About

Registered Number: 05854613
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 14 Auckland Road, Tunbridge Wells, Kent, TN1 2HS,

 

Based in Tunbridge Wells in Kent, French Cottage Retreats Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Jacquet, Tina Maria, Lex Secretaries Limited, O'sullivan, Anthony Donnell, O'sullivan, Patrick Donnell, Warman, Jessica Jane, Warman, Mary Rose, Warman, Michael John Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUET, Tina Maria 18 February 2016 - 1
O'SULLIVAN, Anthony Donnell 10 June 2007 22 November 2011 1
O'SULLIVAN, Patrick Donnell 22 June 2006 18 February 2016 1
WARMAN, Jessica Jane 22 November 2011 18 February 2016 1
WARMAN, Mary Rose 22 November 2011 29 November 2011 1
WARMAN, Michael John Francis 22 November 2011 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LEX SECRETARIES LIMITED 22 June 2006 18 February 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 19 February 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 12 December 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH04 - Change of particulars for corporate secretary 27 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
225 - Change of Accounting Reference Date 18 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.