton
Termination date: 2015-10-30
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type dormant
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Castleton
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Naismith
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Pryce Williams
Change date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy naismith / 05/06/2006
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen marks / 04/08/2008
Documents
Accounts with accounts type dormant
Date: 22 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 03 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/97; full list of members
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/96; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Resolution
Date: 19 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLAPHAM GENERAL STORES LIMITED
166 BROMHAM ROAD,BEDFORD,MK40 4BW
Number: | 01354743 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EYNSHAM ROAD,OXFORD,OX2 9BP
Number: | 09826260 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE,WHITBY,YO22 4QE
Number: | 00835787 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 LADYPOOL ROAD,BIRMINGHAM,B12 8JU
Number: | 09110342 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE ROSE HOLIDAY HIDEAWAYS LIMITED
17A VERNON ROAD,BARNSLEY,S70 5BE
Number: | 10731248 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GLEDHOW TOWERS,LEEDS,LS8 1QJ
Number: | 11589955 |
Status: | ACTIVE |
Category: | Private Limited Company |