This company is commonly known as Food & Wine From France Limited. The company was founded 30 years ago and was given the registration number 02878700. The firm's registered office is in LONDON. You can find them at 11-12 Copper Row, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FOOD & WINE FROM FRANCE LIMITED |
---|---|---|
Company Number | : | 02878700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-12 Copper Row, London, England, SE1 2LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schwanenhofe Werkstatthaus, Erkrather Str. 234a, Dusseldorf, Germany, 40233 | Director | 01 October 2021 | Active |
Flat 19 Westmore Court, 17-20 Carlton Drive, Putney, SW15 2BU | Secretary | 05 December 1996 | Active |
11 Willow Lodge Warwick Drive, Putney, London, SW15 6LG | Secretary | 22 March 1994 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 08 December 1993 | Active |
Trident House, 2nd Floor, 46-48 Webber Street, London, England, SE1 8QW | Director | 31 August 2010 | Active |
Akademiestrasse 5, 40213 Dusseldorf, Germanie, FOREIGN | Director | 05 December 1996 | Active |
14 Rawlings Street, London, SW3 2LS | Director | 21 August 2006 | Active |
11 Bis, Torricelli, Paris, France, 75017 | Director | 19 August 2016 | Active |
30 Campden Hill Court, Campden Hill Road, London, W8 7HS | Director | 22 March 1994 | Active |
199 Rue De Vaugigard, Paris, France, 75015 | Director | 22 March 1994 | Active |
25, Rue Notre-Dame Des Victoires, Paris, France, 75002 | Director | 17 January 2019 | Active |
36 Rue De D Le Savoureux, Chatenay, Malabry, France, FOREIGN | Director | 22 March 1994 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 08 December 1993 | Active |
Hopscotch Groupe | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23-25, Rue Notre-Dame Des Victoires, Paris, France, 75002 |
Nature of control | : |
|
Mr Pierre Henry Paul Marie D'Arbonneau | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 28, Rue Feydeau, Paris, France, 75002 |
Nature of control | : |
|
Ms Anne Burchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Sopexa (Uk), Trident House 2nd Floor, London, United Kingdom, SE1 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.