About

Registered Number: 05176091
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 6 Marlborough Place, Brighton, East Sussex, BN1 1UB

 

Based in Brighton, East Sussex, Francesca Muller Ltd was registered on 09 July 2004, it's status in the Companies House registry is set to "Active". The current directors of this business are Napper, Howard, Muller, Francesca, Napper, Howard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLER, Francesca 12 July 2004 - 1
NAPPER, Howard John 30 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
NAPPER, Howard 03 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 27 July 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 30 May 2013
RESOLUTIONS - N/A 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
CC04 - Statement of companies objects 09 August 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH03 - Change of particulars for secretary 25 July 2010
AD01 - Change of registered office address 25 July 2010
AA - Annual Accounts 28 April 2010
SH01 - Return of Allotment of shares 20 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
363a - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 31 October 2005
287 - Change in situation or address of Registered Office 11 February 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.