UKBizDB.co.uk

FOOD & WINE FROM FRANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11-12 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schwanenhofe Werkstatthaus, Erkrather Str. 234a, Dusseldorf, Germany, 40233

Director01 October 2021Active
Flat 19 Westmore Court, 17-20 Carlton Drive, Putney, SW15 2BU

Secretary05 December 1996Active
11 Willow Lodge Warwick Drive, Putney, London, SW15 6LG

Secretary22 March 1994Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary08 December 1993Active
Trident House, 2nd Floor, 46-48 Webber Street, London, England, SE1 8QW

Director31 August 2010Active
Akademiestrasse 5, 40213 Dusseldorf, Germanie, FOREIGN

Director05 December 1996Active
14 Rawlings Street, London, SW3 2LS

Director21 August 2006Active
11 Bis, Torricelli, Paris, France, 75017

Director19 August 2016Active
30 Campden Hill Court, Campden Hill Road, London, W8 7HS

Director22 March 1994Active
199 Rue De Vaugigard, Paris, France, 75015

Director22 March 1994Active
25, Rue Notre-Dame Des Victoires, Paris, France, 75002

Director17 January 2019Active
36 Rue De D Le Savoureux, Chatenay, Malabry, France, FOREIGN

Director22 March 1994Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director08 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type dormant.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.