FRENCHGATE GENERAL PARTNER LIMITED

4th Floor Khiara House 4th Floor Khiara House, London, W1F 8QN, England
StatusACTIVE
Company No.04103949
CategoryPrivate Limited Company
Incorporated08 Nov 2000
Age23 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

FRENCHGATE GENERAL PARTNER LIMITED is an active private limited company with number 04103949. It was incorporated 23 years, 6 months, 8 days ago, on 08 November 2000. The company address is 4th Floor Khiara House 4th Floor Khiara House, London, W1F 8QN, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Liam Cunningham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: C/O Dmms Ltd 3rd Floor 26/28 Great Portland Street London W1W 8QT

New address: 4th Floor Khiara House 25/26 Poland Street London W1F 8QN

Change date: 2021-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 041039490012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041039490011

Charge creation date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frenchgate Interchange Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Patrick Mckillen

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Mckillen

Change date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Padraig Anthony Drayne

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sf Secretaries Limited

Termination date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Mccrory

Termination date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig Anthony Drayne

Termination date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Cunningham

Appointment date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brendan Drayne

Termination date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Shane Mccrory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-08

Charge number: 041039490010

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041039490009

Charge creation date: 2014-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041039490008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041039490007

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041039490007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041039490008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sf Secretaries Limited

Change date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: C/O David Menzies Associates 3Rd Floor 6-8 Maddox Street London W15 1AZ

Change date: 2011-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Sf Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/06/04

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ABDIVE OFFSHORE SERVICES LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC252775
Status:ACTIVE
Category:Private Limited Company

AJ HITCH & CO LIMITED

19 THORN ROAD,MANCHESTER,M27 5QU

Number:11241699
Status:ACTIVE
Category:Private Limited Company

ANGLIA SQUARE CARS LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:08235324
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE CITIZENS ADVICE BUREAU

43 CARTLETT,HAVERFORDWEST,SA61 2LH

Number:06359417
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TATMAR PROPERTY SERVICES LIMITED

2 THE POT YARD,NEWARK,NG22 8EX

Number:10866971
Status:ACTIVE
Category:Private Limited Company

THE RUG FACTORY LIMITED

PA068 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9RU

Number:08671865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source