This company is commonly known as Federation Des Associations Francaises En Grande Bretagne Limited. The company was founded 81 years ago and was given the registration number 00376876. The firm's registered office is in . You can find them at 184 Hammersmith Road, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FEDERATION DES ASSOCIATIONS FRANCAISES EN GRANDE BRETAGNE LIMITED |
---|---|---|
Company Number | : | 00376876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1942 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 184 Hammersmith Road, London, W6 7DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
184 Hammersmith Road, London, W6 7DJ | Secretary | 15 March 2017 | Active |
184 Hammersmith Road, London, United Kingdom, W6 7DJ | Director | 09 November 1999 | Active |
184 Hammersmith Road, London, W6 7DJ | Director | 15 March 2017 | Active |
184 Hammersmith Road, London, United Kingdom, W6 7DJ | Director | 21 June 2018 | Active |
Apex House, 116 London Road Sunningdale, Ascot, SL5 0DJ | Secretary | 08 July 1991 | Active |
69 The Drive, Harrow, HA2 7EJ | Secretary | 19 December 2006 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 09 July 2004 | Active |
62 Pollards Hill South, Norbury, London, SW16 4NB | Director | 03 January 2006 | Active |
4 Lexham Gardens, London, W8 5JH | Director | - | Active |
6 Mulberry Walk, London, SW3 6DY | Director | - | Active |
184 Hammersmith Road, London, United Kingdom, W6 7DJ | Director | 03 January 2006 | Active |
119 Kings Avenue, London, SW4 8EP | Director | 09 October 1996 | Active |
Calle Cronista Salceds Hiers, No 3 Escalera 7200, Cordoba 14001, Spain, | Director | - | Active |
69 The Drive, Harrow, HA2 7EJ | Director | 03 January 2006 | Active |
69 The Drive, Harrow, HA2 7EJ | Director | 07 April 2003 | Active |
6 Hall Road, London, NW8 9PB | Director | - | Active |
141 Sutherland Grove, London, SW18 5QU | Director | 12 May 1994 | Active |
28 Wavendon Avenue, London, W4 4NR | Director | 03 January 2006 | Active |
40 Hartington Road, London, W4 3UB | Director | 07 April 2003 | Active |
186 Oakwood Court, Abbotsbury Road, London, W14 8JE | Director | 12 May 1994 | Active |
Mr Jerome Alexandre De Lavenere Lussan | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 184, Hammersmith Road, London, W6 7DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.