About

Registered Number: 02413526
Date of Incorporation: 15/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 118a London Road, Sevenoaks, Kent, TN13 1BA,

 

France-angleterre Ltd was registered on 15 August 1989 and are based in Kent, it's status is listed as "Active". This organisation has 4 directors listed as Alteirac, Nicole, Alteirac, Benoit, Alteirac, Francois, Alteirac, Nicole in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTEIRAC, Benoit 14 November 2016 - 1
ALTEIRAC, Francois N/A - 1
ALTEIRAC, Nicole 14 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ALTEIRAC, Nicole N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 March 2020
MR04 - N/A 16 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 23 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 May 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 17 September 1999
287 - Change in situation or address of Registered Office 15 July 1999
AA - Annual Accounts 14 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 31 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 06 October 1994
395 - Particulars of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 18 August 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 18 June 1992
DISS40 - Notice of striking-off action discontinued 06 February 1992
GAZ1 - First notification of strike-off action in London Gazette 28 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
363a - Annual Return 04 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1990
RESOLUTIONS - N/A 26 September 1989
123 - Notice of increase in nominal capital 26 September 1989
RESOLUTIONS - N/A 19 September 1989
287 - Change in situation or address of Registered Office 19 September 1989
288 - N/A 19 September 1989
NEWINC - New incorporation documents 15 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Fully Satisfied

N/A

Legal charge 18 December 1996 Fully Satisfied

N/A

Fixed and floating charge 17 August 1994 Fully Satisfied

N/A

Legal charge 17 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.