UKBizDB.co.uk

FRENCH SOLE RETAIL LTD

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

This company is commonly known as French Sole Retail Ltd. The company was founded 13 years ago and was given the registration number 07489503. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FRENCH SOLE RETAIL LTD
Company Number:07489503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, City Road, London, England, EC1V 2NX

Director16 May 2023Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 June 2020Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 March 2021Active
46, Porchester Square, Bayswater, London, United Kingdom, W2 6AW

Director12 January 2011Active
Kemp House, City Road, London, England, EC1V 2NX

Director04 June 2020Active
11, Castle Hill, Maidenhead, England, SL6 4AA

Director21 September 2017Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 April 2022Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 May 2019Active
Estate Office, Lambs Farm Business Park, Swallowfield, United Kingdom, RG7 1PQ

Director12 January 2011Active
2, Friars Stile Place, Richmond, United Kingdom, TW10 6NL

Director12 January 2011Active
Kemp House, City Road, London, England, EC1V 2NX

Director21 August 2020Active
Kemp House, City Road, London, England, EC1V 2NX

Director08 June 2020Active
Chesnut Cottage, Castle Grove Road, Chobham, United Kingdom, GU24 8EF

Director12 January 2011Active
Chesnut Cottage, Castle Grove Road, Chobham, United Kingdom, GU24 8EF

Director12 January 2011Active

People with Significant Control

Mr David Roy Howick
Notified on:01 March 2019
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Charles James Associates Group Ltd
Notified on:05 November 2017
Status:Active
Country of residence:England
Address:11, Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Winkworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:120, Baker Street, London, England, W1U 6TU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Change of name

Certificate change of name company.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.