About

Registered Number: 02289628
Date of Incorporation: 24/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH,

 

Established in 1988, French Chateaux Ltd have registered office in Ashford, it's status at Companies House is "Active". The current directors of the business are listed as Wise, Martin, Smither, Ronald, Beebee, Meyrick Richard Legge, Holt, Tonie, Noakes, Michael, Pine, Nicholas, Smith, Victoria Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBEE, Meyrick Richard Legge N/A 03 June 1992 1
HOLT, Tonie N/A 31 August 1992 1
NOAKES, Michael N/A 05 June 1992 1
PINE, Nicholas N/A 13 June 1992 1
SMITH, Victoria Jane N/A 10 December 1996 1
Secretary Name Appointed Resigned Total Appointments
WISE, Martin N/A - 1
SMITHER, Ronald N/A 03 June 1992 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 31 August 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 09 October 2007
363a - Annual Return 07 September 2007
225 - Change of Accounting Reference Date 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 07 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 12 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 10 December 1996
AA - Annual Accounts 01 May 1996
AUD - Auditor's letter of resignation 01 May 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 11 April 1995
AUD - Auditor's letter of resignation 06 April 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 14 June 1994
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 1994
363b - Annual Return 24 September 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 26 February 1993
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 01 October 1990
RESOLUTIONS - N/A 23 October 1989
RESOLUTIONS - N/A 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1989
123 - Notice of increase in nominal capital 23 October 1989
287 - Change in situation or address of Registered Office 23 October 1989
288 - N/A 23 October 1989
288 - N/A 23 October 1989
288 - N/A 25 October 1988
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
MEM/ARTS - N/A 19 October 1988
CERTNM - Change of name certificate 03 October 1988
RESOLUTIONS - N/A 14 September 1988
NEWINC - New incorporation documents 24 August 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 31 January 2007 Fully Satisfied

N/A

Legal charge 24 January 2005 Fully Satisfied

N/A

Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.